Company Information

CIN
Status
Date of Incorporation
19 May 2003
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
52,500,000
Authorised Capital
62,500,000

Directors

Solly Perumal
Solly Perumal
Director/Designated Partner
over 22 years ago
Saju Perumal
Saju Perumal
Director/Designated Partner
over 22 years ago

Past Directors

Sushma Perumal Solly
Sushma Perumal Solly
Director
over 15 years ago
Susan Perumal
Susan Perumal
Director
over 22 years ago

Charges

2 Crore
24 March 2015
Bank Of Baroda
2 Crore
04 September 2008
Axis Bank Ltd
10 Crore
15 February 2012
Small Industries Development Bank Of India
60 Lak
15 February 2012
Small Industries Development Bank Of India
12 Crore
11 August 2003
Central Bank Of India
13 Crore
04 September 2008
Axis Bank Ltd
0
15 February 2012
Small Industries Development Bank Of India
0
11 August 2003
Central Bank Of India
0
24 March 2015
Bank Of Baroda
0
15 February 2012
Small Industries Development Bank Of India
0
04 September 2008
Axis Bank Ltd
0
15 February 2012
Small Industries Development Bank Of India
0
11 August 2003
Central Bank Of India
0
24 March 2015
Bank Of Baroda
0
15 February 2012
Small Industries Development Bank Of India
0
04 September 2008
Axis Bank Ltd
0
15 February 2012
Small Industries Development Bank Of India
0
11 August 2003
Central Bank Of India
0
24 March 2015
Bank Of Baroda
0
15 February 2012
Small Industries Development Bank Of India
0

Documents

Form AOC-4(XBRL)-21072020_signed
Form MGT-7-21072020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17072020
List of share holders, debenture holders;-17072020
Form AOC-4(XBRL)-08062020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01062020
Form MGT-7-21032020_signed
List of share holders, debenture holders;-14032020
Form AOC-4(XBRL)-04022020_signed
Form MGT-7-03022020_signed
List of share holders, debenture holders;-27012020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27012020
Form ADT-1-28122016_signed
Form MGT-7-28122016_signed
Form AOC-4(XBRL)-28122016-signed
List of share holders, debenture holders;-27122016
Copy of written consent given by auditor-27122016
Optional Attachment-(1)-27122016
Copy of resolution passed by the company-27122016
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27122016
Copy of the intimation sent by company-27122016
Form ADT-3-23122016-signed
Form ADT-1-23122016_signed
Optional Attachment-(2)-23122016
Copy of the intimation sent by company-23122016
Optional Attachment-(1)-23122016
Copy of written consent given by auditor-23122016
Resignation letter-20122016
XBRL document in respect of financial statement 28-01-2016 for the financial year ending on 31-03-2015.pdf.PDF
Form AOC-4 XBRL-020216.OCT