Company Information

CIN
Status
Date of Incorporation
26 May 1995
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2014
Last Annual Meeting
30 September 2014
Paid Up Capital
82,236,000
Authorised Capital
90,000,000

Directors

Soundararajan Mannankattipillai .
Soundararajan Mannankattipillai .
Director/Designated Partner
about 8 years ago
Mohamed Khan Rahuman Khan
Mohamed Khan Rahuman Khan
Director
over 10 years ago
Aallan Paul .
Aallan Paul .
Director
almost 11 years ago

Past Directors

. Nirmala
. Nirmala
Additional Director
over 10 years ago
Najimuthsaliga Farook
Najimuthsaliga Farook
Director
almost 11 years ago
Nagoor Mohideen
Nagoor Mohideen
Additional Director
almost 15 years ago
Sivaramakrishnan Saravanan
Sivaramakrishnan Saravanan
Director
about 16 years ago
Saleema Pichai Maraikayar Abdul
Saleema Pichai Maraikayar Abdul
Director
over 19 years ago

Charges

5 Crore
27 September 2016
Tamilnad Mercantile Bank Limited
5 Crore
02 January 2016
Tamilnadu Mercantile Bank Limited
50 Lak
08 May 2004
Allahabad Bank
1 Crore
15 December 1997
Union Bank Of India
20 Lak
07 March 1998
Union Bank Of India
9 Lak
27 September 2016
Tamilnad Mercantile Bank Limited
0
07 March 1998
Union Bank Of India
0
02 January 2016
Tamilnadu Mercantile Bank Limited
0
08 May 2004
Allahabad Bank
0
15 December 1997
Union Bank Of India
0
27 September 2016
Tamilnad Mercantile Bank Limited
0
07 March 1998
Union Bank Of India
0
02 January 2016
Tamilnadu Mercantile Bank Limited
0
08 May 2004
Allahabad Bank
0
15 December 1997
Union Bank Of India
0

Documents

Form DIR-12-27012018_signed
Optional Attachment-(1)-23012018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23012018
Letter of appointment;-23012018
Form INC-22-08092017_signed
Form MGT-14-08092017_signed
Optional Attachment-(2)-08092017
Copies of the utility bills as mentioned above (not older than two months)-08092017
Optional Attachment-(1)-08092017
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-08092017
Copy of board resolution authorizing giving of notice-08092017
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07092017
Form CHG-1-19112016_signed
Instrument(s) of creation or modification of charge;-19112016
Optional Attachment-(1)-19112016
CERTIFICATE OF REGISTRATION OF CHARGE-20161119
Form CHG-1-280116.OCT
Certificate of Registration of Mortgage-270116.PDF
Certificate of Registration of Mortgage-270116.PDF
Instrument of creation or modification of charge-270116.PDF
Certificate of Registration of Mortgage-270116.PDF
Form DIR-12-131115.OCT
Evidence of cessation-121115.PDF
Form DIR-12-210815.OCT
Declaration of the appointee Director- in Form DIR-2-210815.PDF
Letter of Appointment-210815.PDF
Form MGT-14-010515.OCT
Copy of resolution-290415.PDF
Form INC-22-230415.OCT
Form DIR-12-110415.OCT