Company Information

CIN
Status
Date of Incorporation
02 August 1994
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
1,000,000
Authorised Capital
4,500,000

Directors

Mahesh Jain
Mahesh Jain
Director/Designated Partner
over 2 years ago
Doulat Jain
Doulat Jain
Director/Designated Partner
about 4 years ago
Sangeeta Jain .
Sangeeta Jain .
Director
over 26 years ago
Gulab Jain .
Gulab Jain .
Director
over 31 years ago

Past Directors

Jayantilal Sumermaljee
Jayantilal Sumermaljee
Director
over 26 years ago
Bhagyashree Jain .
Bhagyashree Jain .
Director
over 31 years ago
Rajesh Jain
Rajesh Jain
Director
over 31 years ago

Charges

0
21 January 1995
Indian Overseas Bank
20 Lak
18 August 2006
Indian Overseas Bank
1 Crore
13 September 1996
Indian Overseas Bank
70 Lak
13 June 1996
Indian Overseas Bank
70 Lak
21 January 1995
Indian Overseas Bank
0
13 September 1996
Indian Overseas Bank
0
13 June 1996
Indian Overseas Bank
0
18 August 2006
Indian Overseas Bank
0
21 January 1995
Indian Overseas Bank
0
13 September 1996
Indian Overseas Bank
0
13 June 1996
Indian Overseas Bank
0
18 August 2006
Indian Overseas Bank
0

Documents

Form ADT-1-16122020_signed
Copy of resolution passed by the company-16122020
Optional Attachment-(1)-16122020
Copy of written consent given by auditor-16122020
Form DPT-3-18122019-signed
Form MGT-7-17122019_signed
List of share holders, debenture holders;-16122019
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form AOC-4-29112019_signed
Form CHG-4-17112019_signed
Letter of the charge holder stating that the amount has been satisfied-22102019
CERTIFICATE OF SATISFACTION OF CHARGE-20191022
Letter of the charge holder stating that the amount has been satisfied-30092019
Form CHG-4-30092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190930
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Form AOC-4-31122018_signed
List of share holders, debenture holders;-22122018
Form MGT-7-22122018_signed
Form AOC-4-13032018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09032018
Directors report as per section 134(3)-09032018
List of share holders, debenture holders;-09112017
Form MGT-7-09112017_signed
Form AOC-4-24112016_signed
Form MGT-7-24112016_signed
Directors report as per section 134(3)-22112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112016