Company Information

CIN
Status
Date of Incorporation
24 November 2004
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,500,000
Authorised Capital
6,500,000

Directors

Shrenik Vaid
Shrenik Vaid
Director/Designated Partner
over 3 years ago
Mahaveer Pannalal
Mahaveer Pannalal
Beneficial Owner
about 21 years ago
Yashwant Kumar Pannalal
Yashwant Kumar Pannalal
Director/Designated Partner
about 21 years ago
Paras Kumar Pannalal
Paras Kumar Pannalal
Individual Promoter
about 21 years ago

Past Directors

Gautamchand .
Gautamchand .
Managing Director
about 21 years ago

Charges

29 Crore
31 August 2017
Yes Bank Limited
1 Crore
30 September 2015
State Bank Of India
15 Crore
10 May 2012
Volkswagen Finance Private Limited
29 Crore
30 May 2015
Icici Bank Limited
91 Lak
27 December 2014
Icici Bank Limited
1 Crore
03 December 2009
Axis Bank Limited
1 Crore
05 March 2008
Bank Of India
5 Crore
27 September 2018
Yes Bank Limited
78 Lak
23 February 2021
Axis Bank Limited
5 Crore
08 December 2021
Others
0
10 May 2012
Volkswagen Finance Private Limited
0
23 February 2021
Axis Bank Limited
0
27 September 2018
Yes Bank Limited
0
31 August 2017
Yes Bank Limited
0
30 September 2015
State Bank Of India
0
05 March 2008
Bank Of India
0
27 December 2014
Icici Bank Limited
0
30 May 2015
Icici Bank Limited
0
03 December 2009
Axis Bank Limited
0
08 December 2021
Others
0
10 May 2012
Volkswagen Finance Private Limited
0
23 February 2021
Axis Bank Limited
0
27 September 2018
Yes Bank Limited
0
31 August 2017
Yes Bank Limited
0
30 September 2015
State Bank Of India
0
05 March 2008
Bank Of India
0
27 December 2014
Icici Bank Limited
0
30 May 2015
Icici Bank Limited
0
03 December 2009
Axis Bank Limited
0
08 December 2021
Others
0
10 May 2012
Volkswagen Finance Private Limited
0
23 February 2021
Axis Bank Limited
0
27 September 2018
Yes Bank Limited
0
31 August 2017
Yes Bank Limited
0
30 September 2015
State Bank Of India
0
05 March 2008
Bank Of India
0
27 December 2014
Icici Bank Limited
0
30 May 2015
Icici Bank Limited
0
03 December 2009
Axis Bank Limited
0

Documents

Form CHG-1-09012020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200109
Form DPT-3-06012020-signed
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Form MGT-7-31122019_signed
Form BEN - 2-27122019_signed
Declaration under section 90-26122019
Form AOC-4(XBRL)-15122019_signed
Optional Attachment-(1)-29112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form DPT-3-17072019
Form INC-22-06052019_signed
Copies of the utility bills as mentioned above (not older than two months)-06052019
Copy of board resolution authorizing giving of notice-06052019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-06052019
Instrument(s) of creation or modification of charge;-28032019
Copy of MGT-8-11012019
List of share holders, debenture holders;-11012019
Form MGT-7-11012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09012019
Optional Attachment-(1)-09012019
Form AOC-4(XBRL)-09012019_signed
Form CHG-1-24102018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181024
Optional Attachment-(2)-23102018
Instrument(s) of creation or modification of charge;-23102018
Optional Attachment-(1)-23102018
Letter of the charge holder stating that the amount has been satisfied-11102018
Form CHG-4-11102018_signed