Company Information

CIN
Status
Date of Incorporation
03 September 1997
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
46,520,000
Authorised Capital
50,000,000

Directors

Sankararaman Ramakrishna
Sankararaman Ramakrishna
Director/Designated Partner
over 2 years ago
Subbiah Iyer Venkatasubramanian
Subbiah Iyer Venkatasubramanian
Director/Designated Partner
over 2 years ago
Sitaram Sankararaman
Sitaram Sankararaman
Director/Designated Partner
over 2 years ago

Past Directors

Kadan Meethale Devadas
Kadan Meethale Devadas
Director
over 27 years ago

Charges

1 Crore
24 January 2011
Indusind Bank Ltd.
1 Crore
28 July 2006
Syndicate Bank
85 Lak
19 September 2005
Andhra Bank
20 Lak
29 July 2021
Indusind Bank Ltd.
9 Lak
08 November 2020
Indusind Bank Ltd.
8 Lak
23 March 2023
Others
0
24 January 2011
Others
0
08 November 2020
Others
0
29 July 2021
Others
0
19 September 2005
Andhra Bank
0
28 July 2006
Syndicate Bank
0
23 March 2023
Others
0
24 January 2011
Others
0
08 November 2020
Others
0
29 July 2021
Others
0
19 September 2005
Andhra Bank
0
28 July 2006
Syndicate Bank
0
23 March 2023
Others
0
24 January 2011
Others
0
08 November 2020
Others
0
29 July 2021
Others
0
19 September 2005
Andhra Bank
0
28 July 2006
Syndicate Bank
0

Documents

Form CHG-1-03122020_signed
Instrument(s) of creation or modification of charge;-03122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201203
Form CHG-1-27092020_signed
Instrument(s) of creation or modification of charge;-26092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200926
Form DPT-3-24092020-signed
Directors report as per section 134(3)-25012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25012020
List of share holders, debenture holders;-25012020
Optional Attachment-(1)-25012020
Form AOC-4-25012020_signed
Form MGT-7-25012020_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 ADT-1-12102019_signed
Form DPT-3-27062019
Form ADT-1-24052019_signed
Copy of resolution passed by the company-24052019
Copy of written consent given by auditor-24052019
Form AOC-4(XBRL)-18022019-signed
Form MGT-7-15022019_signed
Optional Attachment-(1)-08022019
List of share holders, debenture holders;-08022019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08022019
Notice of resignation filed with the company-14122018
Acknowledgement received from company-14122018
Proof of dispatch-14122018
Form DIR-11-14122018_signed