Company Information

CIN
Status
Date of Incorporation
13 March 1991
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
32,250,000
Authorised Capital
60,000,000

Directors

Chaniyilparampu Nanappan Ramchand
Chaniyilparampu Nanappan Ramchand
Director/Designated Partner
over 2 years ago
Narayana Pillai Reghoothama Panicker
Narayana Pillai Reghoothama Panicker
Director/Designated Partner
about 3 years ago
Chandrasekaran Ramakrishnan Kolumam
Chandrasekaran Ramakrishnan Kolumam
Director/Designated Partner
over 17 years ago

Past Directors

Maqbool Hassan Payaningal .
Maqbool Hassan Payaningal .
Additional Director
over 17 years ago
Shanthi Chandrasekaran
Shanthi Chandrasekaran
Company Secretary
about 21 years ago
Ganesh Ramamoorthi
Ganesh Ramamoorthi
Director
about 25 years ago
Trivikrama Sadananda Prabhu
Trivikrama Sadananda Prabhu
Director
over 29 years ago

Charges

37 Crore
17 February 2003
Icici Emerging Sectors Fund
4 Crore
13 February 2001
Icici Bank Ltd.
14 Crore
01 December 1999
Icici Banking Corporation Ltd.
15 Crore
01 October 1997
Indian Overseas Bank
1 Crore
10 March 1997
Manakchand Chordia
25 Lak
21 February 1997
Sundaram Finance Services Ltd.
70 Lak
22 January 1996
Indian Overseas Bank
25 Lak
27 December 1994
Indian Overseas Bank
25 Lak
26 December 1994
Indian Overseas Bank
30 Lak
26 March 2009
State Bank Of India
8 Crore
26 March 2009
State Bank Of India
8 Crore
04 August 2010
City Union Bank Ltd
75 Lak
22 February 2007
The Federal Bank Limited
20 Lak
22 April 2003
State Bank Of India
106 Crore
09 September 1998
Icici Equity Fund
4 Crore
11 August 1999
Icici Equity Fund
3 Crore
07 September 1998
Indian Overseas Bank
5 Crore
26 December 1994
Indian Overseas Bank
0
26 March 2009
State Bank Of India
0
01 December 1999
Icici Banking Corporation Ltd.
0
11 August 1999
Icici Equity Fund
0
09 September 1998
Icici Equity Fund
0
07 September 1998
Indian Overseas Bank
0
21 February 1997
Sundaram Finance Services Ltd.
0
04 August 2010
City Union Bank Ltd
0
13 February 2001
Icici Bank Ltd.
0
22 April 2003
State Bank Of India
0
22 January 1996
Indian Overseas Bank
0
22 February 2007
The Federal Bank Limited
0
01 October 1997
Indian Overseas Bank
0
10 March 1997
Manakchand Chordia
0
27 December 1994
Indian Overseas Bank
0
26 March 2009
State Bank Of India
0
17 February 2003
Icici Emerging Sectors Fund
0
26 December 1994
Indian Overseas Bank
0
26 March 2009
State Bank Of India
0
01 December 1999
Icici Banking Corporation Ltd.
0
11 August 1999
Icici Equity Fund
0
09 September 1998
Icici Equity Fund
0
07 September 1998
Indian Overseas Bank
0
21 February 1997
Sundaram Finance Services Ltd.
0
04 August 2010
City Union Bank Ltd
0
13 February 2001
Icici Bank Ltd.
0
22 April 2003
State Bank Of India
0
22 January 1996
Indian Overseas Bank
0
22 February 2007
The Federal Bank Limited
0
01 October 1997
Indian Overseas Bank
0
10 March 1997
Manakchand Chordia
0
27 December 1994
Indian Overseas Bank
0
26 March 2009
State Bank Of India
0
17 February 2003
Icici Emerging Sectors Fund
0

Documents

Form INC-28-11042018-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-29032018
Optional Attachment-(1)-29032018
Form MGT-14-22022018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05022018
Statement of Subsidiaries as per section 129 - Form AOC-1-05022018
Directors report as per section 134(3)-05022018
Form AOC-4-05022018_signed
List of share holders, debenture holders;-19012018
Letter of the charge holder stating that the amount has been satisfied-19012018
Form CHG-4-19012018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180119
Form MGT-7-19012018_signed
Form CHG-4-18012018_signed
Letter of the charge holder stating that the amount has been satisfied-18012018
CERTIFICATE OF SATISFACTION OF CHARGE-20180118
Form AOC-4-11042017_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-10042017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10042017
Form MGT-7-07122016_signed
List of share holders, debenture holders;-30112016
Form CHG-1-08112016_signed
Instrument(s) of creation or modification of charge;-08112016
Optional Attachment-(1)-08112016
CERTIFICATE OF REGISTRATION OF CHARGE-20161108
Acknowledgement received from company-02112016
Letter of appointment;-02112016
Notice of resignation filed with the company-02112016
Evidence of cessation;-02112016