Company Information

CIN
Status
Date of Incorporation
15 May 2000
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,000,000
Authorised Capital
25,000,000

Directors

Hasan Abdul Kader Mohamed Afan
Hasan Abdul Kader Mohamed Afan
Director/Designated Partner
over 2 years ago

Past Directors

Jayapaul Suseelaselvaraj
Jayapaul Suseelaselvaraj
Additional Director
about 6 years ago
Rahmath Muhsina
Rahmath Muhsina
Additional Director
over 8 years ago
Sundara Palanichamy Sankara Narayanan
Sundara Palanichamy Sankara Narayanan
Additional Director
over 8 years ago
Hasan Abdul Kader Ahsan Mafaz
Hasan Abdul Kader Ahsan Mafaz
Director
over 11 years ago
Mohammed Abo Mohammed Rizwan
Mohammed Abo Mohammed Rizwan
Director
about 24 years ago

Charges

7 Crore
30 June 2017
Oriental Bank Of Commerce
6 Crore
26 November 2015
Union Bank Of India
13 Lak
16 September 2014
Union Bank Of India
4 Crore
07 March 2012
Tamilnad Mercantile Bank Limited
1 Crore
09 June 2020
Punjab National Bank
1 Crore
14 July 2023
Indian Overseas Bank
0
26 November 2015
Union Bank Of India
0
15 December 2021
Others
0
30 June 2017
Others
0
09 June 2020
Others
0
07 March 2012
Tamilnad Mercantile Bank Limited
0
16 September 2014
Union Bank Of India
0
14 July 2023
Indian Overseas Bank
0
26 November 2015
Union Bank Of India
0
15 December 2021
Others
0
30 June 2017
Others
0
09 June 2020
Others
0
07 March 2012
Tamilnad Mercantile Bank Limited
0
16 September 2014
Union Bank Of India
0
14 July 2023
Indian Overseas Bank
0
26 November 2015
Union Bank Of India
0
15 December 2021
Others
0
30 June 2017
Others
0
09 June 2020
Others
0
07 March 2012
Tamilnad Mercantile Bank Limited
0
16 September 2014
Union Bank Of India
0

Documents

Form DPT-3-12102020-signed
Form CHG-1-08072020_signed
Instrument(s) of creation or modification of charge;-08072020
Optional Attachment-(1)-08072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200708
Form DPT-3-28012020-signed
Form DIR-12-24012020_signed
Evidence of cessation;-23012020
Notice of resignation;-23012020
Optional Attachment-(1)-20122019
Optional Attachment-(2)-20122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20122019
Form DIR-12-20122019_signed
List of share holders, debenture holders;-16112019
Directors report as per section 134(3)-16112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Copy of MGT-8-16112019
Form MGT-7-16112019_signed
Form AOC-4-16112019_signed
Form DPT-3-08112019-signed
Form MGT-14-26032019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190326
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21032019
Altered articles of association-21032019
Altered memorandum of association-21032019
Form ADT-3-30102018-signed
Form MGT-7-28102018_signed
Form AOC-4-28102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Copy of MGT-8-27102018