Company Information

CIN
Status
Date of Incorporation
21 June 2004
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
100,010
Authorised Capital
1,000,000

Directors

Jagdish Gopichand Khatri
Jagdish Gopichand Khatri
Director/Designated Partner
about 4 years ago
Savita Raju Jethwani
Savita Raju Jethwani
Director/Designated Partner
over 21 years ago
Raju Tejumal Jethwani
Raju Tejumal Jethwani
Director/Designated Partner
over 21 years ago

Past Directors

Kavita Arun Daswani
Kavita Arun Daswani
Director
over 6 years ago

Charges

18 Crore
25 October 2018
Hdfc Bank Limited
17 Crore
07 March 2012
Hdfc Bank Limited
1 Crore
07 October 1981
State Bank Of Hyderabad
5 Lak
20 October 1980
State Bank Of Hyderabad
9 Lak
08 September 1976
A.p. State Financial Corporation
7 Lak
26 October 2004
Hdfc Bank Ltd.
30 Crore
01 August 2017
Hdfc Bank Limited
12 Crore
07 March 2012
Hdfc Bank Limited
10 Crore
25 October 2004
Hdfc Ltd.
30 Crore
12 October 2022
Others
0
07 March 2012
Hdfc Bank Limited
0
01 August 2017
Hdfc Bank Limited
0
25 October 2018
Hdfc Bank Limited
0
26 October 2004
Hdfc Bank Ltd.
0
08 September 1976
A.p. State Financial Corporation
0
20 October 1980
State Bank Of Hyderabad
0
07 October 1981
State Bank Of Hyderabad
0
07 March 2012
Hdfc Bank Limited
0
25 October 2004
Hdfc Ltd.
0
12 October 2022
Others
0
07 March 2012
Hdfc Bank Limited
0
01 August 2017
Hdfc Bank Limited
0
25 October 2018
Hdfc Bank Limited
0
26 October 2004
Hdfc Bank Ltd.
0
08 September 1976
A.p. State Financial Corporation
0
20 October 1980
State Bank Of Hyderabad
0
07 October 1981
State Bank Of Hyderabad
0
07 March 2012
Hdfc Bank Limited
0
25 October 2004
Hdfc Ltd.
0
12 October 2022
Others
0
07 March 2012
Hdfc Bank Limited
0
01 August 2017
Hdfc Bank Limited
0
25 October 2018
Hdfc Bank Limited
0
26 October 2004
Hdfc Bank Ltd.
0
08 September 1976
A.p. State Financial Corporation
0
20 October 1980
State Bank Of Hyderabad
0
07 October 1981
State Bank Of Hyderabad
0
07 March 2012
Hdfc Bank Limited
0
25 October 2004
Hdfc Ltd.
0

Documents

List of share holders, debenture holders;-25122019
Form MGT-7-25122019_signed
Form AOC-4-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Statement of Subsidiaries as per section 129 - Form AOC-1-30112019
Directors report as per section 134(3)-30112019
Form DPT-3-11112019-signed
Form CHG-1-11092019_signed
Instrument(s) of creation or modification of charge;-11092019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190911
Form DPT-3-03092019
Form ADT-1-12062019_signed
Copy of the intimation sent by company-12062019
Copy of resolution passed by the company-12062019
Copy of written consent given by auditor-12062019
Optional Attachment-(1)-07052019
Interest in other entities;-07052019
Form DIR-12-07052019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07052019
Form MGT-7-12032019_signed
List of share holders, debenture holders;-11032019
Form AOC-4-22022019_signed
Directors report as per section 134(3)-20022019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20022019
Form MGT-14-14012019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14012019
Form CHG-4-07012019_signed
Letter of the charge holder stating that the amount has been satisfied-07012019
CERTIFICATE OF SATISFACTION OF CHARGE-20190107
Instrument(s) of creation or modification of charge;-28122018