Company Information

CIN
Status
Date of Incorporation
25 June 1991
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
40,210,050
Authorised Capital
80,000,000

Directors

Agarchand Rangraj
Agarchand Rangraj
Managing Director
over 2 years ago
Naresh Kumar Rangraj
Naresh Kumar Rangraj
Director
over 31 years ago
Suraj Kumari Agurchand
Suraj Kumari Agurchand
Director
over 34 years ago
Sumithra Naresh
Sumithra Naresh
Director
over 34 years ago

Charges

31 Crore
01 March 2010
Corporation Bank
26 Crore
31 May 2007
Industrial Development Bank Of India Limited
3 Crore
19 March 2007
Industrial Development Bank Of India Limited
3 Crore
17 August 2004
Bank Of Baroda
10 Lak
11 February 2000
Bank Of Baroda
38 Lak
14 November 1997
Bank Of Baroda
66 Lak
12 May 2020
Union Bank Of India Limited
4 Crore
12 May 2020
Union Bank Of India Limited
47 Lak
21 October 2022
Others
0
12 May 2020
Others
0
14 November 1997
Bank Of Baroda
0
01 March 2010
Corporation Bank
0
12 May 2020
Others
0
11 February 2000
Bank Of Baroda
0
17 August 2004
Bank Of Baroda
0
31 May 2007
Industrial Development Bank Of India Limited
0
19 March 2007
Industrial Development Bank Of India Limited
0
21 October 2022
Others
0
12 May 2020
Others
0
14 November 1997
Bank Of Baroda
0
01 March 2010
Corporation Bank
0
12 May 2020
Others
0
11 February 2000
Bank Of Baroda
0
17 August 2004
Bank Of Baroda
0
31 May 2007
Industrial Development Bank Of India Limited
0
19 March 2007
Industrial Development Bank Of India Limited
0

Documents

Instrument(s) of creation or modification of charge;-05062020
Form CHG-1-05062020_signed
Optional Attachment-(1)-05062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200605
Instrument(s) of creation or modification of charge;-01062020
Optional Attachment-(1)-01062020
Form MGT-7-24122019_signed
List of share holders, debenture holders;-20122019
Copy of MGT-8-20122019
Form AOC-4(XBRL)-07122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Optional Attachment-(1)-30112019
Form AOC-4(XBRL)-14012019_signed
Form MGT-7-11012019_signed
Optional Attachment-(1)-08012019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08012019
Copy of MGT-8-08012019
List of share holders, debenture holders;-08012019
Form MGT-7-07122017_signed
Form AOC-4(XBRL)-06122017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112017
List of share holders, debenture holders;-29112017
Copy of MGT-8-29112017
Copy of MGT-8-23112016
List of share holders, debenture holders;-23112016
Form MGT-7-23112016_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22112016
MICO_Form_AOC4-XBRL_SIGNED_DPBHANDARI_20161122184906.pdf-22112016
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03082016
Form_AOC-4_XBRL_new_SD_DPBHANDARI_20160803153813.pdf-03082016