Company Information

CIN
Status
Date of Incorporation
04 April 2012
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
16,800,000
Authorised Capital
20,000,000

Directors

Rajah Asir Ratan Singh
Rajah Asir Ratan Singh
Director/Designated Partner
over 2 years ago
Joseph Pratap Singh Sam Prasad
Joseph Pratap Singh Sam Prasad
Director/Designated Partner
over 2 years ago
Joseph Pratap Singh Rajah Sunder Singh
Joseph Pratap Singh Rajah Sunder Singh
Director/Designated Partner
over 2 years ago
Prasad Abhishek Rajendar Singh Joseph
Prasad Abhishek Rajendar Singh Joseph
Director/Designated Partner
over 2 years ago
Rajah Arulprathan Singh
Rajah Arulprathan Singh
Director/Designated Partner
almost 3 years ago
Pratapsingh Maria Antony Joseph
Pratapsingh Maria Antony Joseph
Director
over 13 years ago

Charges

487 Crore
28 January 2019
Axis Bank Limited
88 Crore
18 January 2021
Axis Bank Limited
75 Crore
14 June 2021
Axis Bank Limited
74 Crore
17 November 2022
Hdfc Bank Limited
137 Crore
22 September 2022
Icici Bank Limited
50 Crore
10 February 2022
Axis Bank Limited
150 Crore
22 September 2022
Others
0
17 November 2022
Hdfc Bank Limited
0
10 February 2022
Axis Bank Limited
0
14 June 2021
Axis Bank Limited
0
18 January 2021
Axis Bank Limited
0
28 January 2019
Axis Bank Limited
0
22 September 2022
Others
0
17 November 2022
Hdfc Bank Limited
0
10 February 2022
Axis Bank Limited
0
14 June 2021
Axis Bank Limited
0
18 January 2021
Axis Bank Limited
0
28 January 2019
Axis Bank Limited
0
22 September 2022
Others
0
17 November 2022
Hdfc Bank Limited
0
10 February 2022
Axis Bank Limited
0
14 June 2021
Axis Bank Limited
0
18 January 2021
Axis Bank Limited
0
28 January 2019
Axis Bank Limited
0

Documents

Form ADT-1-25072020_signed
Copy of resolution passed by the company-17072020
Copy of the intimation sent by company-17072020
Copy of written consent given by auditor-17072020
Optional Attachment-(1)-17072020
Form ADT-1-02122019_signed
List of share holders, debenture holders;-02122019
Copy of written consent given by auditor-02122019
Copy of the intimation sent by company-02122019
Copy of resolution passed by the company-02122019
Copy of MGT-8-02122019
Form MGT-7-02122019_signed
Form AOC-4(XBRL)-23112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19112019
Form CHG-4-10112019_signed
Letter of the charge holder stating that the amount has been satisfied-08112019
Form MGT-14-13092019-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06092019
Altered memorandum of association-06092019
Altered articles of association-06092019
Form DPT-3-16072019
Auditor?s certificate-16072019
Form MGT-14-29052019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22052019
Form ADT-1-15052019_signed
Form ADT-1-15052019_signed
Copy of the intimation sent by company-17042019
Copy of resolution passed by the company-17042019
Copy of written consent given by auditor-17042019
Form CHG-1-16022019_signed