Company Information

CIN
Status
Date of Incorporation
15 September 1982
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
46,500,000
Authorised Capital
50,000,000

Directors

Megha Chopra .
Megha Chopra .
Director/Designated Partner
over 2 years ago

Past Directors

Prakash Chand Jain
Prakash Chand Jain
Additional Director
over 10 years ago
Aditya Chopra
Aditya Chopra
Whole Time Director
over 15 years ago
Abhishek Chopra
Abhishek Chopra
Whole Time Director
over 15 years ago
Aashish Chopra .
Aashish Chopra .
Director
about 19 years ago

Charges

12 Crore
08 September 2011
Bank Of Maharashtra
12 Crore
20 April 2016
Godhamani
2 Crore
10 February 2011
Punjab National Bank
1 Crore
28 April 2015
Amit Kumar Parakh
2 Crore
14 February 2013
L & T Finance Limited
1 Crore
31 January 2013
Punjab National Bank
7 Lak
10 July 2013
L & T Finance Limited
2 Crore
28 May 2014
Amit Kumar Parakh
2 Crore
18 April 2013
Amit Kumar Parakh
2 Crore
18 May 1998
City Union Bank Limited
1 Lak
23 April 2012
Amit Kumar Parakh
2 Crore
02 April 2011
S.b.chandrasekaran
1 Crore
02 April 2010
S.b.chandrasekaran
1 Crore
24 October 1983
The Catholic Syrian Bank Ltd
5 Lak
06 September 1985
The Kumbakernam City Union Bank Ltd
1 Lak
31 March 2009
S.b.chandrasekaran
1 Crore
08 September 2011
Others
0
23 April 2012
Amit Kumar Parakh
0
18 May 1998
City Union Bank Limited
0
28 April 2015
Amit Kumar Parakh
0
10 July 2013
L & T Finance Limited
0
02 April 2010
S.b.chandrasekaran
0
06 September 1985
The Kumbakernam City Union Bank Ltd
0
14 February 2013
L & T Finance Limited
0
24 October 1983
The Catholic Syrian Bank Ltd
0
28 May 2014
Amit Kumar Parakh
0
18 April 2013
Amit Kumar Parakh
0
31 January 2013
Punjab National Bank
0
02 April 2011
S.b.chandrasekaran
0
10 February 2011
Punjab National Bank
0
20 April 2016
Others
0
31 March 2009
S.b.chandrasekaran
0
08 September 2011
Others
0
23 April 2012
Amit Kumar Parakh
0
18 May 1998
City Union Bank Limited
0
28 April 2015
Amit Kumar Parakh
0
10 July 2013
L & T Finance Limited
0
02 April 2010
S.b.chandrasekaran
0
06 September 1985
The Kumbakernam City Union Bank Ltd
0
14 February 2013
L & T Finance Limited
0
24 October 1983
The Catholic Syrian Bank Ltd
0
28 May 2014
Amit Kumar Parakh
0
18 April 2013
Amit Kumar Parakh
0
31 January 2013
Punjab National Bank
0
02 April 2011
S.b.chandrasekaran
0
10 February 2011
Punjab National Bank
0
20 April 2016
Others
0
31 March 2009
S.b.chandrasekaran
0

Documents

Form DPT-3-04012021_signed
Form ADT-3-02012021_signed
Resignation letter-26122020
Form ADT-1-08042020_signed
Copy of resolution passed by the company-07042020
Copy of the intimation sent by company-07042020
Copy of written consent given by auditor-07042020
Form CHG-1-23012020_signed
Instrument(s) of creation or modification of charge;-23012020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200123
Form MGT-7-24112019_signed
Form ADT-1-23112019_signed
Optional Attachment-(1)-23112019
Copy of written consent given by auditor-23112019
Optional Attachment-(3)-23112019
Copy of the intimation sent by company-23112019
Copy of resolution passed by the company-23112019
List of share holders, debenture holders;-19112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Directors report as per section 134(3)-16112019
Form AOC-4-16112019_signed
Form ADT-1-31012019_signed
Copy of resolution passed by the company-25012019
Copy of written consent given by auditor-25012019
Copy of the intimation sent by company-25012019
Form AOC-4-19012019_signed
Form DIR-12-18012019_signed
Directors report as per section 134(3)-30122018
List of share holders, debenture holders;-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018