Company Information

CIN
Status
Date of Incorporation
15 March 1995
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
429,862,600
Authorised Capital
500,000,000

Directors

Nilesh Dinanath Naik
Nilesh Dinanath Naik
Director/Designated Partner
about 4 years ago
Shweta Babandeep Singh Bindra
Shweta Babandeep Singh Bindra
Wholetime Director
over 15 years ago
Sangeeta Vinod Motwani
Sangeeta Vinod Motwani
Director/Designated Partner
about 16 years ago

Past Directors

Henna Vinod Motwani
Henna Vinod Motwani
Whole Time Director
almost 15 years ago
Vinod Gurbux Motwani
Vinod Gurbux Motwani
Managing Director
almost 19 years ago

Charges

0
15 February 1996
Bank Of Madura Ltd
1 Crore
15 February 1996
Bank Of Madura Ltd
0
15 February 1996
Bank Of Madura Ltd
0
15 February 1996
Bank Of Madura Ltd
0
15 February 1996
Bank Of Madura Ltd
0
15 February 1996
Bank Of Madura Ltd
0

Documents

Form DIR-12-03042021_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28122020
Form DIR-12-28122020_signed
List of share holders, debenture holders;-20102020
Copy of MGT-8-20102020
Form MGT-7-20102020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02072020
Form AOC-4(XBRL)-02072020_signed
Form MGT-7-13032020_signed
Copy of MGT-8-11032020
List of share holders, debenture holders;-11032020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04022020
Form AOC-4(XBRL)-04022020_signed
Approval letter for extension of AGM;-29092017
Copy of MGT-8-29092017
List of share holders, debenture holders;-29092017
Form MGT-7-29092017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05072017
Approval letter of extension of financial year of AGM-05072017
Form AOC-4(XBRL)-05072017_signed
Copy of MGT-8-21092016
List of share holders, debenture holders;-21092016
Approval letter for extension of AGM;-21092016
Form MGT-7-21092016_signed
XBRL document in respect of financial statement 30-01-2016 for the financial year ending on 31-03-2015.pdf.PDF
Form DIR-12-090216.OCT
Optional Attachment 1-080216.PDF
Form ADT-1-020216.OCT
Form AOC-4 XBRL-020216.OCT