Company Information

CIN
Status
Date of Incorporation
18 September 1984
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2013
Last Annual Meeting
30 September 2013
Paid Up Capital
30,000,000
Authorised Capital
30,000,000

Directors

Rajesh Lodha
Rajesh Lodha
Director/Designated Partner
about 20 years ago
Umraomal Lodha
Umraomal Lodha
Director/Designated Partner
about 41 years ago

Past Directors

Prkash Dharamdas Harjani
Prkash Dharamdas Harjani
Additional Director
about 16 years ago

Charges

9 Crore
18 December 2009
Edelweiss Asset Reconstruction Company Limited
9 Crore
30 November 2009
Axis Bank Ltd
4 Crore
05 February 2009
Syndicate Bank
2 Crore
23 August 1990
Central Bank Of India
5 Crore
09 August 1994
Central Bank Of India
11 Crore
10 November 1992
Central Bank Of India
1 Crore
08 August 1995
Central Bank Of India
1 Crore
08 June 1995
Central Bank Of India
15 Lak
30 November 2009
Axis Bank Ltd
0
18 December 2009
Edelweiss Asset Reconstruction Company Limited
0
08 June 1995
Central Bank Of India
0
23 August 1990
Central Bank Of India
0
08 August 1995
Central Bank Of India
0
10 November 1992
Central Bank Of India
0
05 February 2009
Syndicate Bank
0
09 August 1994
Central Bank Of India
0
30 November 2009
Axis Bank Ltd
0
18 December 2009
Edelweiss Asset Reconstruction Company Limited
0
08 June 1995
Central Bank Of India
0
23 August 1990
Central Bank Of India
0
08 August 1995
Central Bank Of India
0
10 November 1992
Central Bank Of India
0
05 February 2009
Syndicate Bank
0
09 August 1994
Central Bank Of India
0

Documents

Certificate of Registration for Modification of Mortgage-231214.PDF
Certificate of Registration for Modification of Mortgage-231214.PDF
Certificate of Registration for Modification of Mortgage-231214.PDF
Instrument of creation or modification of charge-231214.PDF
Form CHG-1-231214-040314-ChargeId-10198574.PDF
Form MGT-14-050814.OCT
Copy of resolution-240714.PDF
FormSchV-160514 for the FY ending on-310313.OCT
Frm23ACA-150514 for the FY ending on-310312.OCT
Form23AC-150514 for the FY ending on-310312.OCT
FormSchV-140514 for the FY ending on-310312.OCT
Form66-140514 for the FY ending on-310312.OCT
Letter of the charge holder-200912.PDF
Form 17-210912.OCT
Memorandum of satisfaction of Charge-200912.PDF
Form 23B for period 010411 to 310312-031011.OCT
FormSchV-031111 for the FY ending on-310311.OCT
Form66-291011 for the FY ending on-310311.OCT
Frm23ACA-291011 for the FY ending on-310311.OCT
Form23AC-291011 for the FY ending on-310311.OCT
Certificate of Registration for Modification of Mortgage-210911.PDF
Instrument of creation or modification of charge-210911.PDF
Certificate of Registration for Modification of Mortgage-210911.PDF
Form 8-220911.OCT
Certificate of Registration for Modification of Mortgage-210911.PDF
Form 32-090911.OCT
Evidence of cessation-080911.PDF
Optional Attachment 1-080911.PDF
Form 23-090411.PDF
Copy of resolution-090411.PDF