Company Information

CIN
Status
Date of Incorporation
09 May 1962
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
1,525,000
Authorised Capital
2,500,000

Directors

Kumar Sripriya
Kumar Sripriya
Director/Designated Partner
over 2 years ago
Ananthakrishnan Balakrishnan
Ananthakrishnan Balakrishnan
Director
over 8 years ago
Akkineni Sriramulu
Akkineni Sriramulu
Additional Director
over 12 years ago
Akkineni Manohar Prasad
Akkineni Manohar Prasad
Director/Designated Partner
over 33 years ago

Past Directors

Akkineni Ravishankar Prasad
Akkineni Ravishankar Prasad
Managing Director
over 33 years ago

Charges

1 Lak
26 September 1980
Tamilnad Mercantile Bank Ltd.
1 Lak
01 June 2007
Infrastructure Leasing And Financial Services Limited
125 Crore
08 June 2007
Il&fs Financial Services Limited
15 Crore
08 June 2007
Il&fs Financial Services Limited
10 Crore
26 November 1990
Indian Bank
4 Crore
26 November 1990
Indian Bank
4 Crore
22 December 1995
Indian Bank
9 Crore
08 June 2007
Il&fs Financial Services Limited
0
22 December 1995
Indian Bank
0
26 November 1990
Indian Bank
0
26 September 1980
Tamilnad Mercantile Bank Ltd.
0
01 June 2007
Infrastructure Leasing And Financial Services Limited
0
08 June 2007
Il&fs Financial Services Limited
0
26 November 1990
Indian Bank
0
08 June 2007
Il&fs Financial Services Limited
0
22 December 1995
Indian Bank
0
26 November 1990
Indian Bank
0
26 September 1980
Tamilnad Mercantile Bank Ltd.
0
01 June 2007
Infrastructure Leasing And Financial Services Limited
0
08 June 2007
Il&fs Financial Services Limited
0
26 November 1990
Indian Bank
0
08 June 2007
Il&fs Financial Services Limited
0
22 December 1995
Indian Bank
0
26 November 1990
Indian Bank
0
26 September 1980
Tamilnad Mercantile Bank Ltd.
0
01 June 2007
Infrastructure Leasing And Financial Services Limited
0
08 June 2007
Il&fs Financial Services Limited
0
26 November 1990
Indian Bank
0

Documents

Form INC-28-12042020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-25032020
Form MGT-7-17112018_signed
Form AOC-4-15112018_signed
List of share holders, debenture holders;-13112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112018
Directors report as per section 134(3)-09112018
Optional Attachment-(1)-09112018
List of share holders, debenture holders;-25012018
Directors report as per section 134(3)-25012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25012018
Form MGT-7-25012018_signed
Form AOC-4-25012018_signed
Form AOC-4-03072017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30062017
Directors report as per section 134(3)-30062017
List of share holders, debenture holders;-02062017
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-02062017
Form 23AC-02062017_signed
Form MGT-7-02062017_signed
Annual return as per schedule V of the Companies Act,1956-25052017
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-25052017
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-25052017
Form 20B-25052017_signed
Form 23AC-25052017_signed
Form 66-25052017_signed
Form DIR-12-220415.OCT
Evidence of cessation-220415.PDF
Interest in other entities-220415.PDF
Letter of Appointment-220415.PDF