Company Information

CIN
Status
Date of Incorporation
01 August 1996
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
107,531,770
Authorised Capital
200,000,000

Directors

Khalid Buhari
Khalid Buhari
Director/Designated Partner
over 2 years ago
Ashraf Abdul Rahman Buhari
Ashraf Abdul Rahman Buhari
Director/Designated Partner
over 21 years ago
Abdul Qadir
Abdul Qadir
Director
over 21 years ago
Hameed Syed Salahuddin
Hameed Syed Salahuddin
Director
over 21 years ago

Past Directors

Seyed Fayaz Ahmed Meeran
Seyed Fayaz Ahmed Meeran
Additional Director
almost 16 years ago
Sivasubramanian Venkatraman
Sivasubramanian Venkatraman
Company Secretary
over 16 years ago
Mohamed Hassan
Mohamed Hassan
Director
about 19 years ago
Abid Ali Junaid
Abid Ali Junaid
Director
about 19 years ago
Abdul Razick Magbool Khan
Abdul Razick Magbool Khan
Director
over 21 years ago
Sathak Ansari
Sathak Ansari
Director
over 21 years ago

Charges

89 Crore
21 June 2018
Lic Housing Finance Ltd
89 Crore
28 February 2018
Daimler Financial Services India Private Limited
45 Lak
14 July 2014
The Jammu And Kashmir Bank Limited
10 Crore
18 March 2016
Icici Bank Limited
53 Crore
31 March 2014
The Jammu & Kashmir Bank Limited
125 Crore
20 March 2012
The Jammu And Kashmir Bank Limited
125 Crore
07 October 2004
The Jammu And Kashmir Bank Limited
20 Crore
02 September 2010
The Jammu And Kashmir Bank Limited
2 Crore
18 June 2010
The Jammu And Kashmir Bank Limited
20 Crore
21 September 2006
The Hongkong And Shanghai Banking Corporation Limi
3 Crore
28 February 2018
Others
0
21 June 2018
Others
0
02 September 2010
The Jammu And Kashmir Bank Limited
0
07 October 2004
The Jammu And Kashmir Bank Limited
0
14 July 2014
The Jammu And Kashmir Bank Limited
0
21 September 2006
The Hongkong And Shanghai Banking Corporation Limi
0
18 June 2010
The Jammu And Kashmir Bank Limited
0
20 March 2012
The Jammu And Kashmir Bank Limited
0
31 March 2014
The Jammu & Kashmir Bank Limited
0
18 March 2016
Icici Bank Limited
0
28 February 2018
Others
0
21 June 2018
Others
0
02 September 2010
The Jammu And Kashmir Bank Limited
0
07 October 2004
The Jammu And Kashmir Bank Limited
0
14 July 2014
The Jammu And Kashmir Bank Limited
0
21 September 2006
The Hongkong And Shanghai Banking Corporation Limi
0
18 June 2010
The Jammu And Kashmir Bank Limited
0
20 March 2012
The Jammu And Kashmir Bank Limited
0
31 March 2014
The Jammu & Kashmir Bank Limited
0
18 March 2016
Icici Bank Limited
0

Documents

Form MGT-14-29122020_signed
Form DPT-3-21102020-signed
Form PAS-6-02092020_signed
Form DIR-12-02092020_signed
Evidence of cessation;-02092020
Optional Attachment-(1)-01092020
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 MR-1-17022020_signed
Copy of shareholders resolution-17022020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -17022020
Form MGT-14-14022020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14022020
Form CHG-4-16122019_signed
Form AOC-4(XBRL)-15122019_signed
shh31032019_R21324496_3ASHRAFAR_20191202174709.xlsx
Copy of MGT-8-02122019
sht31032019_R21324496_3ASHRAFAR_20191202174947.xlsx
Form MGT-7-02122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Letter of the charge holder stating that the amount has been satisfied-29112019
Form DPT-3-29052019-signed
Form DPT-3-17052019-signed
Optional Attachment-(1)-04042019
Form DIR-12-04042019_signed
Letter of the charge holder stating that the amount has been satisfied-04012019
Form CHG-4-04012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190104