Company Information

CIN
Status
Date of Incorporation
07 September 2011
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
103,216,250
Authorised Capital
110,000,000

Directors

Srinivasan Krishnamoorthy .
Srinivasan Krishnamoorthy .
Director/Designated Partner
almost 2 years ago
Mohammed Fazil .
Mohammed Fazil .
Director/Designated Partner
about 2 years ago
Rajeshkumar Sundaram
Rajeshkumar Sundaram
Director/Designated Partner
almost 3 years ago
. Dhanasekarm
. Dhanasekarm
Director/Designated Partner
over 3 years ago
Sundaram Rameshkumar
Sundaram Rameshkumar
Director/Designated Partner
almost 4 years ago
Ganapathy Nandakumar
Ganapathy Nandakumar
Director/Designated Partner
about 14 years ago

Past Directors

Peretti Stefano
Peretti Stefano
Director
over 13 years ago
Carlo Carlotto
Carlo Carlotto
Director
over 13 years ago
Ezio Castellani
Ezio Castellani
Director
over 13 years ago

Charges

0
15 July 2019
Icici Bank Limited
4 Crore
14 March 2014
Icici Bank Limited
1 Crore
27 January 2012
Icici Bank Limited
41 Crore
28 July 2014
Icici Bank Limited
2 Crore
14 March 2014
Icici Bank Limited
1 Crore
15 July 2019
Others
0
28 July 2014
Icici Bank Limited
0
27 January 2012
Icici Bank Limited
0
14 March 2014
Icici Bank Limited
0
14 March 2014
Icici Bank Limited
0
15 July 2019
Others
0
28 July 2014
Icici Bank Limited
0
27 January 2012
Icici Bank Limited
0
14 March 2014
Icici Bank Limited
0
14 March 2014
Icici Bank Limited
0

Documents

Form AOC-4(XBRL)-28122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27122020
Optional Attachment-(2)-27122020
Optional Attachment-(1)-27122020
Approval letter of extension of financial year of AGM-27122020
Form MGT-7-25122019_signed
Copy of MGT-8-24122019
List of share holders, debenture holders;-24122019
Form DPT-3-16122019-signed
Optional Attachment-(2)-15112019
Optional Attachment-(1)-15112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15112019
Form AOC-4(XBRL)-15112019_signed
Form BEN - 2-13092019_signed
Declaration under section 90-13092019
Instrument(s) of creation or modification of charge;-10092019
Form CHG-1-10092019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190910
Form DIR-12-19072019_signed
Optional Attachment-(2)-18072019
Optional Attachment-(1)-18072019
List of share holders, debenture holders;-04102018
Copy of MGT-8-04102018
Form MGT-7-04102018_signed
Form ADT-1-27092018_signed
Optional Attachment-(1)-26092018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26092018
Optional Attachment-(2)-26092018
Form AOC-4(XBRL)-26092018_signed
Copy of resolution passed by the company-14092018