Company Information

CIN
Status
Date of Incorporation
14 December 2011
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
49,900,000
Authorised Capital
50,000,000

Directors

Preetam Mardia
Preetam Mardia
Director/Designated Partner
over 2 years ago
Vivek Mahendra Kachhara
Vivek Mahendra Kachhara
Director/Designated Partner
almost 11 years ago
Prashant Mardia
Prashant Mardia
Director
almost 14 years ago

Past Directors

Paresh Mardia
Paresh Mardia
Additional Director
over 3 years ago
Lalit Mardia
Lalit Mardia
Director
almost 14 years ago

Charges

81 Crore
27 October 2017
Axis Bank Limited
3 Crore
24 March 2014
Axis Bank Limited
23 Crore
25 April 2023
Hdfc Bank Limited
45 Crore
26 July 2022
Icici Bank Limited
10 Crore
25 April 2023
Hdfc Bank Limited
0
26 July 2022
Others
0
24 March 2014
Axis Bank Limited
0
27 October 2017
Axis Bank Limited
0
25 April 2023
Hdfc Bank Limited
0
26 July 2022
Others
0
24 March 2014
Axis Bank Limited
0
27 October 2017
Axis Bank Limited
0
25 April 2023
Hdfc Bank Limited
0
26 July 2022
Others
0
24 March 2014
Axis Bank Limited
0
27 October 2017
Axis Bank Limited
0
25 April 2023
Hdfc Bank Limited
0
26 July 2022
Others
0
24 March 2014
Axis Bank Limited
0
27 October 2017
Axis Bank Limited
0
25 April 2023
Hdfc Bank Limited
0
26 July 2022
Others
0
24 March 2014
Axis Bank Limited
0
27 October 2017
Axis Bank Limited
0
25 April 2023
Hdfc Bank Limited
0
26 July 2022
Others
0
24 March 2014
Axis Bank Limited
0
27 October 2017
Axis Bank Limited
0

Documents

Form CHG-1-12112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201111
Optional Attachment-(1)-10112020
Instrument(s) of creation or modification of charge;-10112020
Form DPT-3-28102020-signed
Instrument(s) of creation or modification of charge;-10082020
Form CHG-1-10082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200810
Notice of resignation;-25062020
Optional Attachment-(1)-25062020
Form DIR-12-25062020_signed
Evidence of cessation;-25062020
Instrument(s) of creation or modification of charge;-08062020
Form CHG-1-08062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200608
Form DIR-12-19122019_signed
Optional Attachment-(1)-18122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18122019
Declaration by first director-18122019
Form DPT-3-16122019-signed
Form MGT-7-16112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30102019
Form AOC-4(XBRL)-30102019_signed
Copy of MGT-8-25102019
Optional Attachment-(1)-25102019
List of share holders, debenture holders;-25102019
Form DPT-3-06062019-signed
Form MSME FORM I-24052019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190107
Form CHG-1-04012019