Company Information

CIN
Status
Date of Incorporation
19 April 1991
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
503,200
Authorised Capital
1,000,000

Directors

Dharmichand Prakash Devi
Dharmichand Prakash Devi
Director/Designated Partner
about 2 years ago
Rishab Singhvi
Rishab Singhvi
Director/Designated Partner
about 2 years ago
Dharmichand Sunil Kumar
Dharmichand Sunil Kumar
Director/Designated Partner
over 2 years ago
Dharmichand Singhvi
Dharmichand Singhvi
Director/Designated Partner
over 2 years ago

Charges

79 Lak
31 March 1999
Tamilnad Mercantile Bank Ltd.
27 Lak
15 March 1999
Tamilnad Mercantile Bank Ltd.
30 Lak
18 January 1995
Tamilnad Mercantile Bank Limited
15 Lak
05 February 1992
Canara Bank
7 Lak
18 June 2010
Hdfc Bank Limited
9 Crore
12 February 2008
Standard Chartered Bank
9 Crore
18 October 2004
Hdfc Bank Limited
6 Crore
13 September 2023
Hdfc Bank Limited
0
12 February 2008
Standard Chartered Bank
0
18 June 2010
Hdfc Bank Limited
0
31 March 1999
Tamilnad Mercantile Bank Ltd.
0
18 October 2004
Hdfc Bank Limited
0
18 January 1995
Tamilnad Mercantile Bank Limited
0
05 February 1992
Canara Bank
0
15 March 1999
Tamilnad Mercantile Bank Ltd.
0
13 September 2023
Hdfc Bank Limited
0
12 February 2008
Standard Chartered Bank
0
18 June 2010
Hdfc Bank Limited
0
31 March 1999
Tamilnad Mercantile Bank Ltd.
0
18 October 2004
Hdfc Bank Limited
0
18 January 1995
Tamilnad Mercantile Bank Limited
0
05 February 1992
Canara Bank
0
15 March 1999
Tamilnad Mercantile Bank Ltd.
0
13 September 2023
Hdfc Bank Limited
0
12 February 2008
Standard Chartered Bank
0
18 June 2010
Hdfc Bank Limited
0
31 March 1999
Tamilnad Mercantile Bank Ltd.
0
18 October 2004
Hdfc Bank Limited
0
18 January 1995
Tamilnad Mercantile Bank Limited
0
05 February 1992
Canara Bank
0
15 March 1999
Tamilnad Mercantile Bank Ltd.
0

Documents

Form DPT-3-28012020-signed
List of share holders, debenture holders;-12122019
Form MGT-7-12122019_signed
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122019
Directors report as per section 134(3)-05122019
Form DPT-3-11072019
Form AOC-4-15122018_signed
Form MGT-7-15122018_signed
List of share holders, debenture holders;-14122018
Directors report as per section 134(3)-14122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122018
Form ADT-1-22032018_signed
Copy of written consent given by auditor-22032018
Directors report as per section 134(3)-22032018
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
Copy of resolution passed by the company-22032018
Copy of the intimation sent by company-22032018
Form AOC-4-22032018_signed
Form MGT-7-22032018_signed
Form ADT-1-02012018_signed
Copy of the intimation sent by company-02012018
Copy of written consent given by auditor-02012018
Form ADT-3-26122017-signed
Resignation letter-20122017
Form ADT-1-29122016_signed
Copy of resolution passed by the company-29122016
List of share holders, debenture holders;-29122016
Form AOC-4-29122016_signed