Company Information

CIN
Status
Date of Incorporation
20 July 1983
State / ROC
Pondicherry / ROC Pondicherry
Last Balance Sheet
31 March 2020
Last Annual Meeting
24 December 2020
Paid Up Capital
120,000
Authorised Capital
125,000

Directors

Amit Lalitrai Shah
Amit Lalitrai Shah
Managing Director
about 2 years ago
Chirag Amit Shah
Chirag Amit Shah
Director/Designated Partner
about 7 years ago

Past Directors

Lalitrai Mohanlal Shah
Lalitrai Mohanlal Shah
Director
almost 34 years ago

Charges

38 Crore
06 April 2013
State Bank Of India
38 Crore
18 July 1994
State Bank Of India
82 Lak
09 March 2011
State Bank Of India
20 Crore
21 December 2011
State Bank Of India
98 Crore
29 January 2009
State Bank Of India
13 Crore
18 July 1994
State Bank Of India
28 Crore
29 January 2009
State Bank Of India
0
18 July 1994
State Bank Of India
0
18 July 1994
State Bank Of India
0
09 March 2011
State Bank Of India
0
21 December 2011
State Bank Of India
0
29 January 2009
State Bank Of India
0
18 July 1994
State Bank Of India
0
18 July 1994
State Bank Of India
0
09 March 2011
State Bank Of India
0
21 December 2011
State Bank Of India
0
29 January 2009
State Bank Of India
0
18 July 1994
State Bank Of India
0
18 July 1994
State Bank Of India
0
09 March 2011
State Bank Of India
0
21 December 2011
State Bank Of India
0

Documents

Form CHG-1-21022020_signed
Instrument(s) of creation or modification of charge;-21022020
Optional Attachment-(1)-21022020
Optional Attachment-(2)-21022020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200221
Optional Attachment-(1)-18022020
Form DIR-12-18022020_signed
List of share holders, debenture holders;-05122019
Form MGT-7-05122019_signed
Optional Attachment-(1)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112019
Form AOC-4-29112019_signed
Form ADT-1-10102019_signed
Copy of resolution passed by the company-10102019
Copy of the intimation sent by company-10102019
Copy of written consent given by auditor-10102019
Form MGT-6-17092019_signed
-17092019
Form DIR-12-19052019_signed
Evidence of cessation;-24042019
Optional Attachment-(1)-24042019
List of share holders, debenture holders;-01122018
Form MGT-7-01122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28102018
Optional Attachment-(1)-28102018
Directors report as per section 134(3)-28102018
Form AOC-4-28102018_signed