Company Information

CIN
Status
Date of Incorporation
18 November 2004
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
40,300,000
Authorised Capital
45,000,000

Directors

Sudhakar .
Sudhakar .
Director/Designated Partner
about 2 years ago
Padraig Michael Hayes
Padraig Michael Hayes
Director/Designated Partner
about 4 years ago
Gerry Hanrahan
Gerry Hanrahan
Director/Designated Partner
about 4 years ago

Past Directors

Matthew Howard Cleaver
Matthew Howard Cleaver
Director
about 6 years ago
Benjamin Drew Davies
Benjamin Drew Davies
Director
about 8 years ago
Katayoun Motiey
Katayoun Motiey
Additional Director
over 9 years ago
Kenneth Brian Arola Arola
Kenneth Brian Arola Arola
Director
over 10 years ago
Charles William Berger
Charles William Berger
Director
about 12 years ago
John Thomas Kurtzweil
John Thomas Kurtzweil
Director
about 12 years ago
Diane Ceonzo Honda
Diane Ceonzo Honda
Director
about 15 years ago
Mary Koshy .
Mary Koshy .
Director
about 15 years ago

Charges

0
13 January 2017
Bank Of America
11 Lak
21 March 2016
Bank Of America
24 Lak
22 February 2017
Bank Of America
3 Lak
15 April 2017
Bank Of America
9 Lak
19 December 2017
Bank Of America
59 Lak
04 September 2023
The Hongkong And Shanghai Banking Corporation Limited
0
19 December 2017
Others
0
13 January 2017
Others
0
21 March 2016
Others
0
22 February 2017
Others
0
15 April 2017
Others
0
04 September 2023
The Hongkong And Shanghai Banking Corporation Limited
0
19 December 2017
Others
0
13 January 2017
Others
0
21 March 2016
Others
0
22 February 2017
Others
0
15 April 2017
Others
0
04 September 2023
The Hongkong And Shanghai Banking Corporation Limited
0
19 December 2017
Others
0
13 January 2017
Others
0
21 March 2016
Others
0
22 February 2017
Others
0
15 April 2017
Others
0

Documents

XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25122020
List of share holders, debenture holders;-25122020
Copy of MGT-8-25122020
Form AOC-4(XBRL)-25122020_signed
Form MGT-7-25122020_signed
Evidence of cessation;-09122020
Optional Attachment-(4)-09122020
Optional Attachment-(3)-09122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09122020
Optional Attachment-(1)-09122020
Form DIR-12-09122020_signed
Optional Attachment-(2)-09122020
Notice of resignation;-09122020
Form DPT-3-29102020-signed
Form ADT-1-03032020_signed
Copy of resolution passed by the company-03032020
Optional Attachment-(1)-03032020
Copy of written consent given by auditor-03032020
Copy of the intimation sent by company-03032020
Form CHG-4-25022020_signed
Letter of the charge holder stating that the amount has been satisfied-25022020
Optional Attachment-(1)-25022020
Form DIR-12-25022020_signed
Form MGT-7-03012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Form DPT-3-18112019-signed
Form DPT-3-29102019-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26102019
Form AOC-4(XBRL)-26102019_signed