Company Information

CIN
Status
Date of Incorporation
19 September 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2012
Last Annual Meeting
29 September 2012
Paid Up Capital
92,000,000
Authorised Capital
100,000,000

Directors

. Mohanprasath
. Mohanprasath
Director
over 7 years ago
Ramasamy Rangasamy
Ramasamy Rangasamy
Director/Designated Partner
about 8 years ago
Dinesh Jaiswal Gangaprasad
Dinesh Jaiswal Gangaprasad
Managing Director
about 19 years ago

Past Directors

Ammasi Dhayanidhi
Ammasi Dhayanidhi
Director
about 8 years ago
Sunita Dinesh Jaiswal
Sunita Dinesh Jaiswal
Director
about 19 years ago

Charges

203 Crore
17 February 2012
Punjab National Bank
37 Crore
17 February 2012
Punjab National Bank
60 Crore
26 August 2011
Dhanlaxmi Bank Limited
4 Crore
26 February 2011
State Bank Of India
50 Crore
10 November 2010
State Bank Of India
50 Crore
08 July 2009
Allahabad Bank
19 Crore
02 December 2006
Corporation Bank
10 Crore
10 November 2010
State Bank Of India
0
02 December 2006
Corporation Bank
0
26 August 2011
Dhanlaxmi Bank Limited
0
17 February 2012
Punjab National Bank
0
17 February 2012
Punjab National Bank
0
08 July 2009
Allahabad Bank
0
26 February 2011
State Bank Of India
0
10 November 2010
State Bank Of India
0
02 December 2006
Corporation Bank
0
26 August 2011
Dhanlaxmi Bank Limited
0
17 February 2012
Punjab National Bank
0
17 February 2012
Punjab National Bank
0
08 July 2009
Allahabad Bank
0
26 February 2011
State Bank Of India
0
10 November 2010
State Bank Of India
0
02 December 2006
Corporation Bank
0
26 August 2011
Dhanlaxmi Bank Limited
0
17 February 2012
Punjab National Bank
0
17 February 2012
Punjab National Bank
0
08 July 2009
Allahabad Bank
0
26 February 2011
State Bank Of India
0

Documents

Form DIR-11-06072018_signed
Form DIR-12-01072018_signed
Acknowledgement received from company-29062018
Proof of dispatch-29062018
Notice of resignation filed with the company-29062018
Optional Attachment-(2)-28062018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28062018
Evidence of cessation;-28062018
Notice of resignation;-28062018
Optional Attachment-(1)-28062018
Form DIR-12-16122017_signed
Evidence of cessation;-08122017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27102017
Form DIR-12-27102017_signed
Letter of appointment;-27102017
Optional Attachment-(1)-27102017
XBRL document in respect of balance sheet 24-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Form 23AC XBRL-251212-241212 for the FY ending on-310312.OCT
FormSchV-091212 for the FY ending on-310312.OCT
FormSchV-130812 for the FY ending on-310311.OCT
Form 23B for period 010411 to 310312-041011.OCT
Form 23B for period 010410 to 310311-041010.OCT
Form 23B for period 010411 to 310312-300911.OCT
Form 8-190312.OCT
Certificate of Registration of Mortgage-160312.PDF
Instrument of creation or modification of charge-160312.PDF
Particulars of all Joint charge holders-160312.PDF
Certificate of Registration of Mortgage-160312.PDF
Certificate of Registration of Mortgage-160312.PDF
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--180212.PDF