Company Information

CIN
Status
Date of Incorporation
19 April 1995
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
18 September 2023
Paid Up Capital
70,123,240
Authorised Capital
80,000,000

Directors

Paul Thomas
Paul Thomas
Director/Designated Partner
over 2 years ago
Johnkutty James
Johnkutty James
Director/Designated Partner
over 2 years ago
Jacob Kurian Nellanickal
Jacob Kurian Nellanickal
Director
almost 23 years ago

Past Directors

Jose Pampackal Thomas
Jose Pampackal Thomas
Additional Director
over 10 years ago
Suresh Yezhuvath
Suresh Yezhuvath
Whole Time Director
about 11 years ago
Prince George
Prince George
Managing Director
over 14 years ago
Rahavan Seetharaman
Rahavan Seetharaman
Director
over 17 years ago
Mahalingam Shekar
Mahalingam Shekar
Director
almost 23 years ago
Binny Chirakadavil Thomas
Binny Chirakadavil Thomas
Director
almost 23 years ago

Charges

37 Crore
16 September 2019
Axis Bank Limited
37 Crore
30 April 2011
Indusind Bank Limited
10 Crore
29 March 2005
Indusind Bank Ltd
50 Lak
16 September 2019
Axis Bank Limited
0
30 April 2011
Others
0
29 March 2005
Indusind Bank Ltd
0
16 September 2019
Axis Bank Limited
0
30 April 2011
Others
0
29 March 2005
Indusind Bank Ltd
0
16 September 2019
Axis Bank Limited
0
30 April 2011
Others
0
29 March 2005
Indusind Bank Ltd
0
16 September 2019
Axis Bank Limited
0
30 April 2011
Others
0
29 March 2005
Indusind Bank Ltd
0

Documents

Form PAS-6-07012021_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24122020
Form DIR-12-24122020_signed
Optional Attachment-(1)-24122020
Form DPT-3-06102020-signed
Form PAS-6-12092020_signed
Form PAS-3-28072020_signed
Copy of Board or Shareholders? resolution-28072020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-28072020
List of share holders, debenture holders;-21122019
Optional Attachment-(1)-21122019
Form MGT-7-21122019_signed
XBRL document in respect Consolidated financial statement-27112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Form AOC-4(XBRL)-27112019_signed
Form MR-1-22112019_signed
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -21112019
Copy of shareholders resolution-21112019
Copy of board resolution-21112019
Form MGT-14-16112019_signed
Form DPT-3-29102019-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24102019
Optional Attachment-(1)-24102019
Form CHG-1-12102019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191012
Optional Attachment-(3)-11102019
Optional Attachment-(1)-11102019
Optional Attachment-(2)-11102019
Instrument(s) of creation or modification of charge;-11102019
Form ADT-1-07102019_signed