Company Information

CIN
Status
Date of Incorporation
28 May 2010
Listing Status
Unlisted
State
Chennai
ROC
ROC Chennai
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
21 September 2023
Paid Up Capital
60,676,850
Authorised Capital
100,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Pankaj Agarwal
Pankaj Agarwal
Director/Designated Partner
almost 15 years ago
Mukesh Agarwal
Mukesh Agarwal
Director/Designated Partner
almost 15 years ago

Past Directors

Aman Sonthalia
Aman Sonthalia
Company Secretary
almost 6 years ago
Muckbul Muzaffer Ahmed
Muckbul Muzaffer Ahmed
Director
over 13 years ago

Charges

83 Crore
09 February 2016
Pnb Housing Finance Limited
7 Crore
22 January 2016
Ecl Finance Limited
18 Crore
07 October 2011
State Bank Of India
99 Crore
19 August 2011
State Bank Of India
50 Crore
25 September 2021
Hdfc Bank Limited
1 Crore
25 August 2021
Hdfc Bank Limited
7 Crore
24 January 2023
Yes Bank Limited
1 Crore
18 January 2023
Hdfc Bank Limited
20 Crore
18 January 2023
Hdfc Bank Limited
4 Crore
05 December 2022
Hdfc Bank Limited
41 Lak
26 October 2022
Hdfc Bank Limited
48 Lak
25 August 2022
Hdfc Bank Limited
16 Crore
28 March 2022
Hdfc Bank Limited
3 Crore
28 March 2022
Hdfc Bank Limited
11 Crore
05 January 2022
Hdfc Bank Limited
1 Crore
09 December 2021
Icici Bank Limited
14 Crore
24 January 2023
Yes Bank Limited
0
18 January 2023
Hdfc Bank Limited
0
18 January 2023
Hdfc Bank Limited
0
05 December 2022
Hdfc Bank Limited
0
26 October 2022
Hdfc Bank Limited
0
25 August 2022
Hdfc Bank Limited
0
28 March 2022
Hdfc Bank Limited
0
28 March 2022
Hdfc Bank Limited
0
09 February 2016
Others
0
05 January 2022
Hdfc Bank Limited
0
09 December 2021
Others
0
25 September 2021
Hdfc Bank Limited
0
25 August 2021
Hdfc Bank Limited
0
19 August 2011
State Bank Of India
0
22 January 2016
Ecl Finance Limited
0
07 October 2011
State Bank Of India
0
24 January 2023
Yes Bank Limited
0
18 January 2023
Hdfc Bank Limited
0
18 January 2023
Hdfc Bank Limited
0
05 December 2022
Hdfc Bank Limited
0
26 October 2022
Hdfc Bank Limited
0
25 August 2022
Hdfc Bank Limited
0
28 March 2022
Hdfc Bank Limited
0
28 March 2022
Hdfc Bank Limited
0
09 February 2016
Others
0
05 January 2022
Hdfc Bank Limited
0
09 December 2021
Others
0
25 September 2021
Hdfc Bank Limited
0
25 August 2021
Hdfc Bank Limited
0
19 August 2011
State Bank Of India
0
22 January 2016
Ecl Finance Limited
0
07 October 2011
State Bank Of India
0
24 January 2023
Yes Bank Limited
0
18 January 2023
Hdfc Bank Limited
0
18 January 2023
Hdfc Bank Limited
0
05 December 2022
Hdfc Bank Limited
0
26 October 2022
Hdfc Bank Limited
0
25 August 2022
Hdfc Bank Limited
0
28 March 2022
Hdfc Bank Limited
0
28 March 2022
Hdfc Bank Limited
0
09 February 2016
Others
0
05 January 2022
Hdfc Bank Limited
0
09 December 2021
Others
0
25 September 2021
Hdfc Bank Limited
0
25 August 2021
Hdfc Bank Limited
0
19 August 2011
State Bank Of India
0
22 January 2016
Ecl Finance Limited
0
07 October 2011
State Bank Of India
0

Documents

Form AOC-4(XBRL)-08122020_signed
Optional Attachment-(1)-05122020
Form MGT-14-12112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11112020
Optional Attachment-(1)-11112020
Form DPT-3-09112020-signed
Form MGT-7-21102020_signed
List of share holders, debenture holders;-18102020
Evidence of cessation;-13022020
Form DIR-12-13022020_signed
Notice of resignation;-13022020
Form DPT-3-29012020-signed
Form ADT-1-30102019_signed
Copy of written consent given by auditor-24102019
Copy of the intimation sent by company-24102019
Copy of resolution passed by the company-24102019
Form DPT-3-22072019
Evidence of cessation;-01062019
Form DIR-12-01062019_signed
Optional Attachment-(1)-21052019
Form DIR-12-21052019_signed
Declaration by first director-21052019
Form AOC-4(XBRL)-15042019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09042019
Form AOC-4(XBRL)-03012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Form MGT-7-26122018_signed
Copy of MGT-8-24122018
List of share holders, debenture holders;-24122018
Form MGT-14-13082018-signed