Company Information

CIN
Status
Date of Incorporation
21 July 1975
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 December 2022
Paid Up Capital
20,876,420
Authorised Capital
21,000,000

Directors

Aditya Jalan
Aditya Jalan
Director
about 18 years ago

Past Directors

Birendra Kumar Jalan
Birendra Kumar Jalan
Managing Director
over 19 years ago
Aditi Jalan
Aditi Jalan
Director
over 19 years ago
Adarsh Jalan
Adarsh Jalan
Director
over 20 years ago
Aashish Kumar Jalan
Aashish Kumar Jalan
Director
almost 26 years ago

Charges

6 Crore
06 February 2019
Icici Bank Limited
3 Crore
06 February 2019
Icici Bank Limited
2 Crore
29 December 2017
Icici Bank Limited
2 Crore
08 May 2013
State Bank Of India
7 Crore
17 January 2013
State Bank Of India
7 Crore
19 August 2014
Kotak Mahindra Bank Limited
8 Crore
31 July 2014
Kotak Mahindra Bank Limited
8 Crore
24 December 2009
Axis Bank Ltd
9 Crore
04 December 2010
Axis Bank Limited
5 Crore
30 July 2020
Deutsche Bank Ag
85 Lak
29 December 2017
Others
0
04 December 2010
Axis Bank Limited
0
31 July 2014
Kotak Mahindra Bank Limited
0
24 December 2009
Axis Bank Ltd
0
08 May 2013
State Bank Of India
0
19 August 2014
Kotak Mahindra Bank Limited
0
17 January 2013
State Bank Of India
0
29 December 2017
Others
0
04 December 2010
Axis Bank Limited
0
31 July 2014
Kotak Mahindra Bank Limited
0
24 December 2009
Axis Bank Ltd
0
08 May 2013
State Bank Of India
0
19 August 2014
Kotak Mahindra Bank Limited
0
17 January 2013
State Bank Of India
0
29 December 2017
Others
0
04 December 2010
Axis Bank Limited
0
31 July 2014
Kotak Mahindra Bank Limited
0
24 December 2009
Axis Bank Ltd
0
08 May 2013
State Bank Of India
0
19 August 2014
Kotak Mahindra Bank Limited
0
17 January 2013
State Bank Of India
0

Documents

Form CHG-1-09012021_signed
Instrument(s) of creation or modification of charge;-29122020
Optional Attachment-(1)-29122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201229
Form CHG-1-24102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201024
Instrument(s) of creation or modification of charge;-15102020
Form CHG-4-14102020_signed
Letter of the charge holder stating that the amount has been satisfied-13102020
Form DPT-3-23012020-signed
Form DPT-3-06012020-signed
Form AOC - 4 CFS-02122019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23112019
Directors report as per section 134(3)-23112019
Statement of Subsidiaries as per section 129 - Form AOC-1-23112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Form AOC-4-23112019_signed
Form MGT-7-20112019_signed
List of share holders, debenture holders;-14112019
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Instrument(s) of creation or modification of charge;-14032019
Form CHG-1-14032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190314
Form ADT-1-22022019_signed
Copy of resolution passed by the company-22022019