Company Information

CIN
Status
Date of Incorporation
28 November 2006
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Arputham Gilbert Raj
Arputham Gilbert Raj
Director/Designated Partner
almost 3 years ago
Unnamalai Thiagarajan
Unnamalai Thiagarajan
Director
about 19 years ago

Past Directors

Dharmalingam .
Dharmalingam .
Additional Director
almost 11 years ago
Kuppusamy Sivaprasad
Kuppusamy Sivaprasad
Director
about 13 years ago
Krishnamurti Sriram
Krishnamurti Sriram
Additional Director
over 14 years ago
Alagappan Subramanian
Alagappan Subramanian
Additional Director
over 14 years ago
Chakkolath Ramachandran
Chakkolath Ramachandran
Director
about 19 years ago

Charges

0
20 May 2014
State Bank Of India
546 Crore
27 February 2014
Punjab National Bank
50 Crore
23 March 2011
The Federal Bank Limited
45 Crore
23 July 2007
Il & Fs Trust Company Limited
70 Crore
23 July 2007
Il & Fs Trust Company Limited
85 Crore
23 July 2007
Infrastructure Leasing And Financial Services Limited
70 Crore
17 March 2008
Infrastructure Leasing And Financial Services Limited
39 Crore
23 July 2007
Il & Fs Trust Company Limited
0
23 March 2011
The Federal Bank Limited
0
20 May 2014
State Bank Of India
0
27 February 2014
Punjab National Bank
0
23 July 2007
Il & Fs Trust Company Limited
0
23 July 2007
Infrastructure Leasing And Financial Services Limited
0
17 March 2008
Infrastructure Leasing And Financial Services Limited
0
23 July 2007
Il & Fs Trust Company Limited
0
23 March 2011
The Federal Bank Limited
0
20 May 2014
State Bank Of India
0
27 February 2014
Punjab National Bank
0
23 July 2007
Il & Fs Trust Company Limited
0
23 July 2007
Infrastructure Leasing And Financial Services Limited
0
17 March 2008
Infrastructure Leasing And Financial Services Limited
0
23 July 2007
Il & Fs Trust Company Limited
0
23 March 2011
The Federal Bank Limited
0
20 May 2014
State Bank Of India
0
27 February 2014
Punjab National Bank
0
23 July 2007
Il & Fs Trust Company Limited
0
23 July 2007
Infrastructure Leasing And Financial Services Limited
0
17 March 2008
Infrastructure Leasing And Financial Services Limited
0

Documents

Form DPT-3-12122019-signed
List of share holders, debenture holders;-06082019
Form MGT-7-06082019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27072019
Optional Attachment-(1)-27072019
Form AOC-4(XBRL)-27072019_signed
List of share holders, debenture holders;-10122018
Form MGT-7-10122018_signed
Optional Attachment-(1)-01102018
Optional Attachment-(2)-01102018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01102018
Form AOC-4(XBRL)-01102018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25042018
Optional Attachment-(1)-25042018
Optional Attachment-(2)-25042018
Form AOC-4(XBRL)-25042018_signed
Letter of the charge holder stating that the amount has been satisfied-24042018
Form CHG-4-24042018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180424
List of share holders, debenture holders;-17112017
Form MGT-7-17112017_signed
Form ADT-1-03112017_signed
Copy of resolution passed by the company-03112017
Copy of written consent given by auditor-03112017
Copy of the intimation sent by company-03112017
Form ADT-1-05082017_signed
Copy of the intimation sent by company-05082017
Copy of resolution passed by the company-05082017
Copy of written consent given by auditor-05082017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01082017