Company Information

CIN
Status
Date of Incorporation
30 March 1993
Listing Status
Unlisted
State
Chennai
ROC
ROC Chennai
Industry
Input Output Units, Storage Units
Sub Category
Non-govt company
Last Balance Sheet
31 March 2018
Last Annual Meeting
28 September 2018
Paid Up Capital
27,000,000
Authorised Capital
50,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Aashish Nevatia
Aashish Nevatia
Managing Director
over 1 year ago
Uttam Ramniwas Goyal
Uttam Ramniwas Goyal
Director
over 10 years ago

Past Directors

Nidhi Nevatia
Nidhi Nevatia
Director
over 12 years ago
. Arunkumar
. Arunkumar
Additional Director
about 16 years ago
Kiran Khaitan
Kiran Khaitan
Director
over 17 years ago

Charges

33 Crore
09 January 2015
Reliance Home Finance Limited
10 Crore
25 August 2014
Cfm Asset Reconstruction Private Limited
23 Crore
30 June 2011
Indian Overseas Bank
18 Crore
17 December 2007
Yes Bank Ltd
9 Crore
20 April 2006
Abn Amro Bank N. V.
8 Crore
26 October 2005
Dena Bank
2 Crore
16 July 1999
State Bank Of India
2 Lak
25 August 2014
Others
0
17 December 2007
Yes Bank Ltd
0
09 January 2015
Reliance Home Finance Limited
0
16 July 1999
State Bank Of India
0
26 October 2005
Dena Bank
0
20 April 2006
Abn Amro Bank N. V.
0
30 June 2011
Indian Overseas Bank
0
25 August 2014
Others
0
17 December 2007
Yes Bank Ltd
0
09 January 2015
Reliance Home Finance Limited
0
16 July 1999
State Bank Of India
0
26 October 2005
Dena Bank
0
20 April 2006
Abn Amro Bank N. V.
0
30 June 2011
Indian Overseas Bank
0
25 August 2014
Others
0
17 December 2007
Yes Bank Ltd
0
09 January 2015
Reliance Home Finance Limited
0
16 July 1999
State Bank Of India
0
26 October 2005
Dena Bank
0
20 April 2006
Abn Amro Bank N. V.
0
30 June 2011
Indian Overseas Bank
0

Documents

Form DPT-3-08112019-signed
Form INC-28-04112019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-22102019
Copy of instrument creating charge-25062019
Copy of trust deed-25062019
Form CHG-1-25042019-signed
Form DIR-12-25042019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190425
Optional Attachment-(1)-24042019
Evidence of cessation;-24042019
Notice of resignation;-24042019
Instrument(s) of creation or modification of charge;-27032019
Form AOC-4(XBRL)-18022019_signed
Optional Attachment-(1)-14022019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14022019
List of share holders, debenture holders;-27122018
Form MGT-7-27122018_signed
Form AOC-4(XBRL)-28122017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122017
Form MGT-7-01122017_signed
List of share holders, debenture holders;-29112017
Form AOC-4(XBRL)-10082017_signed
Form MGT-7-10082017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09082017
Copy of MGT-8-07082017
List of share holders, debenture holders;-07082017
Form MGT-7-25012017_signed
List of share holders, debenture holders;-20012017
Copy of MGT-8-20012017
Form_AOC4-XBRL_Signed_AKJAIN2006_20170119200838.pdf-19012017