Company Information

CIN
Status
Date of Incorporation
26 May 2000
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
822,277,970
Authorised Capital
1,250,000,000

Directors

Preetam Kumar
Preetam Kumar
Director/Designated Partner
almost 3 years ago
Rupesh Kumar Gupta
Rupesh Kumar Gupta
Director/Designated Partner
almost 3 years ago
Gagan Deep Singh
Gagan Deep Singh
Director/Designated Partner
about 3 years ago
Nimit Nandeep Mehta
Nimit Nandeep Mehta
Director/Designated Partner
over 3 years ago
Haridharan .
Haridharan .
Director/Designated Partner
about 4 years ago
Yogesh Jagannath Agarwal
Yogesh Jagannath Agarwal
Director/Designated Partner
about 4 years ago
Nils Berg
Nils Berg
Director/Designated Partner
over 4 years ago

Past Directors

Lennart Udo Schley
Lennart Udo Schley
Director
about 4 years ago
Enrique Nogueroles Monrabal
Enrique Nogueroles Monrabal
Managing Director
almost 7 years ago
Kishor Vasantrao Borkar
Kishor Vasantrao Borkar
Director
about 7 years ago
Krishnan Iyer Srinivasan
Krishnan Iyer Srinivasan
Additional Director
almost 10 years ago
Rajesh Tyagi
Rajesh Tyagi
Director
about 13 years ago
Vallipuram Santhanam Rajan
Vallipuram Santhanam Rajan
Director
over 20 years ago
Sonam Kumaar Sinha
Sonam Kumaar Sinha
Managing Director
over 20 years ago

Charges

20 Crore
20 December 2004
Ford India Ltd
33 Lak
16 January 2004
Ford India Ltd
2 Lak
27 May 2002
Ford India Ltd
2 Crore
20 June 2002
Ford India Ltd
2 Lak
11 March 2021
Hdfc Bank Limited
20 Crore
11 March 2021
Hdfc Bank Limited
0
20 June 2002
Ford India Ltd
0
20 December 2004
Ford India Ltd
0
16 January 2004
Ford India Ltd
0
27 May 2002
Ford India Ltd
0
11 March 2021
Hdfc Bank Limited
0
20 June 2002
Ford India Ltd
0
20 December 2004
Ford India Ltd
0
16 January 2004
Ford India Ltd
0
27 May 2002
Ford India Ltd
0

Documents

Form AOC-4(XBRL)-06112020_signed
Optional Attachment-(1)-04112020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04112020
Form MGT-7-28102020_signed
Copy of MGT-8-27102020
List of share holders, debenture holders;-27102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26102020
Evidence of cessation;-26102020
Optional Attachment-(2)-26102020
Form DIR-12-26102020_signed
Notice of resignation;-26102020
Optional Attachment-(3)-26102020
Optional Attachment-(1)-26102020
Form MGT-14-09092020-signed
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20200909
Optional Attachment-(2)-05092020
Optional Attachment-(1)-05092020
Form DIR-12-05092020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05092020
Optional Attachment-(2)-29082020
Altered articles of association-29082020
Optional Attachment-(1)-29082020
Altered memorandum of association-29082020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29082020
Form DIR-11-18082020_signed
Notice of resignation filed with the company-14082020
Acknowledgement received from company-14082020
Proof of dispatch-14082020
Form DIR-12-08082020_signed
Evidence of cessation;-07082020