Company Information

CIN
Status
Date of Incorporation
01 July 1996
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2013
Last Annual Meeting
30 September 2013
Paid Up Capital
22,500,000
Authorised Capital
22,500,000

Directors

Balasubramanian Ramaiah
Balasubramanian Ramaiah
Director
almost 11 years ago
Sushilkumar Vyas Jaikishan
Sushilkumar Vyas Jaikishan
Director
over 12 years ago
Jinnah Mohammed Arshad
Jinnah Mohammed Arshad
Managing Director
almost 16 years ago

Past Directors

Gomathi Shankar
Gomathi Shankar
Director
over 14 years ago
Dakshinamurthy Radhakrishnan
Dakshinamurthy Radhakrishnan
Managing Director
over 18 years ago
Nagoor Mohideen
Nagoor Mohideen
Director
over 18 years ago

Charges

6 Crore
25 January 2010
Bank Of Baroda
5 Crore
25 May 1998
Bank Of Baroda
24 Lak
25 May 1998
Bank Of Baroda
6 Lak
25 May 1998
Bank Of Baroda
30 Lak
15 February 1999
Indus Lnd Bank Ltd.
40 Lak
25 January 2010
Bank Of Baroda
0
15 February 1999
Indus Lnd Bank Ltd.
0
25 May 1998
Bank Of Baroda
0
25 May 1998
Bank Of Baroda
0
25 May 1998
Bank Of Baroda
0
25 January 2010
Bank Of Baroda
0
15 February 1999
Indus Lnd Bank Ltd.
0
25 May 1998
Bank Of Baroda
0
25 May 1998
Bank Of Baroda
0
25 May 1998
Bank Of Baroda
0
25 January 2010
Bank Of Baroda
0
15 February 1999
Indus Lnd Bank Ltd.
0
25 May 1998
Bank Of Baroda
0
25 May 1998
Bank Of Baroda
0
25 May 1998
Bank Of Baroda
0

Documents

Form 23AC-06062018_signed
Form 20B-05062018_signed
Form 23AC-04062018_signed
Form 20B-04062018_signed
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-01062018
Annual return as per schedule V of the Companies Act,1956-01062018
Annual return as per schedule V of the Companies Act,1956-30052018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-30052018
Form 23AC-24052018_signed
Form 20B-24052018_signed
Annual return as per schedule V of the Companies Act,1956-18052018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-17052018
Form DIR-12-241214.OCT
Declaration of the appointee Director- in Form DIR-2-231214.PDF
Evidence of cessation-231214.PDF
Form23AC-160414 for the FY ending on-310310.OCT
FormSchV-120414 for the FY ending on-310310.OCT
Form66-120414 for the FY ending on-310310.OCT
Form 32-040613.OCT
Evidence of cessation-040613.PDF
Optional Attachment 1-040613.PDF
Form23AC-120112 for the FY ending on-310309-Revised-2.OCT
Form 32-310511.OCT
Optional Attachment 1-300511.PDF
Evidence of cessation-300511.PDF
Form 32-200511.OCT
Optional Attachment 1-190511.PDF
Optional Attachment 2-190511.PDF
Optional Attachment 2-091210.PDF
Optional Attachment 3-091210.PDF