Company Information

CIN
Status
Date of Incorporation
11 October 1989
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
60,144,000
Authorised Capital
70,000,000

Directors

Arunachalam Arumugam .
Arunachalam Arumugam .
Director
about 2 years ago
. Arunachalam
. Arunachalam
Director/Designated Partner
over 2 years ago
Arunachalam Palaniappan Nachammai
Arunachalam Palaniappan Nachammai
Director/Designated Partner
over 2 years ago
Ampa Palaniappan .
Ampa Palaniappan .
Director/Designated Partner
over 2 years ago

Past Directors

Ampa Valliammai Achi .
Ampa Valliammai Achi .
Director
about 36 years ago

Registered Trademarks

Skywalk Ampa Housing

[Class : 36] Real Estate Agengy;Real Estate Appraisal;Real Estate Brokers;Real Estate Management;Promotion Of Lay Outs For Residential Sites,Farm Lands And Industrial Units;Rental Of Offices And Apartments.

Ampa Skywalk Ampa Housing Development

[Class : 37] Construction Of Malls And Shopping Complexes, Construction Of Fun Centers, Construction Of Cinema Theatres, Construction Of Restaurants, Construction Of Other Buildings; Repairs; Installations And Maintenances

Skywalk Ampa Housing

[Class : 37] Construction Of Malls And Shopping Complexes, Construction Of Fun Centres, Construction Of Cinema Theaters, Construction Of Restaurants, Construction Of Other Buildings; Repairs Installations And Maintenances

Charges

111 Crore
20 April 2015
Punjab National Bank
70 Crore
24 September 2012
Punjab National Bank
41 Crore
25 August 2005
State Bank Of India
44 Crore
28 October 2009
State Bank Of Travancore
28 Crore
03 September 2005
State Bank Of Travancore
30 Crore
25 August 2005
State Bank Of India
20 Crore
17 March 2023
Others
0
28 June 2022
Others
0
24 September 2012
Punjab National Bank
0
20 April 2015
Punjab National Bank
0
25 August 2005
State Bank Of India
0
03 September 2005
State Bank Of Travancore
0
28 October 2009
State Bank Of Travancore
0
25 August 2005
State Bank Of India
0
17 March 2023
Others
0
28 June 2022
Others
0
24 September 2012
Punjab National Bank
0
20 April 2015
Punjab National Bank
0
25 August 2005
State Bank Of India
0
03 September 2005
State Bank Of Travancore
0
28 October 2009
State Bank Of Travancore
0
25 August 2005
State Bank Of India
0

Documents

Form DPT-3-12112020-signed
Form MGT-7-31122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122019
List of share holders, debenture holders;-30122019
Form AOC-4(XBRL)-30122019
Form DPT-3-11122019-signed
Form MGT-7-14012019_signed
List of share holders, debenture holders;-28122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122018
Form AOC-4(XBRL)-28122018_signed
Letter of the charge holder stating that the amount has been satisfied-20032018
Form CHG-4-20032018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180320
List of share holders, debenture holders;-29122017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122017
Form MGT-7-29122017_signed
Form AOC-4(XBRL)-29122017_signed
Form ADT-1-18032017_signed
Copy of written consent given by auditor-18032017
Copy of the intimation sent by company-18032017
Copy of resolution passed by the company-18032017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17032017
Form AOC-4(XBRL)-17032017_signed
List of share holders, debenture holders;-04032017
Form MGT-7-04032017_signed
Form ADT-1-070116.OCT
XBRL document in respect of financial statement 24-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Form MGT-7-070116.OCT
Form AOC-4 XBRL-070116.OCT