Company Information

CIN
Status
Date of Incorporation
04 October 1975
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Kumar Sripriya
Kumar Sripriya
Director/Designated Partner
over 2 years ago
Ananthakrishnan Balakrishnan
Ananthakrishnan Balakrishnan
Director
over 8 years ago
Vijayan Mukundan
Vijayan Mukundan
Director
over 30 years ago
Komma Reddy Tarun Kumar
Komma Reddy Tarun Kumar
Director
over 30 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

0
08 June 2007
Il&fs Financial Services Limited
10 Crore
08 June 2007
Il&fs Financial Services Limited
15 Crore
01 June 2007
Infrastructure Leasing And Financial Services Limited
125 Crore
22 December 1995
Indian Bank
9 Crore
22 December 1995
Indian Bank
0
01 June 2007
Infrastructure Leasing And Financial Services Limited
0
08 June 2007
Il&fs Financial Services Limited
0
08 June 2007
Il&fs Financial Services Limited
0
22 December 1995
Indian Bank
0
01 June 2007
Infrastructure Leasing And Financial Services Limited
0
08 June 2007
Il&fs Financial Services Limited
0
08 June 2007
Il&fs Financial Services Limited
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17112018
Directors report as per section 134(3)-17112018
Form AOC-4-17112018_signed
Form MGT-7-17112018_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)-06032018
Directors report as per section 134(3)-06032018
List of share holders, debenture holders;-06032018
Form MGT-7-06032018_signed
Form AOC-4-06032018_signed
Form AOC-4-03072017_signed
Directors report as per section 134(3)-30062017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-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
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 DIR-12-28012017_signed
Optional Attachment-(1)-25012017
Notice of resignation;-25012017
Evidence of cessation;-25012017
Form DIR-12-030415.OCT
Evidence of cessation-030415.PDF
Form 23B for period 010411 to 310312-300911.OCT
Form23AC-210312 for the FY ending on-310311.OCT
FormSchV-210312 for the FY ending on-310311.OCT