Company Information

CIN
Status
Date of Incorporation
23 July 2001
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
06 July 2023
Paid Up Capital
354,280,980
Authorised Capital
390,000,000

Directors

Abdulrahim Ishtiaqahmed .
Abdulrahim Ishtiaqahmed .
Director/Designated Partner
about 2 years ago
Gunalan Vedhagiri
Gunalan Vedhagiri
Director/Designated Partner
over 2 years ago
. Maheswari
. Maheswari
Director/Designated Partner
over 3 years ago
Rafeeq Ahmed Thadey
Rafeeq Ahmed Thadey
Beneficial Owner
almost 20 years ago
Patel Mohammed Yousuf .
Patel Mohammed Yousuf .
Director/Designated Partner
over 20 years ago
Mecca Rafeeque Ahmed
Mecca Rafeeque Ahmed
Director/Designated Partner
over 24 years ago

Past Directors

Suman Kumar
Suman Kumar
Nominee Director
over 2 years ago
Ashwani Kumar Sabharwal
Ashwani Kumar Sabharwal
Nominee Director
about 4 years ago
Tirukkurungudi Seshadri Srinivasan
Tirukkurungudi Seshadri Srinivasan
Additional Director
almost 5 years ago
Mohammed Ismail Mohammed Basha
Mohammed Ismail Mohammed Basha
Additional Director
almost 5 years ago
Arun Kumar
Arun Kumar
Nominee Director
about 5 years ago
Iqbal Ahmed Kattekar .
Iqbal Ahmed Kattekar .
Additional Director
over 9 years ago
Nathersa Shafeeq Ahmed
Nathersa Shafeeq Ahmed
Additional Director
over 9 years ago
Rajamani Sengoda Gounder
Rajamani Sengoda Gounder
Additional Director
over 9 years ago
Faiyaz Ahmed Meddaikar .
Faiyaz Ahmed Meddaikar .
Additional Director
almost 10 years ago
Rajesh Kumar
Rajesh Kumar
Nominee Director
over 10 years ago
Aejaz Ahmed Abdul Khalick .
Aejaz Ahmed Abdul Khalick .
Director
over 19 years ago
Ayyapillai Althaf Ahmed
Ayyapillai Althaf Ahmed
Director
over 20 years ago
Naimurrahman Vaniyambadi Pakrudin
Naimurrahman Vaniyambadi Pakrudin
Director
over 20 years ago
Nattamkar Mohamed Zackriah Sahib
Nattamkar Mohamed Zackriah Sahib
Director
over 24 years ago
Nathersa Mohamed Sayeed
Nathersa Mohamed Sayeed
Director
over 24 years ago
K Ameenur Rahman
K Ameenur Rahman
Director
over 24 years ago

Charges

0
01 September 2008
Il & Fs Trust Company Limited
22 Crore
01 September 2008
Il & Fs Trust Company Limited
0
01 September 2008
Il & Fs Trust Company Limited
0
01 September 2008
Il & Fs Trust Company Limited
0

Documents

Form PAS-6-13102020_signed
List of share holders, debenture holders;-13102020
Copy of MGT-8-13102020
Form MGT-7-13102020_signed
Form DPT-3-09102020-signed
Form AOC-4(XBRL)-07102020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30092020
Form PAS-6-07092020_signed
Letter of the charge holder stating that the amount has been satisfied-08072020
Form CHG-4-08072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200708
Form DPT-3-16012020-signed
Form MGT-7-24102019_signed
Copy of MGT-8-21102019
List of share holders, debenture holders;-21102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20092019
Form AOC-4(XBRL)-20092019_signed
Form MGT-14-14092019_signed
Form MR-1-14092019_signed
Copy of shareholders resolution-14092019
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -14092019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14092019
Copy of board resolution-14092019
Form MGT-14-18072019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18072019
Form PAS-3-15112018_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-13112018
Optional Attachment-(1)-13112018
Copy of Board or Shareholders? resolution-13112018
Form MGT-7-26102018_signed