Company Information

CIN
Status
Date of Incorporation
11 March 2011
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
15 September 2023
Paid Up Capital
278,088,480
Authorised Capital
400,000,000

Directors

Vijayan Dev Anand
Vijayan Dev Anand
Director/Designated Partner
over 2 years ago
Karthikeyan Rajeev Akshay
Karthikeyan Rajeev Akshay
Director/Designated Partner
over 2 years ago
Ankit Goel
Ankit Goel
Director/Designated Partner
almost 3 years ago
Manoj Khagendra Shah
Manoj Khagendra Shah
Company Secretary
over 6 years ago
Narain Karthikeyan
Narain Karthikeyan
Director
over 7 years ago

Past Directors

Mukesh Kumar Soni
Mukesh Kumar Soni
Nominee Director
over 7 years ago

Charges

89 Crore
31 March 2016
Indian Bank
10 Crore
22 July 2015
State Bank Of India
79 Crore
28 March 2013
Vijaya Bank
13 Crore
31 March 2012
Indian Bank
13 Crore
28 March 2012
Tamilnad Mercantile Bank Limited
6 Crore
28 March 2012
State Bank Of Patiala
6 Crore
22 March 2012
Indian Overseas Bank
9 Crore
17 August 2011
Indian Bank
119 Crore
11 May 2015
Srei Infrastructure Finance Limited
89 Crore
31 March 2012
Indian Bank
0
28 March 2012
Others
0
28 March 2012
Tamilnad Mercantile Bank Limited
0
22 March 2012
Indian Overseas Bank
0
22 July 2015
State Bank Of India
0
28 March 2013
Vijaya Bank
0
17 August 2011
Indian Bank
0
11 May 2015
Srei Infrastructure Finance Limited
0
31 March 2016
Indian Bank
0
31 March 2012
Indian Bank
0
28 March 2012
Others
0
28 March 2012
Tamilnad Mercantile Bank Limited
0
22 March 2012
Indian Overseas Bank
0
22 July 2015
State Bank Of India
0
28 March 2013
Vijaya Bank
0
17 August 2011
Indian Bank
0
11 May 2015
Srei Infrastructure Finance Limited
0
31 March 2016
Indian Bank
0
31 March 2012
Indian Bank
0
28 March 2012
Others
0
28 March 2012
Tamilnad Mercantile Bank Limited
0
22 March 2012
Indian Overseas Bank
0
22 July 2015
State Bank Of India
0
28 March 2013
Vijaya Bank
0
17 August 2011
Indian Bank
0
11 May 2015
Srei Infrastructure Finance Limited
0
31 March 2016
Indian Bank
0

Documents

Form MGT-7-04042021_signed
Optional Attachment-(1)-29122020
Copy of MGT-8-29122020
List of share holders, debenture holders;-29122020
Form AOC-4(XBRL)-21122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19122020
Form MGT-14-14122020-signed
Form CHG-4-04122020_signed
Letter of the charge holder stating that the amount has been satisfied-04122020
CERTIFICATE OF SATISFACTION OF CHARGE-20201204
Optional Attachment-(2)-03122020
Optional Attachment-(1)-03122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03122020
Form DPT-3-27072020-signed
Interest in other entities;-11062020
Form DIR-12-11062020_signed
Notice of resignation;-11062020
Evidence of cessation;-11062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11062020
Optional Attachment-(1)-11062020
Form DPT-3-12042020-signed
Optional Attachment-(1)-27112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Form AOC-4(XBRL)-27112019_signed
Form ADT-1-24112019_signed
Copy of resolution passed by the company-13112019
Copy of written consent given by auditor-13112019
List of share holders, debenture holders;-12112019
Copy of MGT-8-12112019
Optional Attachment-(1)-12112019