Company Information

CIN
Status
Date of Incorporation
17 October 2005
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2017
Last Annual Meeting
29 September 2017
Paid Up Capital
141,685,270
Authorised Capital
200,000,000

Directors

Rituraj Singh
Rituraj Singh
Director/Designated Partner
over 7 years ago
Shiv Raj Sharma
Shiv Raj Sharma
Director/Designated Partner
over 7 years ago
Bheiru Singh Solanki
Bheiru Singh Solanki
Manager/Secretary
over 7 years ago
Vivek Purohit
Vivek Purohit
Director/Designated Partner
about 10 years ago
Mukesh Kumar Modi
Mukesh Kumar Modi
Director
about 13 years ago

Past Directors

Kusum Kunwar Sindal
Kusum Kunwar Sindal
Additional Director
over 10 years ago
Virendrakumar Prakashraj Modi
Virendrakumar Prakashraj Modi
Managing Director
over 10 years ago
Mahendra Kumar Tak
Mahendra Kumar Tak
Director
about 20 years ago
Ravikant Choudhry
Ravikant Choudhry
Director
about 20 years ago
Bharat Kumar Mardia .
Bharat Kumar Mardia .
Director
about 20 years ago

Charges

100 Crore
30 March 2015
Adarsh Credit Co-operative Society Limited
100 Crore
24 September 2012
Punjab National Bank
69 Crore
17 May 2010
Indian Overseas Bank
3 Crore
18 June 2007
Punjab National Bank
63 Crore
30 January 2010
Punjab National Bank
3 Crore
17 May 2010
Indian Overseas Bank
0
24 September 2012
Punjab National Bank
0
30 January 2010
Punjab National Bank
0
30 March 2015
Adarsh Credit Co-operative Society Limited
0
18 June 2007
Punjab National Bank
0
17 May 2010
Indian Overseas Bank
0
24 September 2012
Punjab National Bank
0
30 January 2010
Punjab National Bank
0
30 March 2015
Adarsh Credit Co-operative Society Limited
0
18 June 2007
Punjab National Bank
0
17 May 2010
Indian Overseas Bank
0
24 September 2012
Punjab National Bank
0
30 January 2010
Punjab National Bank
0
30 March 2015
Adarsh Credit Co-operative Society Limited
0
18 June 2007
Punjab National Bank
0

Documents

Form ADT-3-17092018-signed
Resignation letter-11082018
Form MR-1-26062018-signed
Copy of board resolution-07062018
Copy of shareholders resolution-07062018
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -07062018
Form MGT-14-05062018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05062018
Notice of resignation;-05062018
Notice of resignation filed with the company-05062018
Proof of dispatch-05062018
Optional Attachment-(3)-05062018
Evidence of cessation;-05062018
Acknowledgement received from company-05062018
Form DIR-11-05062018_signed
Interest in other entities;-05062018
Optional Attachment-(1)-05062018
Optional Attachment-(2)-05062018
Form DIR-12-05062018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05062018
Form AOC-4-01122017_signed
Form MGT-7-01122017_signed
Copy of MGT-8-27112017
List of share holders, debenture holders;-27112017
Evidence of cessation;-27112017
Form DIR-12-27112017_signed
Notice of resignation;-27112017
Directors report as per section 134(3)-26112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112017
Optional Attachment-(1)-26112017