Company Information

CIN
Status
Date of Incorporation
12 January 2007
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2015
Last Annual Meeting
30 September 2015
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Arabsha .
Arabsha .
Additional Director
almost 10 years ago

Past Directors

Arumugam Ramesh
Arumugam Ramesh
Director
about 11 years ago
Ravi Kamalanathan
Ravi Kamalanathan
Additional Director
over 11 years ago
Karthikeyan Kumaravel
Karthikeyan Kumaravel
Additional Director
over 13 years ago
Prem Kumar Balaraman
Prem Kumar Balaraman
Director
about 15 years ago
Pichu Mahalingam Shivaraman .
Pichu Mahalingam Shivaraman .
Additional Director
over 16 years ago
Gouri Shanker Mishra
Gouri Shanker Mishra
Director
almost 19 years ago

Charges

900 Crore
20 November 2009
Edelweiss Asset Reconstruction Company Limited
900 Crore
01 September 2009
Indian Overseas Bank
90 Lak
09 July 2009
Indian Bank
200 Crore
28 May 2009
Indian Bank
100 Crore
26 September 2007
Indian Overseas Bank
45 Crore
10 April 2008
Indian Overseas Bank
45 Crore
20 November 2009
Others
0
10 April 2008
Indian Overseas Bank
0
26 September 2007
Indian Overseas Bank
0
01 September 2009
Indian Overseas Bank
0
09 July 2009
Indian Bank
0
28 May 2009
Indian Bank
0
20 November 2009
Others
0
10 April 2008
Indian Overseas Bank
0
26 September 2007
Indian Overseas Bank
0
01 September 2009
Indian Overseas Bank
0
09 July 2009
Indian Bank
0
28 May 2009
Indian Bank
0
20 November 2009
Others
0
10 April 2008
Indian Overseas Bank
0
26 September 2007
Indian Overseas Bank
0
01 September 2009
Indian Overseas Bank
0
09 July 2009
Indian Bank
0
28 May 2009
Indian Bank
0

Documents

Form CHG-1-20012017-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170120
Instrument(s) of creation or modification of charge;-18012017
Form DIR-11-200116.OCT
Form DIR-12-110116.OCT
Optional Attachment 2-110116.PDF
Evidence of cessation-110116.PDF
Declaration by the first director-110116.PDF
Interest in other entities-110116.PDF
Optional Attachment 1-110116.PDF
Declaration of the appointee Director- in Form DIR-2-110116.PDF
Form MGT-7-011215.OCT
Form DIR-12-021214.OCT
FormSchV-281114 for the FY ending on-310314.OCT
Optional Attachment 1-291114.PDF
XBRL document in respect of balance sheet 16-10-2014 for the financial year ending on 31-03-2013.pdf.PDF
Form 23AC XBRL-181014-161014 for the FY ending on-310313.OCT
Form DIR-11-151014.OCT
Form DIR-12-220814.OCT
Optional Attachment 1-150814.PDF
Interest in other entities-150814.PDF
Declaration of the appointee Director- in Form DIR-2-150814.PDF
Evidence of cessation-150814.PDF
Letter of Appointment-150814.PDF
Form DIR-12-070814.OCT
Declaration of the appointee Director- in Form DIR-2-020814.PDF
Evidence of cessation-020814.PDF
Interest in other entities-020814.PDF
Optional Attachment 1-020814.PDF
Letter of Appointment-020814.PDF