Company Information

CIN
Status
Date of Incorporation
10 November 1995
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
58,862,760
Authorised Capital
60,000,000

Directors

Aishwarya Reddy
Aishwarya Reddy
Director/Designated Partner
over 2 years ago

Past Directors

Vikram Krishna .
Vikram Krishna .
Managing Director
over 12 years ago
Janaki Devi
Janaki Devi
Director
about 30 years ago
Gurappa Krishna Reddy
Gurappa Krishna Reddy
Managing Director
about 30 years ago

Charges

7 Crore
02 February 2011
The Federal Bank Limited
7 Crore
27 May 2003
Centurion Bank Ltd.
3 Lak
19 April 2003
Centurion Bank Ltd.
6 Lak
03 March 1997
State Bank Of India
15 Lak
31 July 2008
The Karur Vysya Bank Limited
15 Crore
07 November 2002
Punjab National Bank
17 Crore
27 May 2003
Centurion Bank Ltd.
0
03 March 1997
State Bank Of India
0
07 November 2002
Punjab National Bank
0
19 April 2003
Centurion Bank Ltd.
0
31 July 2008
The Karur Vysya Bank Limited
0
02 February 2011
The Federal Bank Limited
0
27 May 2003
Centurion Bank Ltd.
0
03 March 1997
State Bank Of India
0
07 November 2002
Punjab National Bank
0
19 April 2003
Centurion Bank Ltd.
0
31 July 2008
The Karur Vysya Bank Limited
0
02 February 2011
The Federal Bank Limited
0
27 May 2003
Centurion Bank Ltd.
0
03 March 1997
State Bank Of India
0
07 November 2002
Punjab National Bank
0
19 April 2003
Centurion Bank Ltd.
0
31 July 2008
The Karur Vysya Bank Limited
0
02 February 2011
The Federal Bank Limited
0

Documents

XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17122018
Form AOC-4(XBRL)-17122018_signed
List of share holders, debenture holders;-26112018
Form MGT-7-26112018_signed
List of share holders, debenture holders;-29032018
Form MGT-7-29032018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27032018
Form AOC-4(XBRL)-27032018_signed
Form MGT-14-311015.OCT
Copy of resolution-291015.PDF
Form MGT-14-151015.OCT
Copy of resolution-151015.PDF
FormSchV-291114 for the FY ending on-310314.OCT
XBRL document in respect of balance sheet 26-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Form 23AC XBRL-271014-261014 for the FY ending on-310314.OCT
-261014.OCT
Form MGT-14-241014.OCT
Copy of resolution-241014.PDF
XBRL document in respect of balance sheet 21-06-2014 for the financial year ending on 31-03-2012.pdf.PDF
Form DIR-12-100714.OCT
Evidence of cessation-090714.PDF
Form DIR-12-040714.OCT
Evidence of cessation-030714.PDF
Form 23AC XBRL-030714-210614 for the FY ending on-310312.OCT
FormSchV-230614 for the FY ending on-310312.OCT
Form 8-311013.OCT
Certificate of Registration for Modification of Mortgage-291013.PDF
Instrument of creation or modification of charge-291013.PDF
Certificate of Registration for Modification of Mortgage-291013.PDF
Certificate of Registration for Modification of Mortgage-291013.PDF