Company Information

CIN
Status
Date of Incorporation
18 January 1995
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
51,079,010
Authorised Capital
70,000,000

Directors

Seyed Fayaz Ahmed Meeran
Seyed Fayaz Ahmed Meeran
Director/Designated Partner
almost 3 years ago
Mohammed Muzammil
Mohammed Muzammil
Director/Designated Partner
almost 4 years ago
Ashraf Abdul Rahman Buhari
Ashraf Abdul Rahman Buhari
Director/Designated Partner
almost 15 years ago
Khalid Buhari
Khalid Buhari
Director
over 22 years ago
Hameed Syed Salahuddin
Hameed Syed Salahuddin
Director
about 30 years ago

Past Directors

Sathak Ansari
Sathak Ansari
Director
about 16 years ago
Syed Ismail .
Syed Ismail .
Director
about 30 years ago

Charges

97 Crore
21 June 2018
Lic Housing Finance Ltd
89 Crore
20 March 2012
The Jammu And Kashmir Bank Limited
10 Crore
18 March 2016
Icici Bank Limited
53 Crore
31 March 2014
The Jammu And Kashmir Bank Limited
125 Crore
31 March 2014
The Jammu & Kashmir Bank Limited
125 Crore
14 June 2010
The Jammu And Kashmir Bank Limited
20 Crore
20 July 2009
The Jammu And Kashmir Bank Limited
40 Crore
10 September 2004
The Jammu And Kashmir Bank Limited
116 Crore
24 December 2010
The Jammu And Kashmir Bank Limited
20 Crore
11 March 2009
State Bank Of India
40 Crore
16 September 2006
The Hongkong And Shanghai Banking Corporation Ltd
33 Crore
13 February 2020
The South Indian Bank Limited
4 Crore
31 January 2020
Axis Bank Limited
4 Crore
16 February 2023
City Union Bank Limited
0
31 January 2020
Axis Bank Limited
0
13 February 2020
The South Indian Bank Limited
0
21 June 2018
Others
0
24 December 2010
The Jammu And Kashmir Bank Limited
0
20 July 2009
The Jammu And Kashmir Bank Limited
0
10 September 2004
The Jammu And Kashmir Bank Limited
0
14 June 2010
The Jammu And Kashmir Bank Limited
0
18 March 2016
Icici Bank Limited
0
31 March 2014
The Jammu & Kashmir Bank Limited
0
31 March 2014
The Jammu And Kashmir Bank Limited
0
20 March 2012
The Jammu And Kashmir Bank Limited
0
16 September 2006
The Hongkong And Shanghai Banking Corporation Ltd
0
11 March 2009
State Bank Of India
0
16 February 2023
City Union Bank Limited
0
31 January 2020
Axis Bank Limited
0
13 February 2020
The South Indian Bank Limited
0
21 June 2018
Others
0
24 December 2010
The Jammu And Kashmir Bank Limited
0
20 July 2009
The Jammu And Kashmir Bank Limited
0
10 September 2004
The Jammu And Kashmir Bank Limited
0
14 June 2010
The Jammu And Kashmir Bank Limited
0
18 March 2016
Icici Bank Limited
0
31 March 2014
The Jammu & Kashmir Bank Limited
0
31 March 2014
The Jammu And Kashmir Bank Limited
0
20 March 2012
The Jammu And Kashmir Bank Limited
0
16 September 2006
The Hongkong And Shanghai Banking Corporation Ltd
0
11 March 2009
State Bank Of India
0

Documents

Form CHG-1-17122020_signed
Optional Attachment-(2)-17122020
Instrument(s) of creation or modification of charge;-17122020
Optional Attachment-(1)-17122020
Optional Attachment-(3)-17122020
Optional Attachment-(4)-17122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201217
Form DPT-3-21102020-signed
Form PAS-6-04092020
Form CHG-4-29062020_signed
Letter of the charge holder stating that the amount has been satisfied-29062020
CERTIFICATE OF SATISFACTION OF CHARGE-20200629
Form CHG-1-28022020_signed
Instrument(s) of creation or modification of charge;-28022020
CERTIFICATE OF REGISTRATION OF CHARGE-20200228
Instrument(s) of creation or modification of charge;-17022020
Form CHG-1-17022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200217
Form MGT-7-15122019_signed
Form AOC-4(XBRL)-14122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
List of share holders, debenture holders;-29112019
Form DPT-3-29052019-signed
Form DPT-3-17052019-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04012019
Form CHG-4-04012019_signed
Letter of the charge holder stating that the amount has been satisfied-04012019
CERTIFICATE OF SATISFACTION OF CHARGE-20190104
Form AOC-4(XBRL)-04012019_signed
Form MGT-7-21122018_signed