Company Information

CIN
Status
Date of Incorporation
20 January 2005
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
59,810,400
Authorised Capital
80,000,000

Directors

Vinod Kothari
Vinod Kothari
Director/Designated Partner
about 2 years ago
Renu Kothari
Renu Kothari
Director/Designated Partner
over 2 years ago
Vijay Pokharna Inder Singh
Vijay Pokharna Inder Singh
Director/Designated Partner
over 2 years ago
Sardarmal Kothari .
Sardarmal Kothari .
Director/Designated Partner
almost 21 years ago

Past Directors

Pradeep Kumar .
Pradeep Kumar .
Additional Director
about 8 years ago
Harsha Chordia
Harsha Chordia
Additional Director
almost 11 years ago
Kewalchand Meghraj Kothari
Kewalchand Meghraj Kothari
Director
almost 21 years ago
Ghisulal Kothari .
Ghisulal Kothari .
Director
almost 21 years ago

Charges

125 Crore
28 March 2017
Kotak Mahindra Prime Limited
14 Lak
27 March 2017
Kotak Mahindra Prime Limited
14 Lak
26 August 2016
Union Bank Of India
21 Lak
02 June 2006
Union Bank Of India
125 Crore
12 June 2009
Union Bank Of India
5 Crore
12 January 2009
Union Bank Of India
19 Crore
15 November 2008
Union Bank Of India
5 Crore
19 May 2008
Union Bank Of India
4 Crore
30 October 2007
Union Bank Of India
3 Crore
28 March 2017
Others
0
27 March 2017
Others
0
26 August 2016
Others
0
02 June 2006
Others
0
30 October 2007
Union Bank Of India
0
12 June 2009
Union Bank Of India
0
12 January 2009
Union Bank Of India
0
15 November 2008
Union Bank Of India
0
19 May 2008
Union Bank Of India
0
28 March 2017
Others
0
27 March 2017
Others
0
26 August 2016
Others
0
02 June 2006
Others
0
30 October 2007
Union Bank Of India
0
12 June 2009
Union Bank Of India
0
12 January 2009
Union Bank Of India
0
15 November 2008
Union Bank Of India
0
19 May 2008
Union Bank Of India
0
28 March 2017
Others
0
27 March 2017
Others
0
26 August 2016
Others
0
02 June 2006
Others
0
30 October 2007
Union Bank Of India
0
12 June 2009
Union Bank Of India
0
12 January 2009
Union Bank Of India
0
15 November 2008
Union Bank Of India
0
19 May 2008
Union Bank Of India
0

Documents

Notice of resignation;-20022020
Form DIR-12-20022020_signed
Evidence of cessation;-20022020
Form DPT-3-31012020-signed
Form DPT-3-23092019
Auditor?s certificate-23092019
Form AOC-4(XBRL)-01012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Form MGT-7-29122018_signed
List of share holders, debenture holders;-28122018
Copy of MGT-8-28122018
Form MGT-14-01122018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27112018
Form MGT-14-07112018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20181107
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02112018
Altered articles of association-02112018
Optional Attachment-(1)-02112018
Altered memorandum of association-02112018
Form DIR-12-02072018_signed
Notice of resignation;-30062018
Evidence of cessation;-30062018
Form DIR-12-27062018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22062018
Optional Attachment-(1)-22062018
Optional Attachment-(2)-22062018
Form ADT-1-19042018_signed
Copy of resolution passed by the company-17042018
Optional Attachment-(1)-17042018
Copy of the intimation sent by company-17042018