Company Information

CIN
Status
Date of Incorporation
05 May 1995
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
45,000,000
Authorised Capital
50,000,000

Directors

Rajasekaran Suriyaprabha
Rajasekaran Suriyaprabha
Director
over 19 years ago
Srinivasalunaidu Ramchandran Srinivasan
Srinivasalunaidu Ramchandran Srinivasan
Director
almost 30 years ago
Raju Rajasekaran
Raju Rajasekaran
Managing Director
over 30 years ago

Charges

41 Crore
27 March 2017
Yes Bank Limited
4 Crore
27 March 2017
Yes Bank Limited
4 Crore
29 November 2016
Yes Bank Limited
3 Crore
11 September 2015
Yes Bank Limited
7 Crore
31 August 2014
Hdfc Bank Limited
16 Lak
23 June 1999
State Bank Of India
21 Crore
31 August 2014
Hdfc Bank Limited
11 Lak
11 June 2014
Hdfc Bank Limited
46 Lak
13 May 2014
Hdfc Bank Limited
10 Lak
09 May 2014
Electronica Finance Limited
19 Lak
16 June 2016
Mahindra And Mahindra Financial Services Limited
8 Crore
28 June 2011
Electronica Finance Limited
38 Lak
27 May 1999
State Bank Of India
39 Lak
17 December 2020
Yes Bank Limited
1 Crore
28 October 2022
Others
0
29 August 2022
Others
0
17 December 2020
Others
0
23 June 1999
State Bank Of India
0
09 December 2021
Yes Bank Limited
0
29 November 2016
Yes Bank Limited
0
16 June 2016
Others
0
27 March 2017
Yes Bank Limited
0
27 March 2017
Yes Bank Limited
0
13 May 2014
Hdfc Bank Limited
0
27 May 1999
State Bank Of India
0
11 September 2015
Yes Bank Limited
0
31 August 2014
Hdfc Bank Limited
0
31 August 2014
Hdfc Bank Limited
0
11 June 2014
Hdfc Bank Limited
0
09 May 2014
Electronica Finance Limited
0
28 June 2011
Electronica Finance Limited
0
28 October 2022
Others
0
29 August 2022
Others
0
17 December 2020
Others
0
23 June 1999
State Bank Of India
0
09 December 2021
Yes Bank Limited
0
29 November 2016
Yes Bank Limited
0
16 June 2016
Others
0
27 March 2017
Yes Bank Limited
0
27 March 2017
Yes Bank Limited
0
13 May 2014
Hdfc Bank Limited
0
27 May 1999
State Bank Of India
0
11 September 2015
Yes Bank Limited
0
31 August 2014
Hdfc Bank Limited
0
31 August 2014
Hdfc Bank Limited
0
11 June 2014
Hdfc Bank Limited
0
09 May 2014
Electronica Finance Limited
0
28 June 2011
Electronica Finance Limited
0

Documents

Instrument(s) of creation or modification of charge;-05112020
Form CHG-1-05112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201105
Form DPT-3-27042020-signed
Form CHG-1-04042020_signed
Instrument(s) of creation or modification of charge;-04042020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200404
CERTIFICATE OF SATISFACTION OF CHARGE-20200306
Form MGT-7-28112019_signed
Form AOC-4(XBRL)-28112019_signed
Copy of MGT-8-27112019
List of share holders, debenture holders;-27112019
Optional Attachment-(1)-27112019
Optional Attachment-(2)-27112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Form INC-28-26092019-signed
Form INC-28-25092019-signed
Form CHG-4-25092019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190925
Copy of court order or NCLT or CLB or order by any other competent authority.-24092019
Optional Attachment-(1)-24092019
Copy of court order or NCLT or CLB or order by any other competent authority.-07092019
Form ADT-1-22042019_signed
Copy of written consent given by auditor-20042019
Copy of the intimation sent by company-20042019
Copy of resolution passed by the company-20042019
Form AOC-4(XBRL)-11012019_signed
Form MGT-7-10012019_signed
List of share holders, debenture holders;-28122018
Optional Attachment-(1)-28122018