Company Information

CIN
Status
Date of Incorporation
25 April 1995
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
35,873,200
Authorised Capital
41,000,000

Directors

Sarala Devi Bohra
Sarala Devi Bohra
Director/Designated Partner
almost 3 years ago
. Budhmal Bohra
. Budhmal Bohra
Director/Designated Partner
over 30 years ago

Charges

20 Crore
11 September 2018
Lic Housing Finance Ltd
17 Crore
28 February 2014
Indian Overseas Bank
2 Crore
25 June 2021
Lic Housing Finance Ltd
3 Crore
17 February 2023
Indian Overseas Bank
0
25 November 2021
Indian Overseas Bank
0
11 September 2018
Others
0
25 June 2021
Others
0
28 February 2014
Indian Overseas Bank
0
17 February 2023
Indian Overseas Bank
0
25 November 2021
Indian Overseas Bank
0
11 September 2018
Others
0
25 June 2021
Others
0
28 February 2014
Indian Overseas Bank
0
17 February 2023
Indian Overseas Bank
0
25 November 2021
Indian Overseas Bank
0
11 September 2018
Others
0
25 June 2021
Others
0
28 February 2014
Indian Overseas Bank
0
17 February 2023
Indian Overseas Bank
0
25 November 2021
Indian Overseas Bank
0
11 September 2018
Others
0
25 June 2021
Others
0
28 February 2014
Indian Overseas Bank
0

Documents

Form MGT-7-28122019_signed
List of share holders, debenture holders;-27122019
Form AOC-4-08122019_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
Form DPT-3-25112019-signed
Form AOC-4-16012019_signed
Form MGT-7-09012019_signed
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
List of share holders, debenture holders;-31122018
Instrument(s) of creation or modification of charge;-09102018
Form CHG-1-09102018_signed
Optional Attachment-(1)-09102018
CERTIFICATE OF REGISTRATION OF CHARGE-20181009
Directors report as per section 134(3)-11042018
List of share holders, debenture holders;-11042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11042018
Form AOC-4-11042018_signed
Form MGT-7-11042018_signed
List of share holders, debenture holders;-22032017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22032017
Directors report as per section 134(3)-22032017
Form MGT-7-22032017_signed
Form AOC-4-22032017_signed
Letter of the charge holder stating that the amount has been satisfied-24022017
Form CHG-4-24022017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170224
Form MGT-14-01122016-signed
Form ADT-1-25112016_signed