Company Information

CIN
Status
Date of Incorporation
24 November 1987
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
97,094,400
Authorised Capital
100,000,000

Directors

Rajendra Kanodia Kumar
Rajendra Kanodia Kumar
Managing Director
over 2 years ago
Raghav Kanodia
Raghav Kanodia
Director/Designated Partner
over 2 years ago
Archana Arvind Agrawal
Archana Arvind Agrawal
Additional Director
almost 4 years ago
Madhu Devi Kanodia
Madhu Devi Kanodia
Director
over 14 years ago

Past Directors

Aarthi Kanodia
Aarthi Kanodia
Additional Director
about 6 years ago
Naresh Kumar Rateria
Naresh Kumar Rateria
Director
over 24 years ago

Charges

83 Crore
01 December 2015
The Federal Bank Limited
34 Crore
15 February 2008
State Bank Of India
14 Crore
15 February 2008
State Bank Of India
11 Crore
02 March 1995
The Federal Bank Limited
22 Crore
31 March 2015
Punjab National Bank
10 Crore
09 November 1995
Federal Bank Ltd
2 Crore
30 January 2004
Cummins India Limited
1 Crore
02 February 2021
Deutsche Bank Ag
55 Lak
01 December 2015
Others
0
02 February 2021
Others
0
09 November 1995
Federal Bank Ltd
0
15 February 2008
State Bank Of India
0
31 March 2015
Punjab National Bank
0
02 March 1995
The Federal Bank Limited
0
30 January 2004
Cummins India Limited
0
15 February 2008
State Bank Of India
0
01 December 2015
Others
0
02 February 2021
Others
0
09 November 1995
Federal Bank Ltd
0
15 February 2008
State Bank Of India
0
31 March 2015
Punjab National Bank
0
02 March 1995
The Federal Bank Limited
0
30 January 2004
Cummins India Limited
0
15 February 2008
State Bank Of India
0

Documents

Form AOC-4(XBRL)-05022020_signed
Optional Attachment-(1)-03022020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03022020
Form MGT-7-03012020_signed
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Form DIR-11-17122019_signed
Optional Attachment-(1)-12122019
Notice of resignation filed with the company-12122019
Proof of dispatch-12122019
Form MGT-7-18012019_signed
Form AOC-4(XBRL)-16012019_signed
List of share holders, debenture holders;-31122018
Copy of MGT-8-31122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122018
Form CHG-4-29112018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181129
Letter of the charge holder stating that the amount has been satisfied-27112018
Form AOC-4(XBRL)-29012018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25012018
Copy of MGT-8-28122017
List of share holders, debenture holders;-28122017
Form MGT-7-28122017_signed
Instrument(s) of creation or modification of charge;-06092017
Optional Attachment-(1)-06092017
Form CHG-1-06092017_signed
Optional Attachment-(2)-06092017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170906
Form AOC-4(XBRL)-30122016-signed
Form MGT-7-29122016_signed