Company Information

CIN
Status
Date of Incorporation
05 May 1993
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
20,185,310
Authorised Capital
30,500,000

Directors

Ajay Surana
Ajay Surana
Director/Designated Partner
over 2 years ago
Balbirsingh Gurmukhsingh Batra
Balbirsingh Gurmukhsingh Batra
Director/Designated Partner
almost 3 years ago

Past Directors

Venkatesh Adukkambarai Doraiswamy
Venkatesh Adukkambarai Doraiswamy
Director
about 10 years ago
Vikram Negi
Vikram Negi
Director
over 18 years ago
Sunil Vasant Rajyadhyaksha
Sunil Vasant Rajyadhyaksha
Director
over 18 years ago
Suresh Yannamani
Suresh Yannamani
Additional Director
over 18 years ago
Ramachandran Vijayakumar .
Ramachandran Vijayakumar .
Company Secretary
over 19 years ago

Charges

31 Crore
15 February 2018
Idbi Bank Limited
2 Crore
06 January 2016
Idbi Bank Limited
19 Crore
11 April 1996
Industrial Development Bank Of India
3 Crore
24 January 1996
The Dhanalakshmi Bank Limited
1 Crore
16 December 1993
Bank Of India
45 Lak
16 December 1993
Bank Of India
45 Lak
13 December 1993
Bank Of India
45 Lak
10 September 2010
Idbi Bank Limited
30 Crore
03 December 2010
Idbi Bank Limited
30 Crore
27 August 2020
Idbi Bank Limited
3 Crore
15 February 2018
Idbi Bank Limited
0
27 August 2020
Idbi Bank Limited
0
06 January 2016
Idbi Bank Limited
0
03 December 2010
Idbi Bank Limited
0
24 January 1996
The Dhanalakshmi Bank Limited
0
16 December 1993
Bank Of India
0
13 December 1993
Bank Of India
0
16 December 1993
Bank Of India
0
11 April 1996
Industrial Development Bank Of India
0
10 September 2010
Idbi Bank Limited
0
15 February 2018
Idbi Bank Limited
0
27 August 2020
Idbi Bank Limited
0
06 January 2016
Idbi Bank Limited
0
03 December 2010
Idbi Bank Limited
0
24 January 1996
The Dhanalakshmi Bank Limited
0
16 December 1993
Bank Of India
0
13 December 1993
Bank Of India
0
16 December 1993
Bank Of India
0
11 April 1996
Industrial Development Bank Of India
0
10 September 2010
Idbi Bank Limited
0

Documents

Form AOC-4(XBRL)-03042021_signed
Form CHG-1-09022021_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201123
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122020
Form MGT-7-29122020_signed
Copy of MGT-8-22122020
Optional Attachment-(1)-22122020
List of share holders, debenture holders;-22122020
Instrument(s) of creation or modification of charge;-09112020
Optional Attachment-(1)-09112020
Form MSME FORM I-06112020_signed
Form DPT-3-27112019-signed
Form MGT-7-11112019_signed
List of share holders, debenture holders;-06112019
Copy of MGT-8-06112019
Form MSME FORM I-30102019_signed
Form DIR-12-29102019_signed
Form AOC-4(XBRL)-29102019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25102019
Form MSME FORM I-09062019_signed
Form MSME FORM I-29052019_signed
Form INC-28-08052019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-08052019
Form DIR-12-29032019_signed
Notice of resignation;-29032019
Evidence of cessation;-29032019
Form DIR-12-06032019_signed
Optional Attachment-(1)-06032019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06032019