Company Information

CIN
Status
Date of Incorporation
02 April 2001
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
510,000
Authorised Capital
5,000,000

Directors

Chanchal Jain
Chanchal Jain
Director
almost 12 years ago
Ashok Sheetal Mehta
Ashok Sheetal Mehta
Director
about 21 years ago

Past Directors

Kamalchand Mehta
Kamalchand Mehta
Director
over 24 years ago

Charges

58 Crore
10 January 2005
Union Bank Of India
50 Lak
30 November 2016
Idfc Bank Limited
23 Crore
20 March 2012
Standard Chartered Bank
10 Crore
08 May 2013
Dbs Bank Ltd
11 Crore
19 December 2016
Idfc Bank Limited
11 Crore
26 June 2007
Citibank N.a
2 Crore
10 January 2005
Union Bank Of India
50 Lak
11 May 2006
Standard Chartered Bank
2 Crore
02 December 2020
Icici Bank Limited
4 Crore
27 May 2020
Icici Bank Limited
21 Crore
27 May 2020
Others
0
08 May 2013
Dbs Bank Ltd
0
02 December 2020
Others
0
19 December 2016
Others
0
10 January 2005
Union Bank Of India
0
10 January 2005
Union Bank Of India
0
11 May 2006
Standard Chartered Bank
0
20 March 2012
Standard Chartered Bank
0
30 November 2016
Others
0
26 June 2007
Citibank N.a
0
27 May 2020
Others
0
08 May 2013
Dbs Bank Ltd
0
02 December 2020
Others
0
19 December 2016
Others
0
10 January 2005
Union Bank Of India
0
10 January 2005
Union Bank Of India
0
11 May 2006
Standard Chartered Bank
0
20 March 2012
Standard Chartered Bank
0
30 November 2016
Others
0
26 June 2007
Citibank N.a
0
27 May 2020
Others
0
08 May 2013
Dbs Bank Ltd
0
02 December 2020
Others
0
19 December 2016
Others
0
10 January 2005
Union Bank Of India
0
10 January 2005
Union Bank Of India
0
11 May 2006
Standard Chartered Bank
0
20 March 2012
Standard Chartered Bank
0
30 November 2016
Others
0
26 June 2007
Citibank N.a
0

Documents

Form CHG-1-25122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201225
Instrument(s) of creation or modification of charge;-23122020
Form CHG-1-13072020_signed
Instrument(s) of creation or modification of charge;-13072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200713
Optional Attachment-(2)-29112019
List of share holders, debenture holders;-29112019
Optional Attachment-(1)-29112019
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form AOC-4-29112019
Form MGT-7-29112019
Form ADT-1-01042019_signed
Copy of written consent given by auditor-01042019
Optional Attachment-(1)-12122018
Directors report as per section 134(3)-12122018
List of share holders, debenture holders;-12122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12122018
Form MGT-7-12122018_signed
Form AOC-4-12122018_signed
Form CHG-4-14072018_signed
Letter of the charge holder stating that the amount has been satisfied-14072018
CERTIFICATE OF SATISFACTION OF CHARGE-20180714
Form CHG-1-24052018_signed
Instrument(s) of creation or modification of charge;-24052018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180524
Form AOC-4-19022018_signed
Form MGT-7-19022018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17022018