Company Information

CIN
Status
Date of Incorporation
21 November 1989
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2018
Last Annual Meeting
22 August 2018
Paid Up Capital
164,098,000
Authorised Capital
1,000,000,000

Directors

Surjawati .
Surjawati .
Director/Designated Partner
about 9 years ago
Somashekara Dk
Somashekara Dk
Director/Designated Partner
about 11 years ago
Sarowar Anand Puri
Sarowar Anand Puri
Manager/Secretary
about 13 years ago
Narendra Chauhan
Narendra Chauhan
Director/Designated Partner
about 16 years ago
Ajay Sood
Ajay Sood
Director
over 19 years ago

Past Directors

Jitender Chopra
Jitender Chopra
Director
over 21 years ago

Charges

4 Crore
01 July 1995
Canara Bank
1 Crore
25 June 1991
Canara Bank
1 Crore
11 October 1990
Canara Bank
2 Crore
02 January 1995
Punjab & Sind Bank
3 Crore
29 July 1993
Industrial Development Bank Of India
10 Crore
18 April 1991
Industral Development Bank Of India
8 Crore
24 April 1991
Industrial Development Bank Of India
3 Crore
13 May 1993
Industrial Development Bank Of India
30 Crore
02 August 1995
Industrial Development Bank Of India
25 Crore
12 April 1993
State Bank Of Hyderabad
4 Crore
12 April 1993
State Bank Of Hyderabad
4 Crore
31 January 1991
Punjab National Bank
98 Lak
20 August 1990
Punjab National Bank
1 Crore
28 April 1993
Industrial Finance Corporation Of Indi
10 Crore
18 April 1991
Industrial Finance Crporaton Of India
8 Crore
05 February 1993
State Bank Of Travancoe
2 Crore
03 September 1990
Indian Bank
3 Crore
28 October 1991
Indian Bank
4 Crore
01 March 1996
Indian Bank
36 Crore
05 February 1993
Stat Bank Of Travancore
1 Crore
05 February 1993
Stat Bank Of Travancore
0
28 April 1993
Industrial Finance Corporation Of Indi
0
01 March 1996
Indian Bank
0
02 August 1995
Industrial Development Bank Of India
0
28 October 1991
Indian Bank
0
25 June 1991
Canara Bank
0
02 January 1995
Punjab & Sind Bank
0
18 April 1991
Industrial Finance Crporaton Of India
0
13 May 1993
Industrial Development Bank Of India
0
01 July 1995
Canara Bank
0
05 February 1993
State Bank Of Travancoe
0
12 April 1993
State Bank Of Hyderabad
0
29 July 1993
Industrial Development Bank Of India
0
12 April 1993
State Bank Of Hyderabad
0
24 April 1991
Industrial Development Bank Of India
0
18 April 1991
Industral Development Bank Of India
0
31 January 1991
Punjab National Bank
0
11 October 1990
Canara Bank
0
03 September 1990
Indian Bank
0
20 August 1990
Punjab National Bank
0
05 February 1993
Stat Bank Of Travancore
0
28 April 1993
Industrial Finance Corporation Of Indi
0
01 March 1996
Indian Bank
0
02 August 1995
Industrial Development Bank Of India
0
28 October 1991
Indian Bank
0
25 June 1991
Canara Bank
0
02 January 1995
Punjab & Sind Bank
0
18 April 1991
Industrial Finance Crporaton Of India
0
13 May 1993
Industrial Development Bank Of India
0
01 July 1995
Canara Bank
0
05 February 1993
State Bank Of Travancoe
0
12 April 1993
State Bank Of Hyderabad
0
29 July 1993
Industrial Development Bank Of India
0
12 April 1993
State Bank Of Hyderabad
0
24 April 1991
Industrial Development Bank Of India
0
18 April 1991
Industral Development Bank Of India
0
31 January 1991
Punjab National Bank
0
11 October 1990
Canara Bank
0
03 September 1990
Indian Bank
0
20 August 1990
Punjab National Bank
0

Documents

Form INC-28-22052019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-29042019
Form AOC-4(XBRL)-26032019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25032019
Form INC-28-05032019-signed
NEMLSHH18_H45826344_SHIKA1994_20190302124648.xls
Form MGT-7-28022019_signed
Copy of MGT-8-27022019
Copy of court order or NCLT or CLB or order by any other competent authority.-26022019
Optional Attachment-(1)-26022019
NEMLSHH17_G64677180_SKMISHRA201_20171128122518.xls
Copy of MGT-8-25112017
Optional Attachment-(1)-25112017
Form MGT-7-25112017_signed
Form MGT-14-31102017_signed
Form AOC-4(XBRL)-31102017_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27102017
Optional Attachment-(1)-27102017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102017
Form MGT-15-20102017_signed
Form ADT-1-13102017_signed
Copy of resolution passed by the company-13102017
Copy of the intimation sent by company-13102017
Copy of written consent given by auditor-13102017
Optional Attachment-(1)-13102017
NEMLSHH16_G26847244_SKMISHRA201_20161205130405.xls
Form MGT-7-02122016_signed
Optional Attachment-(1)-29112016
Copy of MGT-8-29112016
Final_AOC4-XBRL_NOVA_ELECTRO_ANILPOPLI_20161103180523.pdf-03112016