Company Information

CIN
Status
Date of Incorporation
27 May 1987
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
6,000,000
Authorised Capital
10,000,000

Directors

Jagadish Bhai Natwarlal Davey
Jagadish Bhai Natwarlal Davey
Director/Designated Partner
over 2 years ago
Akshayakumar Jayanthilal Jain
Akshayakumar Jayanthilal Jain
Director/Designated Partner
over 2 years ago
Tanvi Deepak Vora
Tanvi Deepak Vora
Director/Designated Partner
over 2 years ago
Bharatkumar Kantilal Kamdar
Bharatkumar Kantilal Kamdar
Director/Designated Partner
over 3 years ago

Past Directors

Pravinaben Kantilal Kamdar
Pravinaben Kantilal Kamdar
Director
over 10 years ago
Ashwinkumar Kantilal Kamdar
Ashwinkumar Kantilal Kamdar
Director
almost 19 years ago
Kamdar Amichand Kantilal
Kamdar Amichand Kantilal
Director
about 19 years ago

Charges

3 Crore
08 September 2000
Bharat Overseas Bank
25 Lak
15 November 1999
Bharat Overseas Bank
2 Crore
04 February 1997
Corporation Bank
5 Lak
09 December 1988
Union Bank Of India
50 Lak
09 December 1988
Union Bank Of India
0
08 September 2000
Bharat Overseas Bank
0
15 November 1999
Bharat Overseas Bank
0
04 February 1997
Corporation Bank
0
09 December 1988
Union Bank Of India
0
08 September 2000
Bharat Overseas Bank
0
15 November 1999
Bharat Overseas Bank
0
04 February 1997
Corporation Bank
0

Documents

Optional Attachment-(1)-16112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Optional Attachment-(3)-16112019
Optional Attachment-(2)-16112019
List of share holders, debenture holders;-16112019
Directors report as per section 134(3)-16112019
Form MGT-7-16112019_signed
Form AOC-4-16112019_signed
Form DIR-12-13012019_signed
Evidence of cessation;-13012019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13012019
Optional Attachment-(1)-13012019
Optional Attachment-(2)-13012019
Optional Attachment-(3)-13012019
Notice of resignation;-13012019
Directors report as per section 134(3)-13112018
List of share holders, debenture holders;-13112018
Optional Attachment-(1)-13112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112018
Form AOC-4-13112018_signed
Form MGT-7-13112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12012018
Optional Attachment-(1)-12012018
List of share holders, debenture holders;-12012018
Directors report as per section 134(3)-12012018
Form MGT-7-12012018_signed
Form AOC-4-12012018_signed
List of share holders, debenture holders;-10022017
Form MGT-7-10022017_signed
Optional Attachment-(1)-09022017