Company Information

CIN
Status
Date of Incorporation
12 July 2006
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2017
Last Annual Meeting
26 September 2017
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Jaya Chandran Vardan Parvatha Chandran
Jaya Chandran Vardan Parvatha Chandran
Director
almost 2 years ago

Past Directors

Ravi Kamalanathan
Ravi Kamalanathan
Additional Director
over 11 years ago
Karthikeyan Kumaravel
Karthikeyan Kumaravel
Director
about 15 years ago
Raghava Reddy Gorrepati
Raghava Reddy Gorrepati
Director
almost 19 years ago

Charges

106 Crore
29 December 2012
Indian Overseas Bank
15 Crore
28 September 2011
Tata Capital Limited
35 Crore
25 August 2011
Tata Capital Limited
15 Crore
04 December 2008
Edelweiss Asset Reconstruction Company Limited
41 Crore
31 March 2010
The Federal Bank Ltd
50 Crore
28 September 2011
Tata Capital Limited
0
25 August 2011
Tata Capital Limited
0
29 December 2012
Indian Overseas Bank
0
31 March 2010
The Federal Bank Ltd
0
04 December 2008
Edelweiss Asset Reconstruction Company Limited
0
28 September 2011
Tata Capital Limited
0
25 August 2011
Tata Capital Limited
0
29 December 2012
Indian Overseas Bank
0
31 March 2010
The Federal Bank Ltd
0
04 December 2008
Edelweiss Asset Reconstruction Company Limited
0
28 September 2011
Tata Capital Limited
0
25 August 2011
Tata Capital Limited
0
29 December 2012
Indian Overseas Bank
0
31 March 2010
The Federal Bank Ltd
0
04 December 2008
Edelweiss Asset Reconstruction Company Limited
0

Documents

Form INC-28-15122020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-02042020
List of share holders, debenture holders;-24112017
Form MGT-7-24112017_signed
Form AOC-4(XBRL)-15112017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14112017
Form AOC-4(XBRL)-20102017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19102017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09092017
Form AOC-4(XBRL)-09092017_signed
Form 23AC-XBRL-03072017_signed
XBRL document in respect of balance sheet 01072017 for the financial year ending on 31032014
List of share holders, debenture holders;-23112016
Form MGT-7-23112016_signed
Form MGT-7-011215.OCT
Certificate of Registration for Modification of Mortgage-200715.PDF
Certificate of Registration for Modification of Mortgage-200715.PDF
Certificate of Registration for Modification of Mortgage-200715.PDF
Optional Attachment 2-200715.PDF
Optional Attachment 1-200715.PDF
Instrument of creation or modification of charge-200715.PDF
Form CHG-1-200715-300914-ChargeId-10137245.PDF
FormSchV-261114 for the FY ending on-310314.OCT
Form DIR-12-021114.OCT
Optional Attachment 1-291014.PDF
Immunity Certificate under CLSS- 2014-241014.PDF
Immunity Certificate under CLSS- 2014-241014.PDF
Immunity Certificate under CLSS- 2014-241014.PDF
Form PAS-3-231014.OCT
XBRL document in respect of balance sheet 15-10-2014 for the financial year ending on 31-03-2013.pdf.PDF