Company Information

CIN
Status
Date of Incorporation
17 September 1993
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,500,000
Authorised Capital
7,500,000

Directors

Tirumalai Krishnaswamy
Tirumalai Krishnaswamy
Managing Director
over 2 years ago

Past Directors

Girish Dharmaraj Mali
Girish Dharmaraj Mali
Additional Director
over 6 years ago
Ranganayaki Krishnan
Ranganayaki Krishnan
Director
almost 26 years ago
Venkatraman Krishnaswamy
Venkatraman Krishnaswamy
Managing Director
over 32 years ago

Charges

2 Crore
29 July 2019
Indusind Bank Ltd.
7 Lak
31 October 2018
Bhavani Sahakari Bank Limited
2 Crore
31 July 2007
Indian Bank
2 Crore
02 January 2008
Bhavani Sahakari Bank Limited
21 Lak
20 June 2009
Bhavani Sahakari Bank Limited
22 Lak
04 October 2006
Bhavani Sahakari Bank Limited
21 Lak
11 March 1997
The Bhavani Sahakari Bank Ltd
20 Lak
02 January 2008
Bhavani Sahakari Bank Limited
75 Lak
31 October 2018
Others
0
29 July 2019
Others
0
02 January 2008
Bhavani Sahakari Bank Limited
0
11 March 1997
The Bhavani Sahakari Bank Ltd
0
04 October 2006
Bhavani Sahakari Bank Limited
0
02 January 2008
Bhavani Sahakari Bank Limited
0
20 June 2009
Bhavani Sahakari Bank Limited
0
31 July 2007
Indian Bank
0
31 October 2018
Others
0
29 July 2019
Others
0
02 January 2008
Bhavani Sahakari Bank Limited
0
11 March 1997
The Bhavani Sahakari Bank Ltd
0
04 October 2006
Bhavani Sahakari Bank Limited
0
02 January 2008
Bhavani Sahakari Bank Limited
0
20 June 2009
Bhavani Sahakari Bank Limited
0
31 July 2007
Indian Bank
0

Documents

Form DPT-3-28092020-signed
Form CHG-1-16112019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191116
Instrument(s) of creation or modification of charge;-15112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112019
Directors report as per section 134(3)-12112019
List of share holders, debenture holders;-12112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-12112019
Form MGT-7-12112019_signed
Form AOC-4-12112019_signed
Form DIR-12-11112019_signed
Form DPT-3-11072019
Form MGT-14-11052019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11052019
Optional Attachment-(1)-11052019
Notice of resignation;-11052019
Optional Attachment-(2)-11052019
Form DIR-12-11052019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11052019
Evidence of cessation;-11052019
Form CHG-4-13032019_signed
Letter of the charge holder stating that the amount has been satisfied-13032019
CERTIFICATE OF SATISFACTION OF CHARGE-20190313
Form MGT-7-05122018_signed
Form AOC-4-04122018_signed
List of share holders, debenture holders;-30112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112018
Directors report as per section 134(3)-30112018
CERTIFICATE OF REGISTRATION OF CHARGE-20181129