Company Information

CIN
Status
Date of Incorporation
16 June 1986
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
63,597,000
Authorised Capital
70,000,000

Directors

Anil Kumar Bajaj
Anil Kumar Bajaj
Director/Designated Partner
over 2 years ago
Manish Bajaj
Manish Bajaj
Director/Designated Partner
about 16 years ago
Desraj Bajaj
Desraj Bajaj
Director/Designated Partner
over 39 years ago

Past Directors

Shamlal Bajaj
Shamlal Bajaj
Director
over 39 years ago

Charges

0
14 November 2011
Punjab National Bank
2 Crore
23 August 2010
Punjab National Bank
6 Crore
14 November 2011
Punjab National Bank
0
23 August 2010
Punjab National Bank
0
14 November 2011
Punjab National Bank
0
23 August 2010
Punjab National Bank
0
14 November 2011
Punjab National Bank
0
23 August 2010
Punjab National Bank
0

Documents

Form INC-22-23102020_signed
Copies of the utility bills as mentioned above (not older than two months)-23102020
Copy of board resolution authorizing giving of notice-23102020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23102020
Form CHG-4-31082020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200831
Letter of the charge holder stating that the amount has been satisfied-29082020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20012020
Form AOC-4(XBRL)-20012020_signed
List of share holders, debenture holders;-14012020
Form MGT-7-14012020_signed
Form MGT-7-16032019_signed
List of share holders, debenture holders;-11032019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07032019
Form AOC-4(XBRL)-07032019_signed
Form ADT-1-16022019_signed
Copy of written consent given by auditor-16022019
Copy of the intimation sent by company-16022019
Copy of resolution passed by the company-16022019
XBRL document in respect of balance sheet 24062017 for the financial year ending on 31032014
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24062017
Form AOC-4(XBRL)-24062017_signed
Form 23AC-XBRL-24062017_signed
Form 23AC XBRL-040216-191115 for the FY ending on-310312-Revised-1.OCT
Form 23AC XBRL-040216-191115 for the FY ending on-310313-Revised-1.OCT
XBRL document in respect of balance sheet 19-11-2015 for the financial year ending on 31-03-2012.pdf.PDF
XBRL document in respect of balance sheet 19-11-2015 for the financial year ending on 31-03-2013.pdf.PDF
Form 23B for period 010413 to 310314-121013.OCT
FormSchV-251013 for the FY ending on-310313.OCT
FormSchV-080413 for the FY ending on-310312.OCT