Company Information

CIN
Status
Date of Incorporation
25 October 2012
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Sandeep Agarwal
Sandeep Agarwal
Director/Designated Partner
about 2 years ago
Vinod Garg
Vinod Garg
Director/Designated Partner
over 2 years ago

Charges

8 Crore
08 October 2014
State Bank Of India
62 Crore
19 November 2020
The South Indian Bank Limited
8 Crore
08 October 2014
State Bank Of India
0
19 November 2020
Others
0
08 October 2014
State Bank Of India
0
19 November 2020
Others
0
08 October 2014
State Bank Of India
0
19 November 2020
Others
0

Documents

Form CHG-1-08122020_signed
Instrument(s) of creation or modification of charge;-08122020
Optional Attachment-(1)-08122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201208
Form CHG-4-13102020_signed
Letter of the charge holder stating that the amount has been satisfied-13102020
CERTIFICATE OF SATISFACTION OF CHARGE-20201013
Form MGT-7-03012020_signed
Copy of MGT-8-27122019
List of share holders, debenture holders;-27122019
Form AOC-4(XBRL)-25122019_signed
Optional Attachment-(3)-18122019
Optional Attachment-(1)-18122019
Optional Attachment-(2)-18122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18122019
Form DIR-12-11122019_signed
Declaration by first director-05122019
Form DPT-3-07112019-signed
Auditor?s certificate-29062019
Auditor?s certificate-28062019
Notice of resignation;-17042019
Optional Attachment-(2)-17042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17042019
Evidence of cessation;-17042019
Form DIR-12-17042019_signed
Optional Attachment-(1)-17042019
Form AOC-4-30122018_signed
Form MGT-7-30122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Directors report as per section 134(3)-29122018