Company Information

CIN
Status
Date of Incorporation
27 November 1989
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
385,200
Authorised Capital
1,000,000

Directors

Akshay Kumar Bishnoi
Akshay Kumar Bishnoi
Director/Designated Partner
about 8 years ago
Amita Bishnoi .
Amita Bishnoi .
Director/Designated Partner
over 23 years ago

Past Directors

Manju Vijay Bishnoi
Manju Vijay Bishnoi
Director
over 12 years ago

Charges

6 Crore
03 January 2019
Housing Development Finance Corporation Limited
6 Crore
20 December 2011
Deutsche Bank Ag
4 Crore
23 November 2020
Hdfc Bank Limited
14 Lak
27 September 2022
Hdfc Bank Limited
0
21 March 2022
Hdfc Bank Limited
0
23 November 2020
Hdfc Bank Limited
0
03 January 2019
Others
0
20 December 2011
Deutsche Bank Ag
0
27 September 2022
Hdfc Bank Limited
0
21 March 2022
Hdfc Bank Limited
0
23 November 2020
Hdfc Bank Limited
0
03 January 2019
Others
0
20 December 2011
Deutsche Bank Ag
0

Documents

Form CHG-1-19022021-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210219
Instrument(s) of creation or modification of charge;-27122020
Optional Attachment-(1)-27122020
Optional Attachment-(2)-27122020
Form MGT-7-24122019_signed
Form AOC-4-24122019_signed
List of share holders, debenture holders;-23122019
Directors report as per section 134(3)-23122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122019
Notice of resignation;-20062019
Evidence of cessation;-20062019
Form DIR-12-20062019_signed
Form CHG-1-11012019_signed
Instrument(s) evidencing creation or modification of charge in case of acquisition of property which is already subject to charge together with the instrument evidencing such acquisitions;-11012019
Instrument(s) of creation or modification of charge;-11012019
CERTIFICATE OF REGISTRATION OF CHARGE-20190111
Form CHG-4-07012019_signed
Letter of the charge holder stating that the amount has been satisfied-07012019
CERTIFICATE OF SATISFACTION OF CHARGE-20190107
List of share holders, debenture holders;-30122018
Directors report as per section 134(3)-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Form AOC-4-30122018_signed
Form MGT-7-30122018_signed
List of share holders, debenture holders;-22032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22032018
Optional Attachment-(1)-22032018
Form DIR-12-22032018_signed
Form MGT-7-22032018_signed