Company Information

CIN
Status
Date of Incorporation
16 January 2004
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
49,000,000
Authorised Capital
50,000,000

Directors

Ashok Doshi Doshi Tanvi
Ashok Doshi Doshi Tanvi
Director
about 2 years ago
Teerath Ashok Doshi
Teerath Ashok Doshi
Director/Designated Partner
over 2 years ago
. Rekha Ashok Doshi
. Rekha Ashok Doshi
Director/Designated Partner
about 5 years ago
Ashok Vadilal Doshi
Ashok Vadilal Doshi
Director/Designated Partner
about 5 years ago

Charges

7 Crore
30 June 2018
Hdfc Bank Limited
1 Crore
20 March 2018
Hdfc Bank Limited
2 Crore
09 January 2017
Hdfc Bank Limited
4 Crore
16 March 2015
Citi Bank N.a.
5 Crore
24 December 2020
Icici Bank Limited
1 Crore
20 January 2020
Icici Bank Limited
6 Crore
09 January 2017
Hdfc Bank Limited
0
20 March 2018
Hdfc Bank Limited
0
30 June 2018
Hdfc Bank Limited
0
20 January 2020
Others
0
24 December 2020
Others
0
16 March 2015
Citi Bank N.a.
0
09 January 2017
Hdfc Bank Limited
0
20 March 2018
Hdfc Bank Limited
0
30 June 2018
Hdfc Bank Limited
0
20 January 2020
Others
0
24 December 2020
Others
0
16 March 2015
Citi Bank N.a.
0
09 January 2017
Hdfc Bank Limited
0
20 March 2018
Hdfc Bank Limited
0
30 June 2018
Hdfc Bank Limited
0
20 January 2020
Others
0
24 December 2020
Others
0
16 March 2015
Citi Bank N.a.
0

Documents

Form PAS-3-05032021_signed
Form DIR-12-05032021_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-02122020
Copy of Board or Shareholders? resolution-02122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02122020
Optional Attachment-(1)-02122020
Form MGT-14-19112020-signed
Form SH-7-16112020-signed
Altered memorandum of assciation;-10112020
Altered articles of association;-10112020
Altered articles of association-10112020
Copy of the resolution for alteration of capital;-10112020
Altered memorandum of association-10112020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10112020
Letter of the charge holder stating that the amount has been satisfied-21082020
Form CHG-4-21082020_signed
Form CHG-1-11022020_signed
Optional Attachment-(1)-11022020
Instrument(s) of creation or modification of charge;-11022020
CERTIFICATE OF REGISTRATION OF CHARGE-20200211
Form DPT-3-21012020-signed
Form ADT-1-21122019_signed
List of share holders, debenture holders;-13122019
Form AOC-4-13122019_signed
Form MGT-7-13122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Copy of the intimation sent by company-19112019
Copy of resolution passed by the company-19112019
Copy of written consent given by auditor-19112019