Company Information

CIN
Status
Date of Incorporation
06 May 2010
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
13,337,184,470
Authorised Capital
20,000,000,000

Directors

Kalyanaraman Swaminathan
Kalyanaraman Swaminathan
Managing Director
over 2 years ago
Raghavan Gopalaswami
Raghavan Gopalaswami
Company Secretary
over 9 years ago
Kalanithi Maran .
Kalanithi Maran .
Director
over 15 years ago

Past Directors

Krishnan Ramakrishnan Iyer
Krishnan Ramakrishnan Iyer
Company Secretary
about 3 years ago
Subramanian Lakshmi Narayanan
Subramanian Lakshmi Narayanan
Director
about 8 years ago
Jagadeesan Ravindran
Jagadeesan Ravindran
Director
about 8 years ago
Kannappan Shanmugam .
Kannappan Shanmugam .
Director
about 13 years ago
Natrajhen Sivasubramanian
Natrajhen Sivasubramanian
Managing Director
over 13 years ago
Kavery Kalanithi .
Kavery Kalanithi .
Director
over 15 years ago

Charges

130 Crore
12 February 2015
Il & Fs Trust Company Limited
200 Crore
09 March 2021
Vittal Sampathkumaran
30 Crore
04 February 2021
Vittal Sampathkumaran
50 Crore
05 January 2021
Vittal Sampathkumaran
50 Crore
05 January 2021
Others
0
04 February 2021
Others
0
09 March 2021
Others
0
12 February 2015
Il & Fs Trust Company Limited
0
05 January 2021
Others
0
04 February 2021
Others
0
09 March 2021
Others
0
12 February 2015
Il & Fs Trust Company Limited
0
05 January 2021
Others
0
04 February 2021
Others
0
09 March 2021
Others
0
12 February 2015
Il & Fs Trust Company Limited
0

Documents

Form MGT-14-23032020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200323
Form MGT-14-21022020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21022020
Form DIR-12-21022020_signed
Optional Attachment-(1)-21022020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20022020
Optional Attachment-(1)-20022020
Altered memorandum of association-20022020
Form MGT-7-25122019_signed
Copy of MGT-8-24122019
List of share holders, debenture holders;-24122019
Form ADT-1-17122019_signed
Copy of resolution passed by the company-17122019
Copy of written consent given by auditor-17122019
Form AOC-4(XBRL)-18112019-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102019
Optional Attachment-(1)-25102019
Form DPT-3-26072019
Form MGT-14-19062019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19062019
Form ADT-1-29042019_signed
Copy of resolution passed by the company-22042019
Copy of written consent given by auditor-22042019
Form PAS-3-27022019_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-27022019
Copy of Board or Shareholders? resolution-27022019
Optional Attachment-(1)-28122018
Form AOC-4(XBRL)-28122018_signed