Company Information

CIN
Status
Date of Incorporation
20 October 1993
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2018
Last Annual Meeting
18 September 2018
Paid Up Capital
950,000
Authorised Capital
50,000,000

Directors

Ritesh Sivaswamy Ramakrishnan
Ritesh Sivaswamy Ramakrishnan
Director/Designated Partner
over 2 years ago
Ramakrishnan Sivaswamy Iyer
Ramakrishnan Sivaswamy Iyer
Director/Designated Partner
over 2 years ago
Babuji Ramaswamy
Babuji Ramaswamy
Director/Designated Partner
about 7 years ago
Mala Mahesh Iyer
Mala Mahesh Iyer
Director/Designated Partner
over 8 years ago
Mahesh Sivaswamy
Mahesh Sivaswamy
Director/Designated Partner
about 32 years ago

Past Directors

Ramnarayan Varadharajan
Ramnarayan Varadharajan
Director
about 32 years ago

Charges

2 Crore
03 June 2014
Standard Chartered Bank
1 Crore
01 April 2003
G.e. Capital Tfs Ltd.
16 Lak
04 September 2002
G.e. Capital Transportation Financial Services Ltd.
30 Lak
03 June 2002
G.e. Capital Transportation Financial Services Ltd.
11 Lak
29 May 2002
G.e. Capital Transportation Financial Services Ltd.
34 Lak
28 February 2002
G.e. Capital Transportation Financial Services Ltd.
11 Lak
27 February 2002
G.e. Capital Transportation Financial Services Ltd.
33 Lak
13 July 1998
Standard Chartered Bank
16 Lak
08 December 1997
Standard Chartered Bank
17 Lak
28 July 1997
Standard Chartered Bank
25 Lak
25 June 2005
Axis Bank Limited
88 Lak
25 June 2005
Axis Bank Limited
0
13 July 1998
Standard Chartered Bank
0
28 July 1997
Standard Chartered Bank
0
08 December 1997
Standard Chartered Bank
0
25 June 2005
Axis Bank Limited
0
13 July 1998
Standard Chartered Bank
0
28 July 1997
Standard Chartered Bank
0
08 December 1997
Standard Chartered Bank
0

Documents

Form DPT-3-16092020-signed
Form INC-28-10102019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-26092019
Optional Attachment-(1)-26092019
Optional Attachment-(3)-26092019
Optional Attachment-(2)-26092019
Form ADT-3-20082019_signed
Resignation letter-20082019
Optional Attachment-(1)-20082019
Form ADT-1-17082019_signed
Copy of resolution passed by the company-17082019
Copy of written consent given by auditor-17082019
Copy of the intimation sent by company-17082019
Form DPT-3-29062019
Letter of the charge holder stating that the amount has been satisfied-07052019
Form CHG-4-07052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190507
Notice of resignation;-17012019
Evidence of cessation;-17012019
Form DIR-12-17012019_signed
Form AOC-4-16012019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14012019
Copy of MGT-8-14012019
List of share holders, debenture holders;-14012019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-14012019
Directors report as per section 134(3)-14012019
Form MGT-7-14012019_signed
Copy of the intimation sent by company-26122018
Copy of written consent given by auditor-26122018
Copy of resolution passed by the company-26122018