Company Information

CIN
Status
Date of Incorporation
28 March 1994
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 July 2020
Paid Up Capital
22,950,000
Authorised Capital
30,000,000

Directors

Shanmugam Hemalatha .
Shanmugam Hemalatha .
Director/Designated Partner
almost 3 years ago
Sabitha .
Sabitha .
Director/Designated Partner
over 27 years ago

Past Directors

Gyanmal Jain
Gyanmal Jain
Director
about 13 years ago
Ananthakrishna Sahasranaman
Ananthakrishna Sahasranaman
Director
about 13 years ago
Babulal Kamlesh Kumar
Babulal Kamlesh Kumar
Additional Director
almost 14 years ago
Mahaveer Chand Bafna .
Mahaveer Chand Bafna .
Director
about 15 years ago

Charges

0
12 September 2012
Bank Of Ceylon
6 Crore
19 January 2011
Axis Bank Limited
6 Crore
20 December 2010
Bank Of Ceylon
4 Crore
04 March 2005
State Bankof India
40 Lak
20 December 2010
Bank Of Ceylon
0
19 January 2011
Axis Bank Limited
0
12 September 2012
Bank Of Ceylon
0
04 March 2005
State Bankof India
0
20 December 2010
Bank Of Ceylon
0
19 January 2011
Axis Bank Limited
0
12 September 2012
Bank Of Ceylon
0
04 March 2005
State Bankof India
0

Documents

Form STK-2-21042021-signed
Form MGT-7-01092020_signed
Form AOC-4(XBRL)-01092020_signed
Optional Attachment-(2)-29082020
-29082020
List of share holders, debenture holders;-29082020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29082020
Form MGT-14-26082020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26082020
Form DPT-3-17122019-signed
List of share holders, debenture holders;-28082019
Form MGT-7-28082019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25072019
Form AOC-4(XBRL)-25072019_signed
Auditor?s certificate-30062019
Auditor?s certificate-28062019
Form INC-22-27042019_signed
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-27042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-27042019
Copies of the utility bills as mentioned above (not older than two months)-27042019
Copy of board resolution authorizing giving of notice-27042019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122018
Optional Attachment-(1)-29122018
Form AOC-4(XBRL)-29122018_signed
Form MGT-7-27122018_signed
List of share holders, debenture holders;-26122018
Form MGT-14-08032018_signed
Optional Attachment-(1)-08032018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08032018
List of share holders, debenture holders;-27112017