Company Information

CIN
Status
Date of Incorporation
30 September 1987
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
2,372,900
Authorised Capital
2,500,000

Directors

Govindarajan Thirunavukkarasu
Govindarajan Thirunavukkarasu
Director/Designated Partner
over 2 years ago
Kapilkumar Maheswari
Kapilkumar Maheswari
Managing Director
over 2 years ago
Pallavi Kapilkumar Maheswari
Pallavi Kapilkumar Maheswari
Director
about 18 years ago
Sonakshi Vijayaraghavan
Sonakshi Vijayaraghavan
Director
about 18 years ago

Past Directors

Kamakshi .
Kamakshi .
Director
about 15 years ago
Rameshchand Sharma
Rameshchand Sharma
Director
over 19 years ago
Nirmal Kumar Moolchand Maheswari
Nirmal Kumar Moolchand Maheswari
Director
about 38 years ago

Charges

8 Crore
15 June 2016
Kotak Mahindra Bank Limited
8 Crore
01 February 2006
Canara Bank
7 Crore
20 January 2014
Ing Vysya Bank Limited
2 Crore
09 June 2008
Ing Vysya Bank Limited
5 Crore
15 June 2016
Others
0
20 January 2014
Ing Vysya Bank Limited
0
01 February 2006
Canara Bank
0
09 June 2008
Ing Vysya Bank Limited
0
15 June 2016
Others
0
20 January 2014
Ing Vysya Bank Limited
0
01 February 2006
Canara Bank
0
09 June 2008
Ing Vysya Bank Limited
0

Documents

Form INC-22-23072020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23072020
Copy of board resolution authorizing giving of notice-23072020
Copies of the utility bills as mentioned above (not older than two months)-23072020
Optional Attachment-(1)-23072020
Form AOC-4-27112019_signed
Form MGT-7-27112019_signed
Directors report as per section 134(3)-26112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
List of share holders, debenture holders;-26112019
Form DPT-3-12112019-signed
Form ADT-1-15102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Form DPT-3-08072019
Evidence of cessation;-17062019
Form DIR-12-17062019_signed
Notice of resignation;-17062019
Form ADT-1-20122018_signed
Directors report as per section 134(3)-20122018
Copy of written consent given by auditor-20122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-20122018
Copy of resolution passed by the company-20122018
Copy of the intimation sent by company-20122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122018
List of share holders, debenture holders;-20122018
Form MGT-7-20122018_signed
Form AOC-4-20122018_signed