Company Information

CIN
Status
Date of Incorporation
23 June 2014
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
107,300,000
Authorised Capital
115,000,000

Directors

Vijaya Kumar Chainraj Jain
Vijaya Kumar Chainraj Jain
Director/Designated Partner
about 2 years ago
. Ashok Hasthimul
. Ashok Hasthimul
Director
about 2 years ago
. Agar Chand
. Agar Chand
Director/Designated Partner
over 2 years ago
Bhikamchand .
Bhikamchand .
Director/Designated Partner
about 9 years ago
Ramesh .
Ramesh .
Director/Designated Partner
about 10 years ago

Past Directors

Parasmal Mahendra Kumar
Parasmal Mahendra Kumar
Director
about 10 years ago
Ramnath Ashok
Ramnath Ashok
Director
about 10 years ago
Misrimal Parasmal
Misrimal Parasmal
Director
about 10 years ago
Dilip Chand Chordia
Dilip Chand Chordia
Additional Director
almost 11 years ago
Mahendra Kumar Bagmar
Mahendra Kumar Bagmar
Additional Director
over 11 years ago
Sunil Kumar Bagmar
Sunil Kumar Bagmar
Additional Director
over 11 years ago
Padam Chordia Hasthimull
Padam Chordia Hasthimull
Director
over 11 years ago

Charges

8 Crore
14 December 2015
State Bank Of India
8 Crore
14 December 2015
State Bank Of India
0
09 February 2022
City Union Bank Limited
0
14 December 2015
State Bank Of India
0
09 February 2022
City Union Bank Limited
0
14 December 2015
State Bank Of India
0
09 February 2022
City Union Bank Limited
0

Documents

Optional Attachment-(1)-30112020
Form CHG-1-30112020_signed
Instrument(s) of creation or modification of charge;-30112020
Optional Attachment-(2)-30112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201130
Form DPT-3-03022020-signed
Form AOC-4(XBRL)-29112019_signed
Form MGT-7-29112019_signed
Copy of MGT-8-27112019
List of share holders, debenture holders;-27112019
Optional Attachment-(1)-23112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23112019
Optional Attachment-(2)-23112019
Form DIR-12-01102019_signed
Optional Attachment-(2)-30092019
Optional Attachment-(1)-30092019
Optional Attachment-(3)-30092019
Form DIR-12-01032019-signed
Notice of resignation;-21022019
Evidence of cessation;-21022019
Form MGT-7-14012019_signed
Form AOC-4(XBRL)-14012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11012019
Optional Attachment-(1)-11012019
List of share holders, debenture holders;-11012019
Copy of MGT-8-11012019
Optional Attachment-(2)-11012019
Form ADT-1-14052018_signed
Form AOC-4(XBRL)-14052018_signed
Form MGT-7-14052018_signed