Company Information

CIN
Status
Date of Incorporation
28 June 2006
State / ROC
Chennai /
Last Balance Sheet
31 March 2020
Last Annual Meeting
28 December 2020
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Ajit Padam Challani
Ajit Padam Challani
Director
over 4 years ago
Padam J Challani
Padam J Challani
Director
over 19 years ago

Charges

30 Crore
16 June 2010
Canara Bank
30 Crore

Documents

Form DPT-3-29122020-signed
Form DPT-3-28122020_signed
Form DIR-12-24122020_signed
Form AOC-4-24122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122020
Directors report as per section 134(3)-23122020
Evidence of cessation;-23122020
Notice of resignation;-23122020
Form MGT-7-22122020_signed
List of share holders, debenture holders;-21122020
Optional Attachment-(1)-21122020
Form ADT-1-17122020_signed
Copy of the intimation sent by company-17122020
Copy of resolution passed by the company-17122020
Copy of written consent given by auditor-17122020
Form DPT-3-15122020_signed
Form AOC-4-07112020_signed
Directors report as per section 134(3)-06112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112020
Form INC-22-18062018_signed
Copies of the utility bills as mentioned above (not older than two months)-18062018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-18062018
Copy of board resolution authorizing giving of notice-18062018
Form ADT-3-24042018-signed
Form e-CODS-19042018_signed
Form ADT-1-18042018_signed
Copy of resolution passed by the company-18042018
Copy of written consent given by auditor-18042018
Copy of the intimation sent by company-18042018
Resignation letter-17042018