Company Information

CIN
Status
Date of Incorporation
04 July 1997
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
33,107,000
Authorised Capital
33,250,000

Directors

Kleiweg Richel
Kleiweg Richel
Director/Designated Partner
almost 5 years ago
Nirmala Jayakumar .
Nirmala Jayakumar .
Director/Designated Partner
about 7 years ago

Past Directors

Lalitha Vaidyanathan
Lalitha Vaidyanathan
Director
about 8 years ago
Harish Chander .
Harish Chander .
Director
over 9 years ago
Stephen James Wrigley
Stephen James Wrigley
Director
about 12 years ago
Nicolas Brouchon
Nicolas Brouchon
Director
about 12 years ago
Ho Yiu
Ho Yiu
Director
almost 14 years ago
Par Harald Levin
Par Harald Levin
Director
almost 14 years ago
Sundaresan Muralidharan
Sundaresan Muralidharan
Director
over 16 years ago
Panneer Selvam Karthikeyan
Panneer Selvam Karthikeyan
Nominee Director
about 23 years ago

Charges

0
19 September 2002
Fiat Sundaram Auto Finance Ltd
3 Lak
21 August 2002
Uti Bank Limited
50 Lak
25 November 2005
Citicorp Finance India Ltd
9 Lak
16 June 2004
Citicorp Finance India Ltd
3 Lak
09 May 2008
The Hongkong And Shanghai Banking Corporation Ltd
4 Crore
09 May 2008
The Hongkong And Shanghai Banking Corporation Ltd
10 Crore
17 November 2003
Indian Overseas Bank
10 Crore
17 November 2003
Indian Overseas Bank
1 Crore
28 April 2003
Shore To Shore Inc.
3 Crore
09 May 2008
The Hongkong And Shanghai Banking Corporation Ltd
0
28 April 2003
Shore To Shore Inc.
0
16 June 2004
Citicorp Finance India Ltd
0
17 November 2003
Indian Overseas Bank
0
19 September 2002
Fiat Sundaram Auto Finance Ltd
0
21 August 2002
Uti Bank Limited
0
25 November 2005
Citicorp Finance India Ltd
0
09 May 2008
The Hongkong And Shanghai Banking Corporation Ltd
0
17 November 2003
Indian Overseas Bank
0
09 May 2008
The Hongkong And Shanghai Banking Corporation Ltd
0
28 April 2003
Shore To Shore Inc.
0
16 June 2004
Citicorp Finance India Ltd
0
17 November 2003
Indian Overseas Bank
0
19 September 2002
Fiat Sundaram Auto Finance Ltd
0
21 August 2002
Uti Bank Limited
0
25 November 2005
Citicorp Finance India Ltd
0
09 May 2008
The Hongkong And Shanghai Banking Corporation Ltd
0
17 November 2003
Indian Overseas Bank
0
09 May 2008
The Hongkong And Shanghai Banking Corporation Ltd
0
28 April 2003
Shore To Shore Inc.
0
16 June 2004
Citicorp Finance India Ltd
0
17 November 2003
Indian Overseas Bank
0
19 September 2002
Fiat Sundaram Auto Finance Ltd
0
21 August 2002
Uti Bank Limited
0
25 November 2005
Citicorp Finance India Ltd
0
09 May 2008
The Hongkong And Shanghai Banking Corporation Ltd
0
17 November 2003
Indian Overseas Bank
0

Documents

Notice of resignation;-11122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11122020
Form DIR-12-11122020_signed
Evidence of cessation;-11122020
Declaration by first director-11122020
Optional Attachment-(1)-11122020
Form DIR-11-03102020_signed
Notice of resignation filed with the company-25092020
Acknowledgement received from company-25092020
Proof of dispatch-25092020
Optional Attachment-(2)-06032020
Optional Attachment-(1)-06032020
Form DIR-12-06032020_signed
Evidence of cessation;-06032020
Form MGT-14-12022020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200212
Altered memorandum of association-10022020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10022020
Optional Attachment-(1)-10022020
Form ADT-1-10012020_signed
Copy of resolution passed by the company-10012020
Copy of written consent given by auditor-10012020
Copy of the intimation sent by company-10012020
Copy of MGT-8-23122019
List of share holders, debenture holders;-23122019
Form MGT-7-23122019_signed
Form MGT-7-19122019_signed
List of share holders, debenture holders;-18122019
Copy of MGT-8-18122019
Form MGT-14-07122019_signed