Company Information

CIN
Status
Date of Incorporation
18 March 2005
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
21 August 2023
Paid Up Capital
80,905,000
Authorised Capital
100,000,000

Directors

Kannan Krishnaveni
Kannan Krishnaveni
Director/Designated Partner
over 2 years ago
Ramasamy Kannan
Ramasamy Kannan
Director/Designated Partner
over 2 years ago
Kannan Gokul
Kannan Gokul
Director/Designated Partner
over 3 years ago
Arunkrishna .
Arunkrishna .
Director
over 14 years ago
Divya Kannan
Divya Kannan
Director/Designated Partner
over 20 years ago

Charges

68 Crore
17 December 2018
The South Indian Bank Limited
9 Crore
13 April 2018
The South Indian Bank Limited
3 Crore
28 January 2006
The South Indian Bank Limited
55 Crore
08 May 2015
The South Indian Bank Limited
10 Lak
14 March 2023
The South Indian Bank Limited
0
17 February 2022
State Bank Of India
0
10 February 2022
The South Indian Bank Limited
0
28 January 2006
The South Indian Bank Limited
0
13 April 2018
The South Indian Bank Limited
0
17 December 2018
The South Indian Bank Limited
0
08 May 2015
The South Indian Bank Limited
0
14 March 2023
The South Indian Bank Limited
0
17 February 2022
State Bank Of India
0
10 February 2022
The South Indian Bank Limited
0
28 January 2006
The South Indian Bank Limited
0
13 April 2018
The South Indian Bank Limited
0
17 December 2018
The South Indian Bank Limited
0
08 May 2015
The South Indian Bank Limited
0
14 March 2023
The South Indian Bank Limited
0
17 February 2022
State Bank Of India
0
10 February 2022
The South Indian Bank Limited
0
28 January 2006
The South Indian Bank Limited
0
13 April 2018
The South Indian Bank Limited
0
17 December 2018
The South Indian Bank Limited
0
08 May 2015
The South Indian Bank Limited
0

Documents

Form CHG-1-24112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201124
Instrument(s) of creation or modification of charge;-23112020
Optional Attachment-(1)-23112020
Optional Attachment-(2)-23112020
Copy of MGT-8-23102020
List of share holders, debenture holders;-23102020
Form MGT-7-23102020_signed
Form AOC-4(XBRL)-25092020_signed
Form ADT-1-24092020_signed
Copy of the intimation sent by company-23092020
Copy of written consent given by auditor-23092020
Copy of resolution passed by the company-23092020
Form CHG-1-28122019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191227
Instrument(s) of creation or modification of charge;-27122019
Optional Attachment-(1)-27122019
List of share holders, debenture holders;-19082019
Copy of MGT-8-19082019
Form MGT-7-19082019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10082019
Form AOC-4(XBRL)-10082019_signed
Form ADT-1-09082019_signed
Copy of resolution passed by the company-09082019
Copy of the intimation sent by company-09082019
Copy of written consent given by auditor-09082019
Form DPT-3-29072019-signed
Auditor?s certificate-25062019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26062019
Optional Attachment-(1)-26062019