Company Information

CIN
Status
Date of Incorporation
09 November 2005
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
31 December 2020
Paid Up Capital
4,184,385,000
Authorised Capital
5,000,000,000

Directors

Khalid Buhari
Khalid Buhari
Director/Designated Partner
over 2 years ago
Ahamed Shakir
Ahamed Shakir
Director/Designated Partner
almost 3 years ago
. Abdul Alim
. Abdul Alim
Director/Designated Partner
about 3 years ago
Nooriya Thahseen Anwar Husain
Nooriya Thahseen Anwar Husain
Director/Designated Partner
about 9 years ago
Ashraf Abdul Rahman Buhari
Ashraf Abdul Rahman Buhari
Director/Designated Partner
almost 16 years ago
Sivasubramanian Venkatraman
Sivasubramanian Venkatraman
Company Secretary
almost 16 years ago
Abdul Qadir
Abdul Qadir
Director
almost 20 years ago

Past Directors

Ameer Arif Mohamed Sadakathullah
Ameer Arif Mohamed Sadakathullah
Director
about 10 years ago
Mohamed Maraikayar
Mohamed Maraikayar
Additional Director
over 16 years ago
Akamadhu Mohideen Abdullah
Akamadhu Mohideen Abdullah
Director
almost 20 years ago
Abid Ali Junaid
Abid Ali Junaid
Director
almost 20 years ago
Sathak Ansari
Sathak Ansari
Director
almost 20 years ago
Syed Ismail .
Syed Ismail .
Managing Director
about 20 years ago

Charges

0
08 February 2014
City Union Bank Limited
22 Crore
08 September 2010
State Bank Of India
70 Crore
06 September 2013
Corporation Bank
15 Crore
23 March 2013
City Union Bank Limited
7 Crore
29 October 2009
State Bank Of India
50 Crore
29 October 2008
Lic Housing Finance Ltd
50 Crore
03 June 2010
State Bank Of India
5 Crore
08 February 2014
City Union Bank Limited
0
29 October 2008
Lic Housing Finance Ltd
0
23 March 2013
City Union Bank Limited
0
06 September 2013
Corporation Bank
0
03 June 2010
State Bank Of India
0
29 October 2009
State Bank Of India
0
08 September 2010
State Bank Of India
0
08 February 2014
City Union Bank Limited
0
29 October 2008
Lic Housing Finance Ltd
0
23 March 2013
City Union Bank Limited
0
06 September 2013
Corporation Bank
0
03 June 2010
State Bank Of India
0
29 October 2009
State Bank Of India
0
08 September 2010
State Bank Of India
0
08 February 2014
City Union Bank Limited
0
29 October 2008
Lic Housing Finance Ltd
0
23 March 2013
City Union Bank Limited
0
06 September 2013
Corporation Bank
0
03 June 2010
State Bank Of India
0
29 October 2009
State Bank Of India
0
08 September 2010
State Bank Of India
0

Documents

Form DIR-12-14082020_signed
Optional Attachment-(1)-14082020
Evidence of cessation;-14082020
Form DPT-3-13022020-signed
Copy of MGT-8-31012020
XBRL document in respect Consolidated financial statement-31012020
List of share holders, debenture holders;-31012020
Optional Attachment-(3)-31012020
Optional Attachment-(2)-31012020
Optional Attachment-(1)-31012020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31012020
Form AOC-4(XBRL)-31012020_signed
Form MGT-7-31012020_signed
Form AOC-4(XBRL)-16122019_signed
Form MGT-7-15122019_signed
Optional Attachment-(3)-11122019
Optional Attachment-(1)-11122019
Optional Attachment-(2)-11122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11122019
XBRL document in respect Consolidated financial statement-11122019
Copy of MGT-8-30112019
List of share holders, debenture holders;-30112019
Form ADT-1-29032019_signed
Copy of written consent given by auditor-29032019
Copy of resolution passed by the company-29032019
List of share holders, debenture holders;-04092017
XBRL document in respect Consolidated financial statement-04092017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04092017
Form AOC-4(XBRL)-04092017_signed
Form MGT-7-04092017_signed