Company Information

CIN
Status
Date of Incorporation
13 February 1998
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2021
Last Annual Meeting
27 November 2021
Paid Up Capital
15,860,000
Authorised Capital
20,000,000

Directors

Jatin Jain
Jatin Jain
Director/Designated Partner
over 2 years ago
. Syed Rasheed Mohamed
. Syed Rasheed Mohamed
Director/Designated Partner
over 2 years ago
Amit Jain
Amit Jain
Director/Designated Partner
over 6 years ago
Manmohan Singh Jain
Manmohan Singh Jain
Director
almost 27 years ago

Past Directors

Devprakash Sobhraj Devnani
Devprakash Sobhraj Devnani
Director
about 12 years ago
Rakesh Kumar Jain
Rakesh Kumar Jain
Director
about 12 years ago
Neha Jain Atul
Neha Jain Atul
Director
over 20 years ago
. Atul Jain
. Atul Jain
Director
over 23 years ago
Raju Janarithanampillai
Raju Janarithanampillai
Director
almost 24 years ago
Charles Navis Rufus
Charles Navis Rufus
Director
almost 28 years ago

Charges

16 Crore
29 July 2011
Kotak Mahindra Bank Limited
16 Crore
03 April 1998
State Bank Of India
16 Crore
06 December 2003
Centurion Bank Ltd.
4 Lak
29 July 2011
Kotak Mahindra Bank Limited
0
03 April 1998
State Bank Of India
0
06 December 2003
Centurion Bank Ltd.
0
29 July 2011
Kotak Mahindra Bank Limited
0
03 April 1998
State Bank Of India
0
06 December 2003
Centurion Bank Ltd.
0

Documents

Form DPT-3-06012020-signed
Form DPT-3-01072019
Form DIR-12-29042019_signed
Notice of resignation;-23042019
Evidence of cessation;-23042019
Optional Attachment-(1)-04042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04042019
Form DIR-12-04042019_signed
Interest in other entities;-04042019
Optional Attachment-(2)-04042019
Optional Attachment-(3)-04042019
Notice of resignation;-04042019
Evidence of cessation;-04042019
Copy of MGT-8-01122018
List of share holders, debenture holders;-01122018
Form MGT-7-01122018_signed
Form AOC-4(XBRL)-31032018_signed
XBRL document in respect Consolidated financial statement-30032018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30032018
Copy of MGT-8-05012018
List of share holders, debenture holders;-05012018
Form MGT-7-05012018_signed
Form AOC-4(XBRL)-08092017_signed
XBRL document in respect Consolidated financial statement-05092017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05092017
List of share holders, debenture holders;-30112016
Copy of MGT-8-30112016
Form MGT-7-30112016_signed
XBRL document in respect of financial statement 29-02-2016 for the financial year ending on 31-03-2015.pdf.PDF
Form AOC-4 XBRL-010316.OCT