Company Information

CIN
Status
Date of Incorporation
21 August 1986
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Deepak Gupta
Deepak Gupta
Director/Designated Partner
about 7 years ago
Bulbul Sultansingh Gupta
Bulbul Sultansingh Gupta
Director
over 11 years ago
Roshni Beriwala
Roshni Beriwala
Director
over 39 years ago

Past Directors

Lalit Beriwala
Lalit Beriwala
Additional Director
over 7 years ago
Thangavel Johnson
Thangavel Johnson
Managing Director
almost 12 years ago
Rajrani Devi
Rajrani Devi
Director
over 12 years ago
Amit Goel
Amit Goel
Managing Director
over 18 years ago
Balasankar Ramachandran Pattabiraman
Balasankar Ramachandran Pattabiraman
Director
over 19 years ago

Charges

23 Crore
12 October 2018
The South Indian Bank Limited
1 Crore
04 April 2017
Hdfc Bank Limited
65 Lak
24 March 2017
Axis Bank Limited
99 Lak
24 January 2017
Hdfc Bank Limited
73 Lak
23 August 2016
The South Indian Bank Limited
9 Crore
13 May 2016
The South Indian Bank Limited
10 Crore
31 May 2016
Hdfc Bank Limited
3 Crore
13 January 2016
Hdfc Bank Limited
1 Crore
02 June 2014
Axis Bank Limited
1 Crore
07 July 2014
Hdfc Bank Limited
1 Crore
18 September 2014
Hdfc Bank Limited
1 Crore
31 December 2014
Hdfc Bank Limited
1 Crore
04 April 2017
Hdfc Bank Limited
0
12 October 2018
The South Indian Bank Limited
0
24 January 2017
Hdfc Bank Limited
0
13 May 2016
The South Indian Bank Limited
0
24 March 2017
Others
0
23 August 2016
The South Indian Bank Limited
0
31 December 2014
Hdfc Bank Limited
0
31 May 2016
Hdfc Bank Limited
0
13 January 2016
Hdfc Bank Limited
0
02 June 2014
Axis Bank Limited
0
18 September 2014
Hdfc Bank Limited
0
07 July 2014
Hdfc Bank Limited
0
04 April 2017
Hdfc Bank Limited
0
12 October 2018
The South Indian Bank Limited
0
24 January 2017
Hdfc Bank Limited
0
13 May 2016
The South Indian Bank Limited
0
24 March 2017
Others
0
23 August 2016
The South Indian Bank Limited
0
31 December 2014
Hdfc Bank Limited
0
31 May 2016
Hdfc Bank Limited
0
13 January 2016
Hdfc Bank Limited
0
02 June 2014
Axis Bank Limited
0
18 September 2014
Hdfc Bank Limited
0
07 July 2014
Hdfc Bank Limited
0

Documents

Optional Attachment-(1)-10122020
Secretarial Audit Report-10122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-10122020
Directors report as per section 134(3)-10122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122020
Optional Attachment-(2)-10122020
Form AOC-4-10122020_signed
Form ADT-1-27112020_signed
Copy of written consent given by auditor-27112020
Copy of the intimation sent by company-27112020
Copy of resolution passed by the company-27112020
Form DPT-3-06112020-signed
Form MGT-7-06112020_signed
Optional Attachment-(1)-04112020
Copy of MGT-8-04112020
List of share holders, debenture holders;-04112020
Form DIR-12-17102020_signed
Declaration by first director-17102020
Declaration by first director-16102020
Notice of resignation filed with the company-31032020
Form DIR-11-31032020_signed
Proof of dispatch-31032020
Optional Attachment-(1)-11032020
Evidence of cessation;-11032020
Notice of resignation;-11032020
Form DIR-12-11032020_signed
Form DPT-3-31072019-signed
Form CHG-4-10072019_signed
Letter of the charge holder stating that the amount has been satisfied-10072019
Copy of written consent given by auditor-25032019