Company Information

CIN
Status
Date of Incorporation
10 April 1995
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,500,000
Authorised Capital
12,500,000

Directors

. Rakesh Kumar
. Rakesh Kumar
Director
over 2 years ago
Jain Ashish Kumar
Jain Ashish Kumar
Director
almost 22 years ago
Shobha Kumari
Shobha Kumari
Director
over 30 years ago
Kiran Kumar Chenganlal
Kiran Kumar Chenganlal
Director
over 30 years ago

Past Directors

Sahil Kumar Jain
Sahil Kumar Jain
Additional Director
about 12 years ago
Sankesh Kiran Jain
Sankesh Kiran Jain
Additional Director
over 16 years ago

Charges

6 Crore
19 October 2017
Standard Chartered Bank
56 Lak
20 September 2017
The South Indian Bank Limited
8 Lak
31 August 2004
The South Indian Bank Limited
2 Crore
23 July 1997
Dena Bank
10 Lak
05 September 1995
Dena Bank
20 Lak
07 January 2020
Indusind Bank Limited
2 Crore
31 August 2004
Others
0
19 October 2017
Others
0
07 January 2020
Others
0
05 September 1995
Dena Bank
0
23 July 1997
Dena Bank
0
20 September 2017
Others
0
31 August 2004
Others
0
19 October 2017
Others
0
07 January 2020
Others
0
05 September 1995
Dena Bank
0
23 July 1997
Dena Bank
0
20 September 2017
Others
0
31 August 2004
Others
0
19 October 2017
Others
0
07 January 2020
Others
0
05 September 1995
Dena Bank
0
23 July 1997
Dena Bank
0
20 September 2017
Others
0
31 August 2004
Others
0
19 October 2017
Others
0
07 January 2020
Others
0
05 September 1995
Dena Bank
0
23 July 1997
Dena Bank
0
20 September 2017
Others
0
24 November 2023
The South Indian Bank Limited
0
31 August 2004
Others
0
19 October 2017
Others
0
07 January 2020
Others
0
05 September 1995
Dena Bank
0
23 July 1997
Dena Bank
0
20 September 2017
Others
0

Documents

Letter of the charge holder stating that the amount has been satisfied-17072020
Form CHG-4-17072020_signed
Form CHG-4-05032020_signed
Letter of the charge holder stating that the amount has been satisfied-05032020
CERTIFICATE OF SATISFACTION OF CHARGE-20200305
Instrument(s) of creation or modification of charge;-22012020
Form CHG-1-22012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200122
Form DPT-3-14012020-signed
Form MGT-7-25122019_signed
List of share holders, debenture holders;-23122019
Form AOC-4-22112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
Directors report as per section 134(3)-18112019
Form CHG-1-28012019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190128
Instrument(s) of creation or modification of charge;-25012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112018
List of share holders, debenture holders;-30112018
Directors report as per section 134(3)-30112018
Form MGT-7-30112018_signed
Form AOC-4-30112018_signed
Form CHG-1-11052018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180511
Instrument(s) of creation or modification of charge;-09052018
Form AOC-4-05122017_signed
Form MGT-7-05122017_signed
Directors report as per section 134(3)-04122017
List of share holders, debenture holders;-04122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122017