Company Information

CIN
Status
Date of Incorporation
15 February 1996
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
148,570,180
Authorised Capital
150,000,000

Directors

Fatima Ezzahra Batal
Fatima Ezzahra Batal
Additional Director
about 2 years ago
Alisha Kaleemuddin Papa
Alisha Kaleemuddin Papa
Director/Designated Partner
over 5 years ago
Pazhoorkochu Mohammed Rasheed
Pazhoorkochu Mohammed Rasheed
Director
about 15 years ago

Past Directors

Imen Rouabhia
Imen Rouabhia
Director
almost 4 years ago
. Farzana Muyeenuddin
. Farzana Muyeenuddin
Director
about 9 years ago
Sri Rangarajan Venkataramanan
Sri Rangarajan Venkataramanan
Director
about 12 years ago
Mohamed Muyeenuddin Pazhoor Kochu Mohamed
Mohamed Muyeenuddin Pazhoor Kochu Mohamed
Director
almost 30 years ago

Charges

8 Crore
29 September 2018
Sundaram Bnp Paribas Home Finance Limited
4 Crore
22 August 2008
Indian Bank
29 Crore
07 June 1999
Central Bank Of India
2 Crore
19 January 1998
State Industries Peomotion Corporation Of Tamil Nadu Limited (sipcot)
1 Crore
25 February 2021
Sundaram Home Finance Limited
3 Crore
04 January 2021
Housing Development Finance Corporation Limited
5 Crore
29 September 2018
Others
0
25 February 2021
Others
0
04 January 2021
Others
0
22 August 2008
Indian Bank
0
07 June 1999
Central Bank Of India
0
19 January 1998
State Industries Peomotion Corporation Of Tamil Nadu Limited (sipcot)
0
29 September 2018
Others
0
25 February 2021
Others
0
04 January 2021
Others
0
22 August 2008
Indian Bank
0
07 June 1999
Central Bank Of India
0
19 January 1998
State Industries Peomotion Corporation Of Tamil Nadu Limited (sipcot)
0

Documents

Evidence of cessation;-11122020
Form DIR-12-11122020_signed
Notice of resignation;-11122020
Optional Attachment-(1)-19102020
Form DIR-12-19102020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19102020
Form DIR-12-14102020_signed
Optional Attachment-(2)-14102020
Optional Attachment-(1)-14102020
Copy of MGT-8-05122019
List of share holders, debenture holders;-05122019
Form MGT-7-05122019_signed
Optional Attachment-(1)-04122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04122019
Form AOC-4(XBRL)-04122019_signed
Form DPT-3-29072019-signed
Auditor?s certificate-25062019
Form CHG-1-15022019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190215
Instrument(s) of creation or modification of charge;-14022019
Optional Attachment-(1)-14022019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21112018
List of share holders, debenture holders;-21112018
Optional Attachment-(1)-21112018
Copy of MGT-8-21112018
Form AOC-4(XBRL)-21112018_signed
Form MGT-7-21112018_signed
Copy of written consent given by auditor-04012018
Copy of the intimation sent by company-04012018
Copy of resolution passed by the company-04012018