Company Information

CIN
Status
Date of Incorporation
07 June 1991
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
19 August 2023
Paid Up Capital
24,098,160
Authorised Capital
90,000,000

Directors

Ramesh Ananthakrishnan
Ramesh Ananthakrishnan
Director/Designated Partner
over 2 years ago

Past Directors

Ganesh Ananthakrishnan
Ganesh Ananthakrishnan
Whole Time Director
over 4 years ago
Palanisamy Shanmugasundaram
Palanisamy Shanmugasundaram
Director
over 21 years ago

Charges

30 Crore
27 November 2018
Hdfc Bank Limited
15 Crore
27 November 2018
Hdfc Bank Limited
14 Crore
31 March 2015
Kotak Mahindra Prime Limited
5 Lak
16 May 1996
State Bank Of India
14 Crore
28 May 2002
State Bank Of India
1 Crore
26 July 2006
Icici Bank Limited
41 Lak
05 December 2003
Icici Bank Limited
9 Lak
29 September 2003
Icici Bank Limited
15 Lak
13 January 1994
The Karur Vysya B Ank Limited
3 Lak
11 October 2023
Hdfc Bank Limited
0
27 November 2018
Hdfc Bank Limited
0
27 November 2018
Hdfc Bank Limited
0
26 July 2006
Icici Bank Limited
0
31 March 2015
Kotak Mahindra Prime Limited
0
13 January 1994
The Karur Vysya B Ank Limited
0
16 May 1996
State Bank Of India
0
28 May 2002
State Bank Of India
0
29 September 2003
Icici Bank Limited
0
05 December 2003
Icici Bank Limited
0
11 October 2023
Hdfc Bank Limited
0
27 November 2018
Hdfc Bank Limited
0
27 November 2018
Hdfc Bank Limited
0
26 July 2006
Icici Bank Limited
0
31 March 2015
Kotak Mahindra Prime Limited
0
13 January 1994
The Karur Vysya B Ank Limited
0
16 May 1996
State Bank Of India
0
28 May 2002
State Bank Of India
0
29 September 2003
Icici Bank Limited
0
05 December 2003
Icici Bank Limited
0

Documents

Form AOC - 4 CFS-08102020_signed
Directors report as per section 134(3)-07102020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-07102020
Supplementary or Test audit report under section 143-07102020
Optional Attachment-(1)-07102020
Statement of Subsidiaries as per section 129 - Form AOC-1-07102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07102020
List of share holders, debenture holders;-07102020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-07102020
Form AOC-4-07102020_signed
Form MGT-7-07102020_signed
Form CHG-1-10082020_signed
Instrument(s) of creation or modification of charge;-10082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200810
Form DPT-3-30072020-signed
Form MGT-14-24022020-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18022020
Altered articles of association-18022020
Form AOC - 4 CFS-21112019_signed
List of share holders, debenture holders;-20112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-20112019
Directors report as per section 134(3)-20112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-20112019
Statement of Subsidiaries as per section 129 - Form AOC-1-20112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Supplementary or Test audit report under section 143-20112019
Form AOC-4-20112019_signed
Form MGT-7-20112019_signed