Company Information

CIN
Status
Date of Incorporation
10 February 1989
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Sagar Birla
Sagar Birla
Director/Designated Partner
about 6 years ago
Gunjan Gupta
Gunjan Gupta
Director/Designated Partner
over 6 years ago
Uma Birla
Uma Birla
Director
about 15 years ago

Past Directors

Kamalkishore Jagdishprasad Birla
Kamalkishore Jagdishprasad Birla
Director
about 15 years ago

Charges

44 Crore
20 February 2018
The Bharat Co-operative Bank (mumbai) Ltd.
10 Crore
20 February 2018
The Bharat Co-operative Bank (mumbai) Ltd.
10 Crore
29 October 1997
Bank Of Baroda
2 Crore
26 February 2021
Union Bank Of India
2 Crore
29 January 2021
Union Bank Of India
9 Crore
27 January 2021
Union Bank Of India
13 Crore
20 January 2022
Others
0
20 February 2018
Others
0
29 January 2021
Others
0
20 February 2018
Others
0
27 January 2021
Others
0
26 February 2021
Others
0
29 October 1997
Bank Of Baroda
0
20 January 2022
Others
0
20 February 2018
Others
0
29 January 2021
Others
0
20 February 2018
Others
0
27 January 2021
Others
0
26 February 2021
Others
0
29 October 1997
Bank Of Baroda
0
20 January 2022
Others
0
20 February 2018
Others
0
29 January 2021
Others
0
20 February 2018
Others
0
27 January 2021
Others
0
26 February 2021
Others
0
29 October 1997
Bank Of Baroda
0
20 January 2022
Others
0
20 February 2018
Others
0
29 January 2021
Others
0
20 February 2018
Others
0
27 January 2021
Others
0
26 February 2021
Others
0
29 October 1997
Bank Of Baroda
0

Documents

Form DPT-3-19042020-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22012020
Form AOC-4(XBRL)-22012020_signed
Form ADT-1-21012020_signed
Form ADT-3-20012020_signed
Copy of resolution passed by the company-20012020
Copy of written consent given by auditor-20012020
Resignation letter-09012020
Form DIR-12-11112019_signed
Form ADT-1-17072019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17072019
Form DIR-12-17072019_signed
Optional Attachment-(1)-17072019
Declaration by first director-17072019
Evidence of cessation;-17072019
Notice of resignation;-17072019
Copy of resolution passed by the company-13072019
Copy of written consent given by auditor-13072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12072019
Form DIR-12-12072019_signed
Form DPT-3-29062019
Form MGT-7-24122018_signed
Form AOC-4(XBRL)-24122018_signed
List of share holders, debenture holders;-18122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18122018
Form CHG-4-23102018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181023
Form MGT-14-15102018_signed
Form PAS-3-15102018_signed
Letter of the charge holder stating that the amount has been satisfied-15102018