Company Information

CIN
Status
Date of Incorporation
19 May 1989
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,587,500
Authorised Capital
12,500,000

Directors

Mamata Bhootra
Mamata Bhootra
Director/Designated Partner
over 2 years ago
Avinash Bhootra
Avinash Bhootra
Director/Designated Partner
almost 3 years ago
Vikas Bhootra
Vikas Bhootra
Director/Designated Partner
almost 3 years ago
Indramal Gopikrishna Bhootra
Indramal Gopikrishna Bhootra
Director/Designated Partner
almost 3 years ago

Past Directors

Narayan Das Mundhra
Narayan Das Mundhra
Director
over 13 years ago
Indu Bhootra
Indu Bhootra
Director
over 36 years ago

Charges

4 Crore
26 September 2014
Indusind Bank Limited
4 Crore
29 September 2008
Citi Bank N.a.
3 Crore
08 March 2007
Citi Bank N.a.
1 Crore
18 January 1995
Union Bank Of India
4 Lak
26 December 2022
Hdfc Bank Limited
0
16 August 2022
Hdfc Bank Limited
0
18 January 1995
Union Bank Of India
0
26 September 2014
Others
0
08 March 2007
Citi Bank N.a.
0
29 September 2008
Citi Bank N.a.
0
26 December 2022
Hdfc Bank Limited
0
16 August 2022
Hdfc Bank Limited
0
18 January 1995
Union Bank Of India
0
26 September 2014
Others
0
08 March 2007
Citi Bank N.a.
0
29 September 2008
Citi Bank N.a.
0
26 December 2022
Hdfc Bank Limited
0
16 August 2022
Hdfc Bank Limited
0
18 January 1995
Union Bank Of India
0
26 September 2014
Others
0
08 March 2007
Citi Bank N.a.
0
29 September 2008
Citi Bank N.a.
0

Documents

Form CHG-1-09102020_signed
Instrument(s) of creation or modification of charge;-09102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201009
Form MGT-7-20112019_signed
List of share holders, debenture holders;-12112019
Form AOC-4-09112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112019
Directors report as per section 134(3)-05112019
Form ADT-1-15102019_signed
Copy of the intimation sent by company-11102019
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
Form CHG-1-11032019_signed
Instrument(s) of creation or modification of charge;-11032019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190311
Form MGT-7-22112018_signed
List of share holders, debenture holders;-16112018
Form AOC-4-01112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Directors report as per section 134(3)-28102018
Form MGT-7-10122017_signed
List of share holders, debenture holders;-28112017
Form AOC-4-20112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112017
Directors report as per section 134(3)-18112017
Form MGT-7-23112016_signed
List of share holders, debenture holders;-16112016
Form ADT-1-07112016_signed
Copy of the intimation sent by company-07112016
Copy of written consent given by auditor-07112016