Company Information

CIN
Status
Date of Incorporation
22 November 1985
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,904,000
Authorised Capital
10,000,000

Directors

Chetna Mehta Veeran
Chetna Mehta Veeran
Director
almost 3 years ago
Rishab Mehta Veeran
Rishab Mehta Veeran
Director
almost 3 years ago
Veeran Jawaharlal Mehhta
Veeran Jawaharlal Mehhta
Managing Director
about 40 years ago

Past Directors

Jaywanti Mehta Jawaharlal
Jaywanti Mehta Jawaharlal
Director
about 40 years ago

Charges

49 Crore
27 July 2018
Indusind Bank Limited
10 Crore
20 August 2014
Hdfc Bank Limited
2 Crore
24 March 2014
Idbi Bank Limited
4 Crore
26 October 2013
Hdfc Bank Limited
3 Crore
30 April 2013
Hdfc Bank Limited
3 Crore
27 December 2012
Hdfc Bank Limited
5 Crore
27 April 2010
Hdfc Bank Limited
7 Crore
25 February 2010
Hdfc Bank Limited
35 Crore
18 April 2009
Kotak Mahindra Bank Limited
5 Crore
25 February 2010
Hdfc Bank Limited
0
27 July 2018
Others
0
26 October 2013
Hdfc Bank Limited
0
20 August 2014
Hdfc Bank Limited
0
24 March 2014
Idbi Bank Limited
0
30 April 2013
Hdfc Bank Limited
0
27 April 2010
Hdfc Bank Limited
0
18 April 2009
Kotak Mahindra Bank Limited
0
27 December 2012
Hdfc Bank Limited
0
25 February 2010
Hdfc Bank Limited
0
27 July 2018
Others
0
26 October 2013
Hdfc Bank Limited
0
20 August 2014
Hdfc Bank Limited
0
24 March 2014
Idbi Bank Limited
0
30 April 2013
Hdfc Bank Limited
0
27 April 2010
Hdfc Bank Limited
0
18 April 2009
Kotak Mahindra Bank Limited
0
27 December 2012
Hdfc Bank Limited
0
18 November 2023
Hdfc Bank Limited
0
25 February 2010
Hdfc Bank Limited
0
27 July 2018
Others
0
26 October 2013
Hdfc Bank Limited
0
20 August 2014
Hdfc Bank Limited
0
24 March 2014
Idbi Bank Limited
0
30 April 2013
Hdfc Bank Limited
0
27 December 2012
Hdfc Bank Limited
0
18 April 2009
Kotak Mahindra Bank Limited
0
27 April 2010
Hdfc Bank Limited
0

Documents

Form CHG-4-07112020_signed
Letter of the charge holder stating that the amount has been satisfied-06112020
CERTIFICATE OF SATISFACTION OF CHARGE-20201106
Form CHG-4-19092020_signed
Letter of the charge holder stating that the amount has been satisfied-18092020
Letter of the charge holder stating that the amount has been satisfied-10082020
Form CHG-4-10082020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200810
Form DPT-3-30012020-signed
Copy of MGT-8-17122019
List of share holders, debenture holders;-17122019
Form MGT-7-17122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17102019
Optional Attachment-(1)-17102019
Form AOC-4(XBRL)-17102019_signed
Form DPT-3-02082019
Instrument(s) of creation or modification of charge;-13052019
Form CHG-1-13052019_signed
Optional Attachment-(1)-13052019
CERTIFICATE OF REGISTRATION OF CHARGE-20190513
List of share holders, debenture holders;-26122018
Copy of MGT-8-26122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122018
Optional Attachment-(1)-26122018
Form AOC-4(XBRL)-26122018_signed
Form MGT-7-26122018_signed
Form ADT-1-14102018_signed
Copy of the intimation sent by company-14102018
Copy of resolution passed by the company-14102018
Copy of written consent given by auditor-14102018