Company Information

CIN
Status
Date of Incorporation
06 June 1962
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Komal Anishbhai Badani
Komal Anishbhai Badani
Additional Director
about 8 years ago
Anish Chandrakant Badani
Anish Chandrakant Badani
Director
over 24 years ago

Past Directors

Gulabben Chandrakant Badani
Gulabben Chandrakant Badani
Director
over 63 years ago

Charges

102 Crore
15 November 2018
Idfc Bank Limited
15 Crore
15 November 2018
Idfc Bank Limited
15 Crore
05 August 2015
Kotak Mahindra Bank Limited
23 Crore
09 July 2012
Standard Chartered Bank
2 Crore
09 September 2011
Standard Chartered Bank
15 Crore
07 June 1976
Bank Of Maharashtra
15 Thousand
16 May 1975
Syndicate Bank
25 Thousand
31 January 1973
Syndicate Bank
20 Thousand
07 May 2005
Bank Of Baroda
12 Crore
30 November 2007
Centurion Bank Of Punjab Ltd
15 Crore
05 March 2021
Axis Bank Limited
31 Crore
05 March 2021
Axis Bank Limited
0
15 November 2018
Others
0
16 May 1975
Syndicate Bank
0
31 January 1973
Syndicate Bank
0
30 November 2007
Centurion Bank Of Punjab Ltd
0
09 September 2011
Standard Chartered Bank
0
15 November 2018
Others
0
07 May 2005
Bank Of Baroda
0
05 August 2015
Kotak Mahindra Bank Limited
0
07 June 1976
Bank Of Maharashtra
0
09 July 2012
Standard Chartered Bank
0
05 March 2021
Axis Bank Limited
0
15 November 2018
Others
0
16 May 1975
Syndicate Bank
0
31 January 1973
Syndicate Bank
0
30 November 2007
Centurion Bank Of Punjab Ltd
0
09 September 2011
Standard Chartered Bank
0
15 November 2018
Others
0
07 May 2005
Bank Of Baroda
0
05 August 2015
Kotak Mahindra Bank Limited
0
07 June 1976
Bank Of Maharashtra
0
09 July 2012
Standard Chartered Bank
0

Documents

Form MGT-7A-08012024_signed
List of Directors;-29112023
List of share holders, debenture holders;-29112023
Form MGT-7A-29112023
Directors report as per section 134(3)-31102023
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31102023
Form AOC-4-02112023_signed
Form MGT-7A-28112022_signed
List of share holders, debenture holders;-21112022
List of Directors;-21112022
Directors report as per section 134(3)-11112022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112022
Form AOC-4-11112022
Form MGT-7A-02032022_signed
List of Directors;-26022022
List of share holders, debenture holders;-26022022
Form AOC-4-22022022_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14022022
Directors report as per section 134(3)-14022022
Form AOC-4-12052021_signed
Form MGT-7-12052021_signed
List of share holders, debenture holders;-07052021
Directors report as per section 134(3)-06052021
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06052021
CERTIFICATE OF REGISTRATION OF CHARGE-20210421
Form CHG-1-26042021_signed
Instrument(s) of creation or modification of charge;-21042021
Form DPT-3-15032021_signed
Form MGT-7-14032021_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12022021