Company Information

CIN
Status
Date of Incorporation
06 September 1984
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
10,500,000
Authorised Capital
12,500,000

Directors

Mohamed Abdul Majid
Mohamed Abdul Majid
Director
over 9 years ago
Faheem Moosa
Faheem Moosa
Director
over 9 years ago
Bilkis Moosa
Bilkis Moosa
Director
over 31 years ago
Farida Abdul Majid
Farida Abdul Majid
Director
over 31 years ago

Past Directors

Abdul Majid Ahmed
Abdul Majid Ahmed
Director
over 31 years ago

Charges

39 Crore
08 June 2000
Canara Bank
3 Crore
12 May 2000
Canara Bank
50 Lak
20 May 1999
Canara Bank
30 Lak
19 April 1999
Canara Bank
1 Crore
30 December 1997
Canara Bank
2 Crore
26 June 1997
Canara Bank
1 Crore
19 September 1995
Canara Bank
7 Crore
18 September 1995
Canara Bank
2 Crore
14 February 1995
Canara Bank
1 Crore
20 August 1994
Canara Bank
95 Lak
25 July 1994
Canara Bank
95 Lak
29 April 1994
Canara Bank
1 Crore
28 April 1994
Canara Bank
1 Crore
22 April 1994
Canara Bank
1 Crore
03 October 1991
Canara Bank
2 Crore
01 October 1991
Canara Bank
2 Crore
18 October 1989
Canara Bank
2 Crore
18 October 1989
Canara Bank
2 Crore
18 October 1989
Canara Bank
20 Lak
10 October 1989
Canara Bank
2 Crore
17 May 1989
Canara Bank
7 Lak
27 December 1988
Canara Bank
8 Lak
17 December 1988
Canara Bank
25 Lak
27 December 1985
Canara Bank
8 Lak
07 June 2000
Edelweiss Asset Reconstruction Company Limited
3 Crore
01 October 1991
Edelweiss Asset Reconstruction Company Limited
2 Crore
19 September 1995
Edelweiss Asset Reconstruction Company Limited
7 Crore
16 November 1994
Edelweiss Asset Reconstruction Company Limited
7 Crore
18 October 1989
Others
0
18 October 1989
Others
0
01 October 1991
Others
0
08 June 2000
Others
0
12 May 2000
Others
0
20 May 1999
Others
0
19 April 1999
Others
0
27 December 1985
Others
0
17 December 1988
Others
0
27 December 1988
Others
0
17 May 1989
Others
0
10 October 1989
Others
0
18 October 1989
Others
0
03 October 1991
Others
0
22 April 1994
Others
0
28 April 1994
Others
0
29 April 1994
Others
0
25 July 1994
Others
0
20 August 1994
Others
0
14 February 1995
Others
0
18 September 1995
Others
0
26 June 1997
Others
0
30 December 1997
Others
0
19 September 1995
Others
0
16 November 1994
Edelweiss Asset Reconstruction Company Limited
0
01 October 1991
Edelweiss Asset Reconstruction Company Limited
0
19 September 1995
Edelweiss Asset Reconstruction Company Limited
0
07 June 2000
Edelweiss Asset Reconstruction Company Limited
0
18 October 1989
Others
0
18 October 1989
Others
0
01 October 1991
Others
0
08 June 2000
Others
0
12 May 2000
Others
0
20 May 1999
Others
0
19 April 1999
Others
0
27 December 1985
Others
0
17 December 1988
Others
0
27 December 1988
Others
0
17 May 1989
Others
0
10 October 1989
Others
0
18 October 1989
Others
0
03 October 1991
Others
0
22 April 1994
Others
0
28 April 1994
Others
0
29 April 1994
Others
0
25 July 1994
Others
0
20 August 1994
Others
0
14 February 1995
Others
0
18 September 1995
Others
0
26 June 1997
Others
0
30 December 1997
Others
0
19 September 1995
Others
0
16 November 1994
Edelweiss Asset Reconstruction Company Limited
0
01 October 1991
Edelweiss Asset Reconstruction Company Limited
0
19 September 1995
Edelweiss Asset Reconstruction Company Limited
0
07 June 2000
Edelweiss Asset Reconstruction Company Limited
0

Documents

Form ADT-1-21122019_signed
Form MGT-7-21122019_signed
Form AOC-4-21122019_signed
Directors report as per section 134(3)-20122019
Optional Attachment-(1)-20122019
List of share holders, debenture holders;-20122019
Optional Attachment-(2)-20122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122019
Copy of written consent given by auditor-20122019
Copy of resolution passed by the company-20122019
Form MGT-7-16112018_signed
List of share holders, debenture holders;-12112018
Optional Attachment-(1)-12112018
Form AOC-4-29102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Directors report as per section 134(3)-27102018
Form AOC-4-24012018_signed
Directors report as per section 134(3)-22012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22012018
Form MGT-7-01122017_signed
List of share holders, debenture holders;-29112017
Form AOC-4-21102016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102016
List of share holders, debenture holders;-15102016
Directors report as per section 134(3)-15102016
Form MGT-7-15102016_signed
Form CHG-4-07092016_signed
Letter of the charge holder stating that the amount has been satisfied-07092016
CERTIFICATE OF SATISFACTION OF CHARGE-20160907
Declaration of the appointee Director- in Form DIR-2-220316.PDF