Company Information

CIN
Status
Date of Incorporation
17 June 1996
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
223,773,000
Authorised Capital
250,000,000

Directors

Rameshwar Lal Latyal .
Rameshwar Lal Latyal .
Director/Designated Partner
almost 8 years ago
Mukesh Sharma
Mukesh Sharma
Additional Director
over 9 years ago
Vishnu Sharma .
Vishnu Sharma .
Additional Director
over 11 years ago

Past Directors

Prakashchand Anand
Prakashchand Anand
Additional Director
over 10 years ago
Purushothaman .
Purushothaman .
Additional Director
over 11 years ago
Chandan Sharma
Chandan Sharma
Additional Director
over 11 years ago
Angeline Anuradhakumar
Angeline Anuradhakumar
Additional Director
over 11 years ago
Lingamneni Mallikharjuna Rao
Lingamneni Mallikharjuna Rao
Additional Director
almost 16 years ago
Bhanwarlal Sharma
Bhanwarlal Sharma
Director
over 29 years ago

Charges

1,652 Crore
18 March 2015
State Bank Of India
1,464 Crore
28 March 2013
Ifci Limited
185 Crore
31 January 2013
Tata Capital Financial Services Limited
29 Lak
12 July 2012
Karnataka State Financial Corporation
75 Lak
30 May 2012
Tata Capital Financial Services Limited
28 Lak
04 August 1998
Allahabad Bank
1 Crore
30 June 2011
Canara Bank
20 Crore
30 May 2012
Tata Capital Financial Services Limited
0
30 June 2011
Canara Bank
0
12 July 2012
Karnataka State Financial Corporation
0
04 August 1998
Allahabad Bank
0
18 March 2015
State Bank Of India
0
28 March 2013
Ifci Limited
0
31 January 2013
Tata Capital Financial Services Limited
0
30 May 2012
Tata Capital Financial Services Limited
0
30 June 2011
Canara Bank
0
12 July 2012
Karnataka State Financial Corporation
0
04 August 1998
Allahabad Bank
0
18 March 2015
State Bank Of India
0
28 March 2013
Ifci Limited
0
31 January 2013
Tata Capital Financial Services Limited
0

Documents

Form INC-28-03072019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-13062019
Optional Attachment-(1)-13062019
Form MGT-7-20102018_signed
Form MGT-7-19102018_signed
List of share holders, debenture holders;-15102018
Copy of MGT-8-15102018
Optional Attachment-(1)-15102018
Form AOC-4(XBRL)-07052018_signed
Form AOC-4(XBRL)-03052018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02052018
Optional Attachment-(1)-02052018
Optional Attachment-(2)-02052018
Form DIR-12-06032018_signed
Evidence of cessation;-03032018
Notice of resignation;-03032018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03032018
Letter of appointment;-04072016
Form DIR-12-04072016_signed
Evidence of cessation;-04072016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04072016
Notice of resignation;-04072016
Form DIR-11-15062016_signed
Proof of dispatch-15062016
Notice of resignation filed with the company-15062016
FormSchV-170316 for the FY ending on-310314.OCT
FormSchV-170316 for the FY ending on-310313.OCT
Form INC-22-090316.OCT
Optional Attachment 2-090715.PDF
Declaration of the appointee Director- in Form DIR-2-090715.PDF