Company Information

CIN
Status
Date of Incorporation
26 June 2014
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Sawai Sangaram Jangid .
Sawai Sangaram Jangid .
Director
over 2 years ago

Past Directors

Vimalchand Amarchand
Vimalchand Amarchand
Additional Director
about 9 years ago
Laxman Singh
Laxman Singh
Additional Director
over 10 years ago
Vijay Shree Jangid
Vijay Shree Jangid
Director
over 11 years ago

Charges

1 Crore
29 March 2017
Icici Bank Limited
10 Lak
09 March 2017
Hdfc Bank Limited
28 Lak
28 February 2017
Icici Bank Limited
45 Lak
13 January 2017
Icici Bank Limited
69 Lak
03 March 2016
Hdfc Bank Limited
1 Crore
04 September 2015
Hdfc Bank Limited
12 Lak
28 August 2015
Hdfc Bank Limited
22 Lak
21 July 2015
Hdfc Bank Limited
12 Lak
21 March 2020
Icici Bank Limited
1 Crore
30 November 2019
Icici Bank Limited
8 Lak
14 July 2023
State Bank Of India
0
13 January 2017
Others
0
28 February 2017
Others
0
09 March 2017
Hdfc Bank Limited
0
29 March 2017
Others
0
30 November 2019
Others
0
21 March 2020
Others
0
21 July 2015
Hdfc Bank Limited
0
28 August 2015
Hdfc Bank Limited
0
04 September 2015
Hdfc Bank Limited
0
03 March 2016
Hdfc Bank Limited
0
14 July 2023
State Bank Of India
0
13 January 2017
Others
0
28 February 2017
Others
0
09 March 2017
Hdfc Bank Limited
0
29 March 2017
Others
0
30 November 2019
Others
0
21 March 2020
Others
0
21 July 2015
Hdfc Bank Limited
0
28 August 2015
Hdfc Bank Limited
0
04 September 2015
Hdfc Bank Limited
0
03 March 2016
Hdfc Bank Limited
0
14 July 2023
State Bank Of India
0
13 January 2017
Others
0
28 February 2017
Others
0
09 March 2017
Hdfc Bank Limited
0
29 March 2017
Others
0
30 November 2019
Others
0
21 March 2020
Others
0
21 July 2015
Hdfc Bank Limited
0
28 August 2015
Hdfc Bank Limited
0
04 September 2015
Hdfc Bank Limited
0
03 March 2016
Hdfc Bank Limited
0

Documents

Form CHG-1-21082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200821
Optional Attachment-(1)-20082020
Instrument(s) of creation or modification of charge;-20082020
Form CHG-1-28122019_signed
Instrument(s) of creation or modification of charge;-28122019
Optional Attachment-(1)-28122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191228
Form DPT-3-06122019-signed
List of share holders, debenture holders;-03122019
Form MGT-7-03122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Optional Attachment-(2)-26112019
Directors report as per section 134(3)-26112019
Optional Attachment-(1)-26112019
Form AOC-4-26112019_signed
Letter of the charge holder stating that the amount has been satisfied-06022019
Form CHG-4-06022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190206
Form CHG-4-23012019_signed
Letter of the charge holder stating that the amount has been satisfied-23012019
CERTIFICATE OF SATISFACTION OF CHARGE-20190123
Optional Attachment-(3)-10012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10012019
Optional Attachment-(2)-10012019
Optional Attachment-(1)-10012019
Directors report as per section 134(3)-10012019
Form AOC-4-10012019_signed