Company Information

CIN
Status
Date of Incorporation
02 February 1993
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,921,800
Authorised Capital
100,000,000

Directors

Seshagiri Rao Tara Santhi .
Seshagiri Rao Tara Santhi .
Director/Designated Partner
over 2 years ago
Jothimani .
Jothimani .
Director
about 8 years ago
Ravindran Colanukuduru
Ravindran Colanukuduru
Additional Director
about 12 years ago
Tara Keerthi Kakumanu .
Tara Keerthi Kakumanu .
Director
over 16 years ago

Past Directors

Yekkala Sivalinga Prasad
Yekkala Sivalinga Prasad
Director
about 4 years ago
Sivaraman Kuppuswami .
Sivaraman Kuppuswami .
Additional Director
over 7 years ago
Kannadasan .
Kannadasan .
Additional Director
almost 8 years ago
Karaikurichi Rangaswamy Adivarahan
Karaikurichi Rangaswamy Adivarahan
Additional Director
about 12 years ago
Senthilnathan .
Senthilnathan .
Director
over 15 years ago
Meera Jeevankumar
Meera Jeevankumar
Additional Director
almost 18 years ago

Charges

4 Crore
15 November 2007
Asset Reconstruction Company (india) Limited
33 Lak
30 October 1995
Gic Housing Finance Limited
4 Crore
30 October 1995
Gic Housing Finance Limited
0
15 November 2007
Asset Reconstruction Company (india) Limited
0
30 October 1995
Gic Housing Finance Limited
0
15 November 2007
Asset Reconstruction Company (india) Limited
0
30 October 1995
Gic Housing Finance Limited
0
15 November 2007
Asset Reconstruction Company (india) Limited
0
30 October 1995
Gic Housing Finance Limited
0
15 November 2007
Asset Reconstruction Company (india) Limited
0

Documents

Form DPT-3-31012020-signed
Form AOC-4-20112019_signed
Form ADT-1-16112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112019
Directors report as per section 134(3)-15112019
List of share holders, debenture holders;-14112019
Form MGT-7-14112019
Form DPT-3-30102019
Copy of the intimation sent by company-15102019
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
Evidence of cessation;-05062019
Optional Attachment-(1)-05062019
Notice of resignation;-05062019
Optional Attachment-(2)-05062019
Form DIR-12-06062019_signed
Form ADT-1-17052019_signed
Copy of resolution passed by the company-21042019
Copy of the intimation sent by company-21042019
Copy of written consent given by auditor-21042019
Form DIR-12-20042019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20042019
Notice of resignation;-20042019
Declaration by first director-20042019
Evidence of cessation;-20042019
Form MGT-7-21012019_signed
Form AOC-4-21012019_signed
Directors report as per section 134(3)-14012019
List of share holders, debenture holders;-14012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14012019