Company Information

CIN
Status
Date of Incorporation
19 April 1994
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
4,940,000
Authorised Capital
5,000,000

Directors

Sumithra Kumari
Sumithra Kumari
Director
over 2 years ago
Vinitha Pankaj Jain
Vinitha Pankaj Jain
Director/Designated Partner
over 2 years ago
Meena Yuvaraj Jain
Meena Yuvaraj Jain
Director
over 2 years ago
Karuna Jain
Karuna Jain
Director
almost 7 years ago

Past Directors

Pankaj Ashwin Jain
Pankaj Ashwin Jain
Director
almost 23 years ago
Anand Ashwinkumar Jain
Anand Ashwinkumar Jain
Director
almost 23 years ago
Yuvaraj Ashwinkumar Jain
Yuvaraj Ashwinkumar Jain
Director
almost 23 years ago
Deoraj Jain
Deoraj Jain
Director
over 31 years ago
Ashwinkumar D Jain
Ashwinkumar D Jain
Director
over 31 years ago

Charges

5 Crore
26 April 2014
Indusind Bank Limited
3 Crore
15 June 2011
Citibank N.a
2 Crore
04 February 2013
Citibank N.a
50 Lak
29 November 2010
Citibank N.a
1 Crore
11 May 2007
Citi Bank N.a.
1 Crore
09 January 1995
State Bank Of India
25 Lak
23 July 2005
Standard Chartered Bank
45 Lak
27 February 2003
State Bank Of Bikaner And Jaipur
20 Lak
10 August 2020
Indusind Bank Limited
2 Crore
22 February 2023
Others
0
26 April 2014
Others
0
04 February 2013
Citibank N.a
0
27 February 2003
State Bank Of Bikaner And Jaipur
0
11 May 2007
Citi Bank N.a.
0
10 August 2020
Others
0
23 July 2005
Standard Chartered Bank
0
09 January 1995
State Bank Of India
0
29 November 2010
Citibank N.a
0
15 June 2011
Citibank N.a
0
22 February 2023
Others
0
26 April 2014
Others
0
04 February 2013
Citibank N.a
0
27 February 2003
State Bank Of Bikaner And Jaipur
0
11 May 2007
Citi Bank N.a.
0
10 August 2020
Others
0
23 July 2005
Standard Chartered Bank
0
09 January 1995
State Bank Of India
0
29 November 2010
Citibank N.a
0
15 June 2011
Citibank N.a
0

Documents

CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200930
Form CHG-1-30092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200930
Instrument(s) of creation or modification of charge;-25092020
Optional Attachment-(1)-25092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03102019
Directors report as per section 134(3)-03102019
Optional Attachment-(1)-03102019
Optional Attachment-(2)-03102019
Form AOC-4-03102019_signed
List of share holders, debenture holders;-27092019
Form MGT-7-27092019_signed
Form CHG-1-04062019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190604
Instrument(s) of creation or modification of charge;-01062019
Optional Attachment-(1)-01062019
Form ADT-1-05042019_signed
Copy of resolution passed by the company-05042019
Copy of written consent given by auditor-05042019
Form CHG-4-22022019_signed
Letter of the charge holder stating that the amount has been satisfied-22022019
CERTIFICATE OF SATISFACTION OF CHARGE-20190222
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12022019
Optional Attachment-(1)-12022019
Form DIR-12-12022019_signed
Evidence of cessation;-12022019
Form ADT-3-30102018-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102018
Form MGT-7-23102018_signed
Form AOC-4-23102018_signed