Company Information

CIN
Status
Date of Incorporation
25 January 1994
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2018
Last Annual Meeting
28 September 2018
Paid Up Capital
43,400,000
Authorised Capital
50,000,000

Directors

Nemichand Kothari
Nemichand Kothari
Managing Director
almost 32 years ago
Narendra Kumar Kothari
Narendra Kumar Kothari
Director
almost 32 years ago
Vikrant Sharma
Vikrant Sharma
Director/Designated Partner
almost 32 years ago

Past Directors

Meenu Sharma
Meenu Sharma
Director
over 24 years ago
Sanjay Kumar Sharma
Sanjay Kumar Sharma
Director
over 26 years ago
Sandeep Kothari
Sandeep Kothari
Director
almost 32 years ago

Charges

126 Crore
10 July 2017
Indian Overseas Bank
27 Crore
14 November 2012
Indian Overseas Bank Kilpauk Branch
41 Crore
07 December 2007
Indian Overseas Bank
13 Crore
07 September 2001
Indian Overseas Bank Kilpau Branch
42 Crore
01 September 2001
Indian Overseas Bank
1 Crore
23 October 2000
Indian Overseas Bank
9 Lak
13 August 2001
Pondicherry Industrial Promotion Development Investment Co.
1 Crore
13 August 2001
Pondicherry Industrial Promotion Development Investment Co.
0
23 October 2000
Others
0
07 December 2007
Indian Overseas Bank
0
07 September 2001
Indian Overseas Bank Kilpau Branch
0
14 November 2012
Indian Overseas Bank Kilpauk Branch
0
01 September 2001
Others
0
10 July 2017
Indian Overseas Bank
0
13 August 2001
Pondicherry Industrial Promotion Development Investment Co.
0
23 October 2000
Others
0
07 December 2007
Indian Overseas Bank
0
07 September 2001
Indian Overseas Bank Kilpau Branch
0
14 November 2012
Indian Overseas Bank Kilpauk Branch
0
01 September 2001
Others
0
10 July 2017
Indian Overseas Bank
0
13 August 2001
Pondicherry Industrial Promotion Development Investment Co.
0
23 October 2000
Others
0
07 December 2007
Indian Overseas Bank
0
07 September 2001
Indian Overseas Bank Kilpau Branch
0
14 November 2012
Indian Overseas Bank Kilpauk Branch
0
01 September 2001
Others
0
10 July 2017
Indian Overseas Bank
0

Documents

Form INC-22-19092020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-18092020
Copies of the utility bills as mentioned above (not older than two months)-18092020
Form MGT-14-28012019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21012019
Form AOC-4(XBRL)-10012019_signed
Form MGT-7-01012019_signed
Copy of MGT-8-30122018
List of share holders, debenture holders;-30122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122018
Form AOC-4(XBRL)-30122017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122017
Form MGT-7-08122017_signed
List of share holders, debenture holders;-29112017
Copy of MGT-8-29112017
Instrument(s) of creation or modification of charge;-23082017
Form CHG-1-23082017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170823
List of share holders, debenture holders;-02012017
Copy of MGT-8-02012017
Form MGT-7-02012017_signed
Form MGT-7-031215.OCT
Form AOC-4-051115.OCT
Form23AC-271114 for the FY ending on-310314.OCT
FormSchV-271114 for the FY ending on-300914.OCT
-301014.OCT
Form66-211014 for the FY ending on-310314.OCT
FormSchV-301013 for the FY ending on-310313.OCT
Form23AC-301013 for the FY ending on-310313.OCT
Form 23B for period 010413 to 310314-071013.OCT