Company Information

CIN
Status
Date of Incorporation
30 September 2003
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
100,937,000
Authorised Capital
112,100,000

Directors

Swapna Pawan Kochar
Swapna Pawan Kochar
Director/Designated Partner
over 2 years ago
Srikanth Narasimhan
Srikanth Narasimhan
Director/Designated Partner
over 2 years ago
Mamtha Abhilash Muthaa
Mamtha Abhilash Muthaa
Director/Designated Partner
over 2 years ago
Prakash Chand Jain
Prakash Chand Jain
Director
about 19 years ago
Padam J Challani
Padam J Challani
Director
about 22 years ago

Past Directors

Prasan Chand Chopra
Prasan Chand Chopra
Additional Director
over 13 years ago
Rathanchand Jawarilal Jayanthilal .
Rathanchand Jawarilal Jayanthilal .
Director
over 20 years ago
Mohan Harakchand Bhandari
Mohan Harakchand Bhandari
Director
about 22 years ago

Charges

22 Crore
09 January 2017
State Bank Of India
22 Crore
17 October 2006
State Bank Of India
4 Crore
17 November 2006
Lord Krishna Bank Limited
2 Crore
14 September 2004
State Bank Of India
1 Crore
09 January 2017
Others
0
17 November 2006
Lord Krishna Bank Limited
0
14 September 2004
State Bank Of India
0
17 October 2006
State Bank Of India
0
09 January 2017
Others
0
17 November 2006
Lord Krishna Bank Limited
0
14 September 2004
State Bank Of India
0
17 October 2006
State Bank Of India
0
09 January 2017
Others
0
17 November 2006
Lord Krishna Bank Limited
0
14 September 2004
State Bank Of India
0
17 October 2006
State Bank Of India
0

Documents

List-of-shareholders-sghl-201_R33446022_INDOASIA321_20200220161923.xlsm
Copy of MGT-8-19022020
List of share holders, debenture holders;-19022020
Form MGT-7-19022020_signed
Optional Attachment-(1)-20012020
Optional Attachment-(3)-20012020
Optional Attachment-(2)-20012020
Form DIR-12-20012020_signed
Copy of MGT-8-09012020
List of share holders, debenture holders;-09012020
Form MGT-7-09012020_signed
Evidence of cessation;-18092019
Notice of resignation;-18092019
Form DIR-12-18092019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25042019
XBRL document in respect Consolidated financial statement-25042019
Optional Attachment-(1)-25042019
Optional Attachment-(2)-25042019
Form AOC-4(XBRL)-25042019_signed
Form AOC-4(XBRL)-01052018_signed
Form ADT-1-30042018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30042018
XBRL document in respect Consolidated financial statement-30042018
Form MGT-7-30042018_signed
List of share holders, debenture holders;-29042018
Copy of resolution passed by the company-28042018
Copy of written consent given by auditor-28042018
Form INC-28-05042018-signed
Form CHG-1-05042018-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180405