Company Information

CIN
Status
Date of Incorporation
14 January 1988
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
15,377,300
Authorised Capital
16,000,000

Directors

Jahangeerpatel Ladlepatel Ustad
Jahangeerpatel Ladlepatel Ustad
Director/Designated Partner
over 2 years ago
Muragarajendra Biradar
Muragarajendra Biradar
Additional Director
over 2 years ago
Neeraj Poddar
Neeraj Poddar
Director/Designated Partner
over 2 years ago

Past Directors

Satish Kumar
Satish Kumar
Director
almost 4 years ago
Shailendra Kumar Jha
Shailendra Kumar Jha
Additional Director
over 6 years ago
Harinder Kumar Sachdeva
Harinder Kumar Sachdeva
Additional Director
about 7 years ago
Abhinav Poddar
Abhinav Poddar
Director
about 8 years ago
Abhishek Poddar
Abhishek Poddar
Director
over 12 years ago
Nirmal Poddar
Nirmal Poddar
Director
over 16 years ago

Charges

59 Crore
16 December 2010
Punjab National Bank
49 Crore
19 March 2010
Punjab National Bank
4 Crore
19 March 2010
Punjab National Bank
3 Crore
22 April 2020
Punjab National Bank
95 Lak
30 March 2022
Others
0
19 March 2010
Punjab National Bank
0
22 April 2020
Others
0
16 December 2010
Others
0
19 March 2010
Punjab National Bank
0
30 March 2022
Others
0
19 March 2010
Punjab National Bank
0
22 April 2020
Others
0
16 December 2010
Others
0
19 March 2010
Punjab National Bank
0

Documents

Form DIR-12-07012021_signed
Form DPT-3-25122020_signed
Auditor?s certificate-17122020
Form CHG-1-29072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200729
Instrument(s) of creation or modification of charge;-27072020
Form CHG-1-20052020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200520
Instrument(s) of creation or modification of charge;-15052020
Form DPT-3-20012020-signed
Form MGT-7-03012020_signed
List of share holders, debenture holders;-31122019
Optional Attachment-(1)-31122019
Optional Attachment-(2)-31122019
Form AOC-4-02122019_signed
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form ADT-1-19102019_signed
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
Copy of the intimation sent by company-15102019
Auditor?s certificate-30062019
Auditor?s certificate-01072019
Form DIR-12-29042019_signed
Optional Attachment-(1)-23042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23042019
Optional Attachment-(3)-23042019
Optional Attachment-(2)-23042019
Form AOC-4-11012019_signed
Form MGT-7-11012019_signed