Company Information

CIN
Status
Date of Incorporation
15 May 1996
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
7,020,000
Authorised Capital
15,000,000

Directors

Manoj Kantibhai Sheth .
Manoj Kantibhai Sheth .
Director/Designated Partner
over 29 years ago

Past Directors

Prabhakar Gali Deenadayalu
Prabhakar Gali Deenadayalu
Director
over 10 years ago
Premsai Chundur
Premsai Chundur
Director
over 14 years ago
Nand Kishore Sonthalia .
Nand Kishore Sonthalia .
Director
over 14 years ago
Hema Manoj Sheth .
Hema Manoj Sheth .
Director
over 22 years ago

Charges

0
06 March 2019
Allahabad Bank
18 Lak
18 July 2007
Allahabad Bank
70 Lak
22 June 2004
Allahabad Bank
35 Lak
22 June 2004
Allahabad Bank
35 Lak
06 March 2019
Others
0
18 July 2007
Allahabad Bank
0
22 June 2004
Allahabad Bank
0
22 June 2004
Allahabad Bank
0
06 March 2019
Others
0
18 July 2007
Allahabad Bank
0
22 June 2004
Allahabad Bank
0
22 June 2004
Allahabad Bank
0
06 March 2019
Others
0
18 July 2007
Allahabad Bank
0
22 June 2004
Allahabad Bank
0
22 June 2004
Allahabad Bank
0
06 March 2019
Others
0
18 July 2007
Allahabad Bank
0
22 June 2004
Allahabad Bank
0
22 June 2004
Allahabad Bank
0
06 March 2019
Others
0
18 July 2007
Allahabad Bank
0
22 June 2004
Allahabad Bank
0
22 June 2004
Allahabad Bank
0

Documents

Form ADT-1-07122019_signed
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122019
Copy of written consent given by auditor-06122019
Copy of resolution passed by the company-06122019
Directors report as per section 134(3)-06122019
Copy of the intimation sent by company-06122019
Form DPT-3-13112019-signed
Letter of the charge holder stating that the amount has been satisfied-06082019
Form CHG-4-06082019_signed
Form CHG-4-17062019_signed
Letter of the charge holder stating that the amount has been satisfied-17062019
CERTIFICATE OF SATISFACTION OF CHARGE-20190617
Form CHG-4-08062019_signed
Letter of the charge holder stating that the amount has been satisfied-08062019
CERTIFICATE OF SATISFACTION OF CHARGE-20190608
Form CHG-1-28032019_signed
Instrument(s) of creation or modification of charge;-28032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190328
Evidence of cessation;-23032019
Form DIR-12-23032019_signed
Notice of resignation;-23032019
Form ADT-1-11012019_signed
Form AOC-4-11012019_signed
Form MGT-7-11012019_signed
Directors report as per section 134(3)-28122018
List of share holders, debenture holders;-28122018
Copy of resolution passed by the company-28122018
Copy of written consent given by auditor-28122018
Copy of the intimation sent by company-28122018