Company Information

CIN
Status
Date of Incorporation
04 February 1992
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
38,681,280
Authorised Capital
200,000,000

Directors

Vinod Kumar Tripathi
Vinod Kumar Tripathi
Additional Director
over 18 years ago
Naveen Jain
Naveen Jain
Director
almost 34 years ago

Past Directors

Nirmala Jain
Nirmala Jain
Additional Director
over 16 years ago
Nalin Gulechha
Nalin Gulechha
Director
about 26 years ago
Navneet Jain
Navneet Jain
Director
almost 34 years ago

Charges

139 Crore
26 April 2013
Reliance Capital Ltd
15 Crore
26 April 2013
Reliance Net Limited
66 Crore
29 September 2009
Reliance Asset Reconstruction Company Limited
10 Crore
07 November 2008
Corporation Bank
12 Crore
16 August 2008
Reliance Capital Ltd
36 Crore
17 October 2005
State Bank Of Travancore
5 Crore
03 July 2007
Lic Housing Finance Ltd
5 Crore
18 December 2007
Oriental Bank Of Commerce
1 Crore
12 December 2005
Oriental Bank Of Commerce Ltd.
17 Crore
12 June 2006
Syndicate Bank
2 Crore
09 April 2004
State Bank Of India
19 Crore
04 September 2003
State Bank Of India
4 Lak
29 October 2004
Housing & Urban Development Corpn. Ltd.
9 Crore
17 October 2005
State Bank Of Travancore
0
18 December 2007
Oriental Bank Of Commerce
0
16 August 2008
Reliance Capital Ltd
0
07 November 2008
Corporation Bank
0
03 July 2007
Lic Housing Finance Ltd
0
26 April 2013
Reliance Net Limited
0
09 April 2004
State Bank Of India
0
12 June 2006
Syndicate Bank
0
29 October 2004
Housing & Urban Development Corpn. Ltd.
0
04 September 2003
State Bank Of India
0
29 September 2009
Reliance Asset Reconstruction Company Limited
0
12 December 2005
Oriental Bank Of Commerce Ltd.
0
26 April 2013
Reliance Capital Ltd
0
17 October 2005
State Bank Of Travancore
0
18 December 2007
Oriental Bank Of Commerce
0
16 August 2008
Reliance Capital Ltd
0
07 November 2008
Corporation Bank
0
03 July 2007
Lic Housing Finance Ltd
0
26 April 2013
Reliance Net Limited
0
09 April 2004
State Bank Of India
0
12 June 2006
Syndicate Bank
0
29 October 2004
Housing & Urban Development Corpn. Ltd.
0
04 September 2003
State Bank Of India
0
29 September 2009
Reliance Asset Reconstruction Company Limited
0
12 December 2005
Oriental Bank Of Commerce Ltd.
0
26 April 2013
Reliance Capital Ltd
0
17 October 2005
State Bank Of Travancore
0
18 December 2007
Oriental Bank Of Commerce
0
16 August 2008
Reliance Capital Ltd
0
07 November 2008
Corporation Bank
0
03 July 2007
Lic Housing Finance Ltd
0
26 April 2013
Reliance Net Limited
0
09 April 2004
State Bank Of India
0
12 June 2006
Syndicate Bank
0
29 October 2004
Housing & Urban Development Corpn. Ltd.
0
04 September 2003
State Bank Of India
0
29 September 2009
Reliance Asset Reconstruction Company Limited
0
12 December 2005
Oriental Bank Of Commerce Ltd.
0
26 April 2013
Reliance Capital Ltd
0
17 October 2005
State Bank Of Travancore
0
18 December 2007
Oriental Bank Of Commerce
0
16 August 2008
Reliance Capital Ltd
0
07 November 2008
Corporation Bank
0
03 July 2007
Lic Housing Finance Ltd
0
26 April 2013
Reliance Net Limited
0
09 April 2004
State Bank Of India
0
12 June 2006
Syndicate Bank
0
29 October 2004
Housing & Urban Development Corpn. Ltd.
0
04 September 2003
State Bank Of India
0
29 September 2009
Reliance Asset Reconstruction Company Limited
0
12 December 2005
Oriental Bank Of Commerce Ltd.
0
26 April 2013
Reliance Capital Ltd
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09122020
Directors report as per section 134(3)-09122020
Form AOC-4-09122020_signed
Form MGT-7-07122020_signed
Optional Attachment-(1)-05122020
List of share holders, debenture holders;-05122020
Form MGT-7-05122020_signed
Form AOC-4-11112019_signed
Form MGT-7-11112019_signed
List of share holders, debenture holders;-06112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112019
Directors report as per section 134(3)-05112019
Form DIR-12-13102018_signed
Form ADT-1-10102018_signed
Copy of resolution passed by the company-10102018
Copy of written consent given by auditor-10102018
Copy of the intimation sent by company-10102018
Optional Attachment-(1)-10102018
Optional Attachment-(4)-10102018
Evidence of cessation;-10102018
Optional Attachment-(2)-10102018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10102018
Notice of resignation;-10102018
Optional Attachment-(3)-10102018
List of share holders, debenture holders;-02072018
Directors report as per section 134(3)-02072018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02072018
Form AOC-4-02072018_signed
Form MGT-7-02072018_signed
Form 23AC-18052018_signed