Company Information

CIN
Status
Date of Incorporation
24 February 1988
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,568,200
Authorised Capital
10,000,000

Past Directors

Deepak Madan
Deepak Madan
Alternate Director
almost 8 years ago
Mahaveer Prasad
Mahaveer Prasad
Director
about 10 years ago
Rahul Rahul Agarwal
Rahul Rahul Agarwal
Additional Director
about 11 years ago
Deepa Goel
Deepa Goel
Additional Director
almost 13 years ago
Ramgopal Jitendra Kumar Goel Goel
Ramgopal Jitendra Kumar Goel Goel
Director
almost 38 years ago
Subhash Chandra Goel Ramgopal Goel
Subhash Chandra Goel Ramgopal Goel
Director
almost 38 years ago

Charges

0
09 March 2015
Kotak Mahindra Bank Limited
6 Crore
08 May 2004
Vijaya Bank
24 Crore
01 March 2006
Vijaya Bank
6 Crore
08 May 2004
Vijaya Bank
0
09 March 2015
Kotak Mahindra Bank Limited
0
01 March 2006
Vijaya Bank
0
08 May 2004
Vijaya Bank
0
09 March 2015
Kotak Mahindra Bank Limited
0
01 March 2006
Vijaya Bank
0

Documents

Form MGT-7-04042021_signed
Form AOC-4-03042021_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-31122020
List of share holders, debenture holders;-31122020
Directors report as per section 134(3)-31122020
Form DPT-3-11082020-signed
Optional Attachment-(1)-07082020
Form DPT-3-19112019-signed
Form DPT-3-30102019-signed
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Directors report as per section 134(3)-29082019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29082019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29082019
List of share holders, debenture holders;-29082019
Form AOC-4-29082019_signed
Form MGT-7-29082019_signed
Evidence of cessation;-22082019
Form DIR-12-22082019_signed
Auditor?s certificate-27062019
Form CHG-4-11012019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190111
Letter of the charge holder stating that the amount has been satisfied-17122018
Form AOC-4-02102018_signed
Form MGT-7-02102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28082018
List of share holders, debenture holders;-28082018