Company Information

CIN
Status
Date of Incorporation
04 June 1993
Listing Status
Unlisted
State
Chennai
ROC
ROC Chennai
Industry
Computer Peripherals Like Magnetic Disk, Floppy, Winchester Disk Drives
Sub Category
Non-govt company
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
2,562,000
Authorised Capital
10,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Girishkumar Govindprasad Sharma
Girishkumar Govindprasad Sharma
Director/Designated Partner
about 1 year ago
Shreyans Agarwal
Shreyans Agarwal
Director/Designated Partner
almost 2 years ago
. Lalji Bharadwaj
. Lalji Bharadwaj
Director/Designated Partner
over 4 years ago
Sanjay Kumar Goel
Sanjay Kumar Goel
Director/Designated Partner
about 5 years ago
Ruli Ram Agarwal
Ruli Ram Agarwal
Director
almost 29 years ago

Past Directors

Ashok Agarwal
Ashok Agarwal
Director
almost 29 years ago
Anita Agarwal
Anita Agarwal
Director
over 31 years ago

Charges

78 Crore
17 October 2013
Central Bank Of India - Lead Bank Of Cbi Consortium
43 Crore
08 August 2013
State Bank Of India
35 Crore
17 October 2013
Central Bank Of India - Lead Bank Of Cbi Consortium
0
08 August 2013
State Bank Of India
0
17 October 2013
Central Bank Of India - Lead Bank Of Cbi Consortium
0
08 August 2013
State Bank Of India
0
17 October 2013
Central Bank Of India - Lead Bank Of Cbi Consortium
0
08 August 2013
State Bank Of India
0

Documents

Form ADT-1-23102020_signed
Copy of written consent given by auditor-16102020
Copy of the intimation sent by company-16102020
Copy of resolution passed by the company-16102020
Form AOC-4-03102020_signed
Form MGT-7-03102020_signed
Form AOC-4-02102020_signed
Form MGT-7-01102020_signed
Form AOC-4-28092020_signed
Directors report as per section 134(3)-25092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25092020
Directors report as per section 134(3)-25092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25092020
List of share holders, debenture holders;-25092020
Form MGT-7-26092020_signed
Directors report as per section 134(3)-25092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25092020
Evidence of cessation;-02062020
Form DIR-12-02062020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02062020
Optional Attachment-(1)-02062020
Notice of resignation;-02062020
Optional Attachment-(1)-13022020
Form DIR-12-13022020_signed
Notice of resignation;-13022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13022020
Evidence of cessation;-13022020
List of share holders, debenture holders;-31102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31102017
Directors report as per section 134(3)-31102017