Company Information

CIN
Status
Date of Incorporation
27 July 1983
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,084,000
Authorised Capital
10,000,000

Directors

Vishal Agarwal
Vishal Agarwal
Director
about 2 years ago
Anshul Agarwal
Anshul Agarwal
Director
over 10 years ago
Rajendra Kumar Agarwal
Rajendra Kumar Agarwal
Director
over 42 years ago

Past Directors

Madhu Agarwal
Madhu Agarwal
Director
about 14 years ago
Vandana Agarwal
Vandana Agarwal
Director
about 14 years ago

Charges

14 Crore
28 February 2018
State Bank Of India
9 Crore
23 January 2018
Canara Bank
5 Crore
11 August 2000
State Bank Of Bikaner And Jaipur
2 Crore
27 February 1986
State Bank Of Bikaner And Jaipur
27 Lak
01 October 1984
State Bank Of Bikaner And Jaipur
13 Lak
27 October 1993
T.i.i.c. Ltd.
3 Lak
12 July 1991
The Tamil Nadu Industrial Investment Corporation Ltd.
12 Lak
05 July 1990
Andhra Pradesh State Financial Corporation
2 Lak
08 June 1984
Andhra Pradesh State Financial Corporation
23 Lak
10 October 2023
Others
0
28 February 2018
State Bank Of India
0
23 January 2018
Canara Bank
0
11 August 2000
State Bank Of Bikaner And Jaipur
0
08 June 1984
Andhra Pradesh State Financial Corporation
0
12 July 1991
The Tamil Nadu Industrial Investment Corporation Ltd.
0
01 October 1984
State Bank Of Bikaner And Jaipur
0
05 July 1990
Andhra Pradesh State Financial Corporation
0
27 February 1986
State Bank Of Bikaner And Jaipur
0
27 October 1993
T.i.i.c. Ltd.
0
10 October 2023
Others
0
28 February 2018
State Bank Of India
0
23 January 2018
Canara Bank
0
11 August 2000
State Bank Of Bikaner And Jaipur
0
08 June 1984
Andhra Pradesh State Financial Corporation
0
12 July 1991
The Tamil Nadu Industrial Investment Corporation Ltd.
0
01 October 1984
State Bank Of Bikaner And Jaipur
0
05 July 1990
Andhra Pradesh State Financial Corporation
0
27 February 1986
State Bank Of Bikaner And Jaipur
0
27 October 1993
T.i.i.c. Ltd.
0

Documents

Form AOC-4-14112019_signed
Form MGT-7-14112019_signed
List of share holders, debenture holders;-13112019
Directors report as per section 134(3)-13112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112018
Directors report as per section 134(3)-27112018
List of share holders, debenture holders;-27112018
Form AOC-4-27112018_signed
Form MGT-7-27112018_signed
Form CHG-1-27032018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180327
Optional Attachment-(1)-26032018
Instrument(s) of creation or modification of charge;-26032018
Form CHG-1-15032018_signed
Instrument(s) of creation or modification of charge;-15032018
Optional Attachment-(1)-15032018
CERTIFICATE OF REGISTRATION OF CHARGE-20180315
Form MGT-14-04122017_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30112017
Form AOC-4-30112017_signed
Form MGT-7-30112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112017
List of share holders, debenture holders;-23112017
Optional Attachment-(1)-23112017
Directors report as per section 134(3)-23112017
Form MGT-14-23112016_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23112016
Directors report as per section 134(3)-05112016
Form AOC-4-05112016_signed