Company Information

CIN
Status
Date of Incorporation
21 September 2010
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
300,500,000
Authorised Capital
350,000,000

Directors

. Nellaiappan
. Nellaiappan
Director/Designated Partner
over 2 years ago
Vinita Kanwar
Vinita Kanwar
Director/Designated Partner
over 2 years ago
Velayutham Ulaganathan
Velayutham Ulaganathan
Director/Designated Partner
over 2 years ago
Srinivasan Balasubramanian
Srinivasan Balasubramanian
Director
over 4 years ago
Rangaramanujam Vijayakumar
Rangaramanujam Vijayakumar
Director
almost 10 years ago
Abdul Latiff Jabarullah Khan
Abdul Latiff Jabarullah Khan
Director/Designated Partner
almost 10 years ago
Gopal Mahadevan
Gopal Mahadevan
Director
almost 11 years ago

Past Directors

Krishnamoorthy Ram Kumar
Krishnamoorthy Ram Kumar
Additional Director
over 12 years ago
Sridharan Kesavan
Sridharan Kesavan
Director
almost 15 years ago

Charges

143 Crore
07 February 2018
Srei Infrastructure Finance Limited
125 Crore
27 February 2015
Syndicate Bank
134 Crore
28 January 2011
Indian Bank
48 Crore
31 August 2021
Indian Bank
4 Crore
25 February 2021
Indian Bank
19 Crore
23 November 2020
Indian Bank
10 Crore
27 December 2019
Indian Bank
99 Crore
07 February 2022
Indian Bank
9 Crore
07 February 2022
Indian Bank
0
23 November 2020
Indian Bank
0
27 February 2015
Syndicate Bank
0
31 August 2021
Indian Bank
0
07 February 2018
Others
0
25 February 2021
Indian Bank
0
28 January 2011
Indian Bank
0
27 December 2019
Indian Bank
0
07 February 2022
Indian Bank
0
23 November 2020
Indian Bank
0
27 February 2015
Syndicate Bank
0
31 August 2021
Indian Bank
0
07 February 2018
Others
0
25 February 2021
Indian Bank
0
28 January 2011
Indian Bank
0
27 December 2019
Indian Bank
0

Documents

Form MGT-14-25092020
Form CHG-1-09122020_signed
Instrument(s) of creation or modification of charge;-09122020
Optional Attachment-(1)-09122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201209
Form DIR-12-04102020_signed
Evidence of cessation;-01102020
Form DIR-12-01102020_signed
Notice of resignation;-01102020
Form MR-1-27092020_signed
Optional Attachment-(1)-29092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29092020
Interest in other entities;-29092020
Form MR-1-27092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25092020
Form DIR-12-27092020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25092020
Optional Attachment-(1)-25092020
Copy of shareholders resolution-25092020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -25092020
Optional Attachment-(1)-23092020
Form DIR-12-23092020_signed
Optional Attachment-(1)-21092020
Form DIR-12-21092020_signed
Letter of the charge holder stating that the amount has been satisfied-03022020
Form CHG-4-03022020_signed
Optional Attachment-(1)-24012020
Instrument(s) of creation or modification of charge;-24012020
Form CHG-1-24012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200124