Company Information

CIN
Status
Date of Incorporation
09 October 1986
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
03 June 2022
Paid Up Capital
3,500,000
Authorised Capital
5,000,000

Directors

Rajesh Sanatkumar Sundrani
Rajesh Sanatkumar Sundrani
Director
almost 3 years ago
Linesh Sanatkumar
Linesh Sanatkumar
Director
almost 3 years ago
Yagnesh Rattanshi Thakkar
Yagnesh Rattanshi Thakkar
Director
about 34 years ago

Past Directors

Karan Yagnesh Thakkar
Karan Yagnesh Thakkar
Additional Director
over 11 years ago
Ashok Ratansi Thakkar
Ashok Ratansi Thakkar
Director
about 33 years ago
Sanatkumar Bhavanji Sundarani .
Sanatkumar Bhavanji Sundarani .
Director
about 34 years ago

Charges

10 Crore
11 July 2019
Axis Bank Limited
4 Crore
03 September 2015
Bank Of India
4 Crore
25 August 2000
Bank Of India
10 Lak
05 July 2000
Sundaram Finance Ltd.
41 Lak
13 May 1998
Bank Of India
20 Lak
28 April 1987
Bank Of India
11 Lak
17 July 2021
Hdfc Bank Limited
49 Lak
11 July 2019
Axis Bank Limited
0
03 September 2015
Bank Of India
0
25 August 2000
Bank Of India
0
17 July 2021
Hdfc Bank Limited
0
28 April 1987
Bank Of India
0
05 July 2000
Sundaram Finance Ltd.
0
13 May 1998
Bank Of India
0
11 July 2019
Axis Bank Limited
0
03 September 2015
Bank Of India
0
25 August 2000
Bank Of India
0
17 July 2021
Hdfc Bank Limited
0
28 April 1987
Bank Of India
0
05 July 2000
Sundaram Finance Ltd.
0
13 May 1998
Bank Of India
0
11 July 2019
Axis Bank Limited
0
03 September 2015
Bank Of India
0
25 August 2000
Bank Of India
0
17 July 2021
Hdfc Bank Limited
0
28 April 1987
Bank Of India
0
05 July 2000
Sundaram Finance Ltd.
0
13 May 1998
Bank Of India
0
11 July 2019
Axis Bank Limited
0
03 September 2015
Bank Of India
0
25 August 2000
Bank Of India
0
17 July 2021
Hdfc Bank Limited
0
28 April 1987
Bank Of India
0
05 July 2000
Sundaram Finance Ltd.
0
13 May 1998
Bank Of India
0

Documents

CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201228
Form CHG-1-29122020_signed
Instrument(s) of creation or modification of charge;-28122020
Optional Attachment-(1)-28122020
Form DPT-3-08122020-signed
Form DPT-3-01122020_signed
Form MGT-7-04102020_signed
Form AOC - 4 CFS-03102020_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30092020
Supplementary or Test audit report under section 143-30092020
List of share holders, debenture holders;-30092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30092020
Statement of Subsidiaries as per section 129 - Form AOC-1-30092020
Optional Attachment-(1)-30092020
Directors report as per section 134(3)-30092020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30092020
Form AOC-4-30092020_signed
Instrument(s) of creation or modification of charge;-27082019
Form CHG-1-27082019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190827
Form CHG-1-25072019_signed
Instrument(s) of creation or modification of charge;-25072019
CERTIFICATE OF REGISTRATION OF CHARGE-20190725
Supplementary or Test audit report under section 143-17042019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-17042019
Form AOC - 4 CFS-17042019_signed
Form AOC-4-17042019_signed
Form MGT-7-17042019_signed