Company Information

CIN
Status
Date of Incorporation
16 May 2012
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
99,145,000
Authorised Capital
153,700,000

Directors

Latha Narayanan
Latha Narayanan
Director
about 2 years ago
Kannan Priya
Kannan Priya
Director
almost 3 years ago
Kolur Thulasi Varadaraja Chetty Kannan
Kolur Thulasi Varadaraja Chetty Kannan
Director
almost 3 years ago
Kolur Thulasi Varadharajan Narayanan
Kolur Thulasi Varadharajan Narayanan
Director
about 3 years ago

Charges

14 Crore
06 June 2018
Shinhan Bank
16 Crore
21 March 2016
Hdfc Bank Limited
20 Crore
25 June 2015
Tamilnad Mercantile Bank Limited
5 Crore
19 March 2014
Axis Bank Limited
9 Crore
21 March 2013
Axis Bank Limited
6 Crore
23 March 2021
Axis Bank Limited
97 Lak
19 August 2021
Kotak Mahindra Bank Limited
3 Crore
15 March 2023
Hdfc Bank Limited
4 Crore
16 July 2022
Hdfc Bank Limited
1 Crore
13 July 2022
Hdfc Bank Limited
2 Crore
24 March 2022
Hdfc Bank Limited
35 Lak
15 March 2023
Hdfc Bank Limited
0
13 July 2022
Hdfc Bank Limited
0
16 July 2022
Hdfc Bank Limited
0
24 March 2022
Hdfc Bank Limited
0
19 August 2021
Others
0
06 June 2018
Others
0
21 March 2016
Hdfc Bank Limited
0
23 March 2021
Axis Bank Limited
0
25 June 2015
Tamilnad Mercantile Bank Limited
0
21 March 2013
Axis Bank Limited
0
19 March 2014
Axis Bank Limited
0
15 March 2023
Hdfc Bank Limited
0
13 July 2022
Hdfc Bank Limited
0
16 July 2022
Hdfc Bank Limited
0
24 March 2022
Hdfc Bank Limited
0
19 August 2021
Others
0
06 June 2018
Others
0
21 March 2016
Hdfc Bank Limited
0
23 March 2021
Axis Bank Limited
0
25 June 2015
Tamilnad Mercantile Bank Limited
0
21 March 2013
Axis Bank Limited
0
19 March 2014
Axis Bank Limited
0
15 March 2023
Hdfc Bank Limited
0
13 July 2022
Hdfc Bank Limited
0
16 July 2022
Hdfc Bank Limited
0
24 March 2022
Hdfc Bank Limited
0
19 August 2021
Others
0
06 June 2018
Others
0
21 March 2016
Hdfc Bank Limited
0
23 March 2021
Axis Bank Limited
0
25 June 2015
Tamilnad Mercantile Bank Limited
0
21 March 2013
Axis Bank Limited
0
19 March 2014
Axis Bank Limited
0

Documents

Form SH-7-04012021-signed
Copy of Board resolution authorizing redemption of redeemable preference shares;-23122020
Form MGT-14-07122020_signed
Optional Attachment-(1)-07122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07122020
Copy of MGT-8-05122020
Optional Attachment-(1)-05122020
List of share holders, debenture holders;-05122020
Optional Attachment-(2)-05122020
Form MGT-7-05122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21112020
Form AOC-4(XBRL)-21112020_signed
Form DPT-3-03082020-signed
Optional Attachment-(1)-30062020
Form MGT-14-12032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12032020
Form MGT-14-28022020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28022020
Form AOC-4(XBRL)-19112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18112019
Copy of MGT-8-07112019
List of share holders, debenture holders;-07112019
Optional Attachment-(1)-07112019
Optional Attachment-(2)-07112019
Form MGT-7-07112019_signed
Form MGT-14-16102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16102019
Optional Attachment-(1)-16102019
Optional Attachment-(1)-14102019
Copy of resolution passed by the company-14102019