Company Information

CIN
Status
Date of Incorporation
24 November 1995
Listing Status
Unlisted
State
Chennai
ROC
ROC Chennai
Industry
Personal And Household Goods
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
234,072,700
Authorised Capital
300,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

. Razeen Ahmed
. Razeen Ahmed
Director/Designated Partner
over 1 year ago
Syed Mohammed Bukhari
Syed Mohammed Bukhari
Director/Designated Partner
about 2 years ago
Ashraf Abdul Rahman Buhari
Ashraf Abdul Rahman Buhari
Director/Designated Partner
about 2 years ago
Ahamed Mubarak Zaeem
Ahamed Mubarak Zaeem
Director/Designated Partner
about 3 years ago
Khalid Buhari
Khalid Buhari
Director
over 11 years ago
Abdul Qadir
Abdul Qadir
Director
almost 22 years ago
Pattathu Sultan Mohamed Habibulla Khan
Pattathu Sultan Mohamed Habibulla Khan
Director
over 27 years ago

Past Directors

. Syed Faheem
. Syed Faheem
Director
about 4 years ago
Mohamed Bassam
Mohamed Bassam
Director
over 8 years ago
Ahamed Jalaludeen Jahuber Kamal
Ahamed Jalaludeen Jahuber Kamal
Director
over 11 years ago
Akamadhu Mohideen Abdullah
Akamadhu Mohideen Abdullah
Director
over 26 years ago

Registered Trademarks

C.A.R.S. India Crescent Auto Repairs And Service India

[Class : 12] Automobiles And Its Accessories Parts And Fittings.

Charges

23 Crore
03 January 2011
State Bank Of India
23 Crore
30 April 2010
Idbi Bank Limited
8 Crore
17 September 2010
Idbi Bank Limited
1 Crore
30 March 2009
State Bank Of India
16 Crore
02 March 2006
Hdfc Bank Limited
13 Crore
25 February 2005
Hdfc Bank Limited
13 Crore
02 November 2022
Hdfc Bank Limited
0
03 January 2011
State Bank Of India
0
30 April 2010
Idbi Bank Limited
0
25 February 2005
Hdfc Bank Limited
0
02 March 2006
Hdfc Bank Limited
0
30 March 2009
State Bank Of India
0
17 September 2010
Idbi Bank Limited
0
02 November 2022
Hdfc Bank Limited
0
03 January 2011
State Bank Of India
0
30 April 2010
Idbi Bank Limited
0
25 February 2005
Hdfc Bank Limited
0
02 March 2006
Hdfc Bank Limited
0
30 March 2009
State Bank Of India
0
17 September 2010
Idbi Bank Limited
0
02 November 2022
Hdfc Bank Limited
0
03 January 2011
State Bank Of India
0
30 April 2010
Idbi Bank Limited
0
25 February 2005
Hdfc Bank Limited
0
02 March 2006
Hdfc Bank Limited
0
30 March 2009
State Bank Of India
0
17 September 2010
Idbi Bank Limited
0

Documents

Form DPT-3-24122020_signed
Optional Attachment-(1)-21122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21122020
Form DIR-12-21122020_signed
Form AOC-4(XBRL)-21122020_signed
Form MGT-7-21122020_signed
List of share holders, debenture holders;-19122020
Copy of MGT-8-19122020
Optional Attachment-(1)-19122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19122020
Form CHG-4-08122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201208
Letter of the charge holder stating that the amount has been satisfied-07122020
Form DIR-12-22102020_signed
Evidence of cessation;-21102020
Notice of resignation;-21102020
Form DIR-12-10082020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04082020
Optional Attachment-(1)-04082020
Form CHG-1-29022020_signed
Instrument(s) of creation or modification of charge;-29022020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200229
Form DPT-3-10022020-signed
Form ADT-1-07012020_signed
Copy of resolution passed by the company-07012020
Copy of the intimation sent by company-07012020
Copy of written consent given by auditor-07012020
Form MGT-7-27122019_signed
Form AOC-4(XBRL)-27122019_signed
Optional Attachment-(4)-26122019