Company Information

CIN
Status
Date of Incorporation
08 September 1969
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
29 September 2022
Paid Up Capital
996,000
Authorised Capital
1,000,000

Directors

Raja Arya
Raja Arya
Director/Designated Partner
over 2 years ago
Vishnu Kumar Sharma
Vishnu Kumar Sharma
Director/Designated Partner
almost 8 years ago
Sunil Bansal
Sunil Bansal
Director
about 10 years ago
Preety Arya
Preety Arya
Director/Designated Partner
about 10 years ago

Past Directors

Omprakash Ramanand Arya .
Omprakash Ramanand Arya .
Managing Director
almost 14 years ago
Vimla Devi Arya
Vimla Devi Arya
Director
over 31 years ago

Charges

2 Lak
03 March 1999
Canara Bank
5 Lak
12 August 1981
New Bank Of India
2 Lak
04 May 1978
Union Bank Of India
50 Thousand
29 September 1969
Syndicate Bank
2 Lak
04 May 1978
Union Bank Of India
0
29 September 1969
Syndicate Bank
0
12 August 1981
New Bank Of India
0
03 March 1999
Canara Bank
0
04 May 1978
Union Bank Of India
0
29 September 1969
Syndicate Bank
0
12 August 1981
New Bank Of India
0
03 March 1999
Canara Bank
0

Documents

Form MGT-7-18102023_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112022
List of share holders, debenture holders;-18112022
Form MGT-7-18112022
Form AOC-4-16112022
Form MGT-7-06042022_signed
List of share holders, debenture holders;-30032022
Form AOC-4-21032022_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15032022
Form DPT-3-20092021-signed
Form INC-22-31072021_signed
Copy of board resolution authorizing giving of notice-23072021
Copies of the utility bills as mentioned above (not older than two months)-23072021
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23072021
Auditor?s certificate-08072021
Form MGT-7-17032021_signed
Form AOC-4-23022021
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23022021
List of share holders, debenture holders;-26022021
Form CHG-4-16122019_signed
Form CHG-4-08122019_signed
Letter of the charge holder stating that the amount has been satisfied-05122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191205
Letter of the charge holder stating that the amount has been satisfied-30112019
CERTIFICATE OF SATISFACTION OF CHARGE-20191130
Form DPT-3-27112019-signed
Form CHG-4-27112019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191127
Letter of the charge holder stating that the amount has been satisfied-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112019