Company Information

CIN
Status
Date of Incorporation
04 February 2004
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
14,750,000
Authorised Capital
20,000,000

Directors

Manju Agarwal
Manju Agarwal
Whole Time Director
over 2 years ago
Goverdhan Agarwal
Goverdhan Agarwal
Managing Director
almost 22 years ago

Charges

48 Crore
24 August 2018
Idfc Bank Limited
24 Crore
08 September 2016
Indusind Bank Limited
15 Crore
15 September 2009
Hdfc Bank Limited
16 Lak
29 January 2011
Standard Chartered Bank
22 Crore
30 June 2004
Indian Overseas Bank
8 Crore
29 June 2007
Kotak Mahindra Bank Limited
10 Crore
01 February 2021
Hdfc Bank Limited
7 Crore
18 January 2020
Hdfc Bank Limited
26 Crore
31 October 2023
Hdfc Bank Limited
0
03 November 2023
Hdfc Bank Limited
0
20 July 2023
Hdfc Bank Limited
0
08 September 2016
Others
0
18 January 2020
Hdfc Bank Limited
0
01 February 2021
Hdfc Bank Limited
0
30 June 2004
Indian Overseas Bank
0
24 August 2018
Others
0
29 January 2011
Standard Chartered Bank
0
29 June 2007
Kotak Mahindra Bank Limited
0
15 September 2009
Hdfc Bank Limited
0
31 October 2023
Hdfc Bank Limited
0
03 November 2023
Hdfc Bank Limited
0
20 July 2023
Hdfc Bank Limited
0
08 September 2016
Others
0
18 January 2020
Hdfc Bank Limited
0
01 February 2021
Hdfc Bank Limited
0
30 June 2004
Indian Overseas Bank
0
24 August 2018
Others
0
29 January 2011
Standard Chartered Bank
0
29 June 2007
Kotak Mahindra Bank Limited
0
15 September 2009
Hdfc Bank Limited
0
31 October 2023
Hdfc Bank Limited
0
03 November 2023
Hdfc Bank Limited
0
20 July 2023
Hdfc Bank Limited
0
08 September 2016
Others
0
18 January 2020
Hdfc Bank Limited
0
01 February 2021
Hdfc Bank Limited
0
30 June 2004
Indian Overseas Bank
0
24 August 2018
Others
0
29 January 2011
Standard Chartered Bank
0
29 June 2007
Kotak Mahindra Bank Limited
0
15 September 2009
Hdfc Bank Limited
0

Documents

Optional Attachment-(1)-16122020
Form CHG-1-16122020_signed
Instrument(s) of creation or modification of charge;-16122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201216
Form CHG-4-17032020_signed
Letter of the charge holder stating that the amount has been satisfied-16032020
Optional Attachment-(1)-04022020
Instrument(s) of creation or modification of charge;-04022020
Form CHG-1-04022020_signed
Optional Attachment-(2)-04022020
CERTIFICATE OF REGISTRATION OF CHARGE-20200204
Form MGT-7-19122019_signed
List of share holders, debenture holders;-17122019
Copy of MGT-8-17122019
Form AOC-4(XBRL)-19112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15112019
Form MGT-7-20122018_signed
Form AOC-4(XBRL)-20122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19122018
List of share holders, debenture holders;-19122018
Copy of MGT-8-19122018
Letter of the charge holder stating that the amount has been satisfied-13122018
Form CHG-4-13122018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181213
Form CHG-1-16112018_signed
Instrument(s) of creation or modification of charge;-16112018
CERTIFICATE OF REGISTRATION OF CHARGE-20181116
Form 20B-19042018_signed
Annual return as per schedule V of the Companies Act,1956-13042018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180202