Company Information

CIN
Status
Date of Incorporation
14 September 1993
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,494,600
Authorised Capital
2,000,000

Directors

Eshwaran Raghavan
Eshwaran Raghavan
Director
almost 2 years ago
Krishna Raghavan
Krishna Raghavan
Director/Designated Partner
about 2 years ago
Veeraraghavan Balasubramian Iyer
Veeraraghavan Balasubramian Iyer
Director
over 2 years ago
Meena Raghavan
Meena Raghavan
Director
almost 28 years ago

Charges

49 Crore
15 December 2016
Standard Chartered Bank
4 Crore
10 August 2015
Standard Chartered Bank
1 Crore
15 December 2009
Standard Chartered Bank
32 Crore
25 June 2004
Ing Vysya Bank Limited
8 Crore
12 June 2021
Dbs Bank India Limited
1 Crore
08 June 2021
Dbs Bank India Limited
10 Crore
15 December 2016
Standard Chartered Bank
0
12 June 2021
Others
0
08 June 2021
Others
0
15 December 2009
Standard Chartered Bank
0
25 June 2004
Ing Vysya Bank Limited
0
10 August 2015
Standard Chartered Bank
0
15 December 2016
Standard Chartered Bank
0
12 June 2021
Others
0
08 June 2021
Others
0
15 December 2009
Standard Chartered Bank
0
25 June 2004
Ing Vysya Bank Limited
0
10 August 2015
Standard Chartered Bank
0
15 December 2016
Standard Chartered Bank
0
12 June 2021
Others
0
08 June 2021
Others
0
15 December 2009
Standard Chartered Bank
0
25 June 2004
Ing Vysya Bank Limited
0
10 August 2015
Standard Chartered Bank
0
13 December 2023
Others
0
13 December 2023
Others
0
21 December 2023
Others
0
15 December 2016
Standard Chartered Bank
0
12 June 2021
Others
0
08 June 2021
Others
0
15 December 2009
Standard Chartered Bank
0
25 June 2004
Ing Vysya Bank Limited
0
10 August 2015
Standard Chartered Bank
0

Documents

Form DPT-3-29102020-signed
Form MGT-7-18092020_signed
List of share holders, debenture holders;-17092020
Optional Attachment-(1)-17092020
Copy of MGT-8-17092020
Form AOC-4-11092020_signed
Optional Attachment-(1)-10092020
Optional Attachment-(4)-10092020
Optional Attachment-(3)-10092020
Optional Attachment-(2)-10092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10092020
Directors report as per section 134(3)-10092020
Form DPT-3-27082020-signed
Instrument(s) of creation or modification of charge;-14022020
Form CHG-1-14022020_signed
Optional Attachment-(1)-14022020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200214
Form MGT-7-31122019_signed
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
Directors report as per section 134(3)-18102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102019
Form AOC-4-18102019_signed
Form DPT-3-15072019-signed
Auditor?s certificate-31052019
Form ADT-1-08042019_signed
Copy of written consent given by auditor-08042019
Copy of the intimation sent by company-08042019
Copy of resolution passed by the company-08042019
Resignation letter-06042019