Company Information

CIN
Status
Date of Incorporation
03 November 2006
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Kalaiarasi Murugesan
Kalaiarasi Murugesan
Director
about 7 years ago

Past Directors

. Kaviprasad
. Kaviprasad
Director
almost 9 years ago
Raju Ramesh
Raju Ramesh
Director
almost 9 years ago
Arun Nehru
Arun Nehru
Director
almost 10 years ago
Ravichandran Narayanan
Ravichandran Narayanan
Managing Director
about 19 years ago
Shankari Ravichandran
Shankari Ravichandran
Director
about 19 years ago

Charges

475 Crore
19 December 2018
Indiabulls Commercial Credit Limited
275 Crore
03 February 2017
Indiabulls Housing Finance Limited
200 Crore
23 March 2009
Punjab National Bank
210 Crore
21 November 2016
Lic Housing Finance Ltd
10 Crore
14 September 2011
Punjab National Bank
66 Crore
23 February 2023
Others
0
03 February 2017
Others
0
19 December 2018
Others
0
21 November 2016
Others
0
23 March 2009
Punjab National Bank
0
14 September 2011
Punjab National Bank
0
23 February 2023
Others
0
03 February 2017
Others
0
19 December 2018
Others
0
21 November 2016
Others
0
23 March 2009
Punjab National Bank
0
14 September 2011
Punjab National Bank
0
23 February 2023
Others
0
03 February 2017
Others
0
19 December 2018
Others
0
21 November 2016
Others
0
23 March 2009
Punjab National Bank
0
14 September 2011
Punjab National Bank
0

Documents

Form DPT-3-29122020_signed
Form MGT-7-11122019_signed
List of share holders, debenture holders;-05122019
Form AOC-4-16112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112019
Form BEN - 2-01102019_signed
Declaration under section 90-24092019
Form MGT-14-26082019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22082019
Form ADT-1-14052019_signed
Copy of resolution passed by the company-14052019
Copy of written consent given by auditor-14052019
Copy of the intimation sent by company-14052019
Form CHG-1-30032019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190330
Instrument(s) of creation or modification of charge;-28032019
Form CHG-1-16022019_signed
Optional Attachment-(1)-16022019
Instrument(s) of creation or modification of charge;-16022019
CERTIFICATE OF REGISTRATION OF CHARGE-20190216
Form MGT-7-25122018_signed
Form AOC-4-25122018_signed
Directors report as per section 134(3)-20122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122018
List of share holders, debenture holders;-20122018
Letter of the charge holder stating that the amount has been satisfied-01112018
Form CHG-4-01112018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181101
Form DIR-12-11102018_signed
Evidence of cessation;-10102018