Company Information

CIN
Status
Date of Incorporation
23 July 1990
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
15 September 2023
Paid Up Capital
9,838,700
Authorised Capital
30,000,000

Directors

Atul Tripathi
Atul Tripathi
Director/Designated Partner
almost 3 years ago
Thomas Nuernberger
Thomas Nuernberger
Director/Designated Partner
about 4 years ago

Past Directors

Stefan Robert Brandl
Stefan Robert Brandl
Director
about 7 years ago
Nagarajan Karthik
Nagarajan Karthik
Manager
over 12 years ago
Thomas Walter Alois Borst
Thomas Walter Alois Borst
Director
about 18 years ago
Thomas Siegfried Wagner
Thomas Siegfried Wagner
Director
almost 30 years ago
Marlene Jayendra Kamdar
Marlene Jayendra Kamdar
Director
over 30 years ago
Jayendra Babubhai Kamdar
Jayendra Babubhai Kamdar
Managing Director
over 35 years ago

Charges

2 Lak
16 September 1994
Sundaram Finance Ltd.
2 Lak
28 July 2008
Axis Bank Limited
25 Crore
04 September 1995
Bank Of Baroda
31 Lak
12 March 2004
Bank Of Baroda
4 Crore
17 May 1996
Standard Chartered Bank
1 Crore
30 March 2023
Others
0
16 September 1994
Sundaram Finance Ltd.
0
17 May 1996
Standard Chartered Bank
0
12 March 2004
Bank Of Baroda
0
28 July 2008
Axis Bank Limited
0
04 September 1995
Bank Of Baroda
0
30 March 2023
Others
0
16 September 1994
Sundaram Finance Ltd.
0
17 May 1996
Standard Chartered Bank
0
12 March 2004
Bank Of Baroda
0
28 July 2008
Axis Bank Limited
0
04 September 1995
Bank Of Baroda
0

Documents

Form AOC-4(XBRL)-29122020_signed
Optional Attachment-(1)-21122020
Copy of MGT-8-21122020
List of share holders, debenture holders;-21122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21122020
Form MGT-7-21122020_signed
Form MGT-7-04012020_signed
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
Form DPT-3-27112019-signed
Form ADT-1-18112019_signed
Form AOC-4(XBRL)-08112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07112019
Copy of resolution passed by the company-22102019
Copy of written consent given by auditor-22102019
Form DIR-12-03062019_signed
Evidence of cessation;-03062019
Notice of resignation;-03062019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18012019
Form AOC-4(XBRL)-18012019_signed
Form MGT-7-05012019_signed
Copy of MGT-8-31122018
List of share holders, debenture holders;-31122018
Form DIR-12-01102018_signed
Interest in other entities;-26092018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26092018
Form DIR-12-26092018_signed
Optional Attachment-(1)-26092018
Evidence of cessation;-31082018
Notice of resignation;-31082018