Company Information

CIN
Status
Date of Incorporation
07 May 2002
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
25,000,000
Authorised Capital
30,000,000

Directors

Surendra Kumar Jindal
Surendra Kumar Jindal
Director/Designated Partner
about 4 years ago

Past Directors

Leeladhar Rungta
Leeladhar Rungta
Additional Director
about 7 years ago
Surendra Kumar Rungta
Surendra Kumar Rungta
Director
over 23 years ago
Sudarshan Kumar Rungta
Sudarshan Kumar Rungta
Director
over 23 years ago

Charges

78 Crore
05 June 2018
The Hongkong And Shanghai Banking Corporation Limited
10 Crore
14 May 2015
State Bank Of India
18 Crore
20 March 2007
Citi Bank N.a.
53 Crore
30 May 2018
The Hongkong And Shanghai Banking Corporation Limited
10 Crore
30 May 2018
The Hongkong And Shanghai Banking Corporation Limited
10 Crore
10 July 2003
State Bank Of Hyderabad
1 Crore
31 December 2019
Indusind Bank Ltd.
15 Crore
31 December 2019
Others
0
05 June 2018
The Hongkong And Shanghai Banking Corporation Limited
0
28 February 2022
State Bank Of India
0
20 March 2007
Citi Bank N.a.
0
30 May 2018
The Hongkong And Shanghai Banking Corporation Limited
0
30 May 2018
The Hongkong And Shanghai Banking Corporation Limited
0
14 May 2015
State Bank Of India
0
10 July 2003
State Bank Of Hyderabad
0
31 December 2019
Others
0
05 June 2018
The Hongkong And Shanghai Banking Corporation Limited
0
28 February 2022
State Bank Of India
0
20 March 2007
Citi Bank N.a.
0
30 May 2018
The Hongkong And Shanghai Banking Corporation Limited
0
30 May 2018
The Hongkong And Shanghai Banking Corporation Limited
0
14 May 2015
State Bank Of India
0
10 July 2003
State Bank Of Hyderabad
0
31 December 2019
Others
0
05 June 2018
The Hongkong And Shanghai Banking Corporation Limited
0
28 February 2022
State Bank Of India
0
20 March 2007
Citi Bank N.a.
0
30 May 2018
The Hongkong And Shanghai Banking Corporation Limited
0
30 May 2018
The Hongkong And Shanghai Banking Corporation Limited
0
14 May 2015
State Bank Of India
0
10 July 2003
State Bank Of Hyderabad
0

Documents

Form AOC-4(XBRL)-04042021_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122020
Form MGT-7-25122020_signed
List of share holders, debenture holders;-23122020
Copy of MGT-8-23122020
Instrument(s) of creation or modification of charge;-29012020
Form CHG-1-29012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200129
Form DPT-3-27012020-signed
Form CHG-1-07012020_signed
Instrument(s) of creation or modification of charge;-07012020
Optional Attachment-(1)-07012020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200107
Form AOC-4(XBRL)-15122019_signed
Form DIR-12-07122019_signed
Optional Attachment-(1)-07122019
Form MGT-7-07122019_signed
List of share holders, debenture holders;-06122019
Copy of MGT-8-06122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Optional Attachment-(1)-29112019
Letter of the charge holder stating that the amount has been satisfied-22112019
Form CHG-4-22112019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04112019
Optional Attachment-(2)-04112019
Optional Attachment-(1)-04112019
Form DIR-12-04112019_signed
Form DPT-3-30062019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20032019
Form AOC-4(XBRL)-20032019_signed