Company Information

CIN
Status
Date of Incorporation
03 September 1992
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,349,240
Authorised Capital
5,000,000

Directors

Sunilkumar Goyal
Sunilkumar Goyal
Director/Designated Partner
over 2 years ago

Past Directors

Arun Kumar Kushwaha
Arun Kumar Kushwaha
Additional Director
over 13 years ago
Nitin Kumar
Nitin Kumar
Additional Director
over 14 years ago
Virender Kumar Mahawar
Virender Kumar Mahawar
Director
over 25 years ago
Krishan Batra
Krishan Batra
Director
over 30 years ago

Charges

8 Crore
09 January 2016
Icici Bank Limited
5 Crore
20 July 2015
Hdfc Bank Limited
5 Lak
10 January 2009
Union Bank Of India
19 Lak
14 January 1994
Union Bank Of India
75 Lak
30 December 2017
Hdfc Bank Limited
7 Lak
12 October 2017
Union Bank Of India
12 Lak
27 February 2017
Kotak Mahindra Bank Limited
16 Lak
30 December 2016
Kotak Mahindra Prime Limited
80 Lak
19 March 2021
Icici Bank Limited
1 Crore
23 February 2021
Union Bank Of India
11 Lak
28 April 2020
Icici Bank Limited
1 Crore
18 November 2023
Hdfc Bank Limited
0
15 February 2023
Hdfc Bank Limited
0
30 December 2016
Others
0
28 April 2020
Others
0
20 July 2015
Hdfc Bank Limited
0
19 March 2021
Others
0
23 February 2021
Others
0
30 December 2017
Hdfc Bank Limited
0
10 January 2009
Union Bank Of India
0
14 January 1994
Union Bank Of India
0
09 January 2016
Icici Bank Limited
0
12 October 2017
Others
0
27 February 2017
Others
0
18 November 2023
Hdfc Bank Limited
0
15 February 2023
Hdfc Bank Limited
0
30 December 2016
Others
0
28 April 2020
Others
0
20 July 2015
Hdfc Bank Limited
0
19 March 2021
Others
0
23 February 2021
Others
0
30 December 2017
Hdfc Bank Limited
0
10 January 2009
Union Bank Of India
0
14 January 1994
Union Bank Of India
0
09 January 2016
Icici Bank Limited
0
12 October 2017
Others
0
27 February 2017
Others
0

Documents

Form MSME FORM I-22102020_signed
Form DPT-3-29072020-signed
Instrument(s) of creation or modification of charge;-26052020
Form CHG-1-26052020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200526
Form MSME FORM I-30042020_signed
Form DPT-3-20012020-signed
Form MGT-7-07122019_signed
List of share holders, debenture holders;-06122019
Copy of MGT-8-06122019
Optional Attachment-(1)-06122019
Form AOC - 4 CFS-17112019_signed
Supplementary or Test audit report under section 143-23102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23102019
Statement of Subsidiaries as per section 129 - Form AOC-1-23102019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-23102019
Directors report as per section 134(3)-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Form AOC-4-23102019_signed
Form MGT-14-21102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21102019
Form MSME FORM I-17102019_signed
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Form BEN - 2-01082019_signed
Declaration under section 90-01082019
Form MSME FORM I-27052019_signed