Company Information

CIN
Status
Date of Incorporation
14 December 1961
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
394,200
Authorised Capital
1,000,000

Directors

Chandresh Indulal Parekh
Chandresh Indulal Parekh
Director/Designated Partner
over 2 years ago
Vijay Kumar Sanghvi
Vijay Kumar Sanghvi
Director/Designated Partner
over 2 years ago
Tarun Indulal Parekh
Tarun Indulal Parekh
Director
over 12 years ago
Rajkumar Rajamani
Rajkumar Rajamani
Director
about 19 years ago
Natarajan Vilayanur Krishnaswamy
Natarajan Vilayanur Krishnaswamy
Director
about 40 years ago

Past Directors

Rajamani Vilayanur Krishnaswamy
Rajamani Vilayanur Krishnaswamy
Director
almost 64 years ago

Charges

2 Lak
01 October 1982
Grindlays Bank Fi. I. C.
80 Thousand
19 March 1962
The National And Grindlays Bank Ltd.
1 Lak
13 September 1993
Vijaya Bank
20 Lak
31 July 1969
Canara Bank
15 Thousand
11 January 1968
The Canara Bank Ltd.
21 Thousand
05 October 1994
Canara Bank
37 Lak
05 October 1994
Canara Bank
0
13 September 1993
Vijaya Bank
0
11 January 1968
The Canara Bank Ltd.
0
01 October 1982
Grindlays Bank Fi. I. C.
0
19 March 1962
The National And Grindlays Bank Ltd.
0
31 July 1969
Canara Bank
0
05 October 1994
Canara Bank
0
13 September 1993
Vijaya Bank
0
11 January 1968
The Canara Bank Ltd.
0
01 October 1982
Grindlays Bank Fi. I. C.
0
19 March 1962
The National And Grindlays Bank Ltd.
0
31 July 1969
Canara Bank
0
05 October 1994
Canara Bank
0
13 September 1993
Vijaya Bank
0
11 January 1968
The Canara Bank Ltd.
0
01 October 1982
Grindlays Bank Fi. I. C.
0
19 March 1962
The National And Grindlays Bank Ltd.
0
31 July 1969
Canara Bank
0

Documents

Form ADT-1-02052024_signed
Copy of written consent given by auditor-26042024
Copy of resolution passed by the company-26042024
Form ADT-3-23012024_signed
Form ADT-3-23112023
Resignation letter-23112023
List of share holders, debenture holders;-15112023
List of Directors;-15112023
Form MGT-7A-15112023_signed
Form AOC-4-28102023
Directors report as per section 134(3)-28102023
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102023
Form MGT-7A-30092023_signed
Form AOC-4-27092023_signed
Form MGT-7A-25112022
List of share holders, debenture holders;-25112022
List of Directors;-25112022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112022
Directors report as per section 134(3)-22112022
Form AOC-4-22112022
Form ADT-1-11042022_signed
Form AOC-4-11042022_signed
Directors report as per section 134(3)-08042022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08042022
Copy of resolution passed by the company-08042022
Copy of written consent given by auditor-08042022
Approval letter of extension of financial year or AGM-08042022
Form MGT-7A-06042022_signed
List of share holders, debenture holders;-31032022
Approval letter for extension of AGM;-31032022