Company Information

CIN
Status
Date of Incorporation
30 March 1960
State / ROC
Chennai /
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
77,814,060
Authorised Capital
167,900,000

Directors

Narasinga Rao Ramanatha Rao
Narasinga Rao Ramanatha Rao
Director
almost 17 years ago
Murugesan Periyasamy
Murugesan Periyasamy
Director
about 25 years ago
Kolur Sreenivasan Venugopal
Kolur Sreenivasan Venugopal
Wholetime Director
over 39 years ago

Charges

48 Lak
21 February 2019
Lakshmi Vilas Bank Limited
24 Crore
14 February 2019
Lakshmi Vilas Bank Limited
24 Crore
26 October 2017
Samunnati Financial Intermediation & Services Private Limited
3 Crore
30 March 2017
Lakshmi Vilas Bank Limited
24 Crore
31 October 2015
Lakshmi Vilas Bank Limited
2 Crore
12 February 2018
Easyaccess Financial Services Limited
2 Crore
12 February 2018
Easyaccess Financial Services Limited
1 Crore
12 February 2018
Easyaccess Financial Services Limited
40 Lak
21 March 2016
Religare Finvest Limited
24 Crore
24 November 2015
Fullerton India Credit Company Limited
12 Crore
24 June 2016
Corporation Bank
9 Crore
15 March 2016
Small Industries Development Bank Of India
4 Crore
20 October 2008
Indian Bank
71 Lak
11 May 2009
Indian Bank
5 Lak
18 July 2007
Indian Bank
38 Crore
06 July 2007
Indian Bank
15 Crore
18 September 2014
Idbi Bank Limited
10 Crore
09 April 1999
First Leasing Company Of India Ltd
1 Crore
14 July 2005
Indian Bank
8 Crore
19 November 2003
State Bank Of India
2 Crore
25 October 1997
Indian Bank
9 Crore
06 December 2019
Lakshmi Vilas Bank Limited
48 Lak

Documents

Form DIR-12-29102020_signed
Optional Attachment-(2)-20102020
Optional Attachment-(1)-20102020
Form MGT-14-13102020_signed
Optional Attachment-(1)-03102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03102020
Form DIR-12-05082020_signed
Notice of resignation;-04082020
Evidence of cessation;-04082020
Form CHG-4-20072020_signed
Letter of the charge holder stating that the amount has been satisfied-17072020
Form CHG-4-06072020_signed
Letter of the charge holder stating that the amount has been satisfied-04072020
Form AOC-5-03062020-signed
Copy of board resolution-27052020
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20200227
Form MGT-14-24022020-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19022020
Altered memorandum of association-19022020
Altered articles of association-19022020
Form MGT-7-31012020_signed
Optional Attachment-(1)-28012020
Copy of MGT-8-28012020
Approval letter for extension of AGM;-28012020
List of share holders, debenture holders;-28012020
Form DPT-3-10012020-signed
Form PAS-3-08012020_signed
Copy of Board or Shareholders? resolution-08012020
Optional Attachment-(2)-08012020
Optional Attachment-(1)-08012020