Company Information

CIN
Status
Date of Incorporation
21 February 2007
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Krishnan Anbu
Krishnan Anbu
Director/Designated Partner
almost 2 years ago
Chintamani Padhi
Chintamani Padhi
Director
about 7 years ago

Past Directors

Srikanth Jambunathan
Srikanth Jambunathan
Additional Director
about 10 years ago
Praveen Kumar .
Praveen Kumar .
Additional Director
about 10 years ago
Ravi Kamalanathan
Ravi Kamalanathan
Director
about 11 years ago
Arumugam Ramesh
Arumugam Ramesh
Director
about 11 years ago
Prem Kumar Balaraman
Prem Kumar Balaraman
Additional Director
over 13 years ago
Karthikeyan Kumaravel
Karthikeyan Kumaravel
Director
about 15 years ago
Satyaki Praharaj
Satyaki Praharaj
Director
almost 19 years ago

Charges

941 Crore
20 November 2009
Edelweiss Asset Reconstruction Company Limited
900 Crore
06 April 2009
Edelweiss Asset Reconstruction Company Limited
41 Crore
09 July 2009
Indian Bank
200 Crore
31 December 2008
Indian Bank
100 Crore
20 November 2009
Others
0
06 April 2009
Edelweiss Asset Reconstruction Company Limited
0
09 July 2009
Indian Bank
0
31 December 2008
Indian Bank
0
20 November 2009
Others
0
06 April 2009
Edelweiss Asset Reconstruction Company Limited
0
09 July 2009
Indian Bank
0
31 December 2008
Indian Bank
0
20 November 2009
Others
0
06 April 2009
Edelweiss Asset Reconstruction Company Limited
0
09 July 2009
Indian Bank
0
31 December 2008
Indian Bank
0

Documents

List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23112019
Form AOC-4(XBRL)-23112019_signed
Form ADT-1-25032019_signed
Copy of resolution passed by the company-19032019
Copy of written consent given by auditor-19032019
Form AOC-4(XBRL)-13032019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06032019
Form AOC-4(XBRL)-12122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08122018
Form DIR-12-29112018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24112018
Evidence of cessation;-24112018
Notice of resignation;-24112018
Optional Attachment-(1)-24112018
Optional Attachment-(2)-24112018
Interest in other entities;-24112018
Form INC-22-25102018_signed
Copy of board resolution authorizing giving of notice-25102018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25102018
Copies of the utility bills as mentioned above (not older than two months)-25102018
Form MGT-7-13102018_signed
List of share holders, debenture holders;-12102018
List of share holders, debenture holders;-24112017
Form MGT-7-24112017_signed
Form AOC-4(XBRL)-15112017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14112017
Form AOC-4(XBRL)-20102017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19102017