Company Information

CIN
Status
Date of Incorporation
15 January 1987
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
225,000
Authorised Capital
1,000,000

Directors

Kunal Vinodkumar
Kunal Vinodkumar
Director/Designated Partner
about 8 years ago
Rishab Vinod
Rishab Vinod
Director/Designated Partner
about 8 years ago
Shanti Bai
Shanti Bai
Director
about 18 years ago
Madanchand Sundari
Madanchand Sundari
Director
over 31 years ago

Past Directors

Vinodkumar Milapchand
Vinodkumar Milapchand
Additional Director
almost 10 years ago
Neetukumari Amritlal
Neetukumari Amritlal
Director
about 18 years ago
Lalit Kumar Milapchandh
Lalit Kumar Milapchandh
Director
over 18 years ago
Anju Bai
Anju Bai
Director
over 31 years ago
Pushpadevi .
Pushpadevi .
Director
over 31 years ago
Ajit Kumar Prakashchand
Ajit Kumar Prakashchand
Director
over 31 years ago
Mohanchand Saroja
Mohanchand Saroja
Director
over 31 years ago
Prakashchand Ranulal Golecha
Prakashchand Ranulal Golecha
Director
over 31 years ago

Charges

1 Crore
31 January 2014
Housing Development Finance Corporation Limited
36 Lak
27 June 2012
Housing Development Finance Corporation Limited
70 Lak
11 May 2022
Others
0
31 January 2014
Housing Development Finance Corporation Limited
0
27 June 2012
Housing Development Finance Corporation Limited
0
11 May 2022
Others
0
31 January 2014
Housing Development Finance Corporation Limited
0
27 June 2012
Housing Development Finance Corporation Limited
0
11 May 2022
Others
0
31 January 2014
Housing Development Finance Corporation Limited
0
27 June 2012
Housing Development Finance Corporation Limited
0

Documents

Form ADT-1-03122019_signed
Form MGT-7-03122019_signed
Form AOC-4-03122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
List of share holders, debenture holders;-30112019
Copy of resolution passed by the company-30112019
Copy of written consent given by auditor-30112019
Form AOC-4-21112018_signed
Form MGT-7-21112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112018
Directors report as per section 134(3)-20112018
Optional Attachment-(1)-20112018
List of share holders, debenture holders;-20112018
Form DIR-12-28072018_signed
Evidence of cessation;-28072018
Notice of resignation;-28072018
Form DIR-12-09122017_signed
Form AOC-4-09122017_signed
Form MGT-7-09122017_signed
Directors report as per section 134(3)-06122017
List of share holders, debenture holders;-06122017
Optional Attachment-(1)-06122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122017
Form DIR-12-17062017_signed
Letter of appointment;-16062017
Notice of resignation;-16062017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16062017
Evidence of cessation;-16062017
Directors report as per section 134(3)-25102016