Company Information

CIN
Status
Date of Incorporation
19 March 1996
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
85,073,000
Authorised Capital
130,000,000

Directors

Santhanam Giridharan
Santhanam Giridharan
Director
over 2 years ago
Anita Kapoor
Anita Kapoor
Director/Designated Partner
over 2 years ago
Sharan Kapoor
Sharan Kapoor
Director/Designated Partner
over 2 years ago

Past Directors

Varun Kapoor
Varun Kapoor
Director
over 19 years ago
Sunil Kapoor
Sunil Kapoor
Managing Director
over 29 years ago

Charges

60 Crore
06 June 2019
Standard Chartered Bank
2 Lak
30 March 2019
Icici Bank Limited
28 Crore
23 August 2018
Axis Bank Limited
25 Crore
01 June 2002
Citicorp Finance (india) Ltd
4 Lak
12 January 2017
State Bank Of India
43 Crore
12 January 2017
State Bank Of India
59 Crore
14 October 2016
State Bank Of India
5 Crore
18 December 2006
Standard Chartered Bank
28 Crore
27 February 2018
Standard Chartered Bank
2 Crore
20 October 2000
Bharat Overseas Bank Limited
1 Crore
29 December 2020
Icici Bank Limited
4 Crore
15 September 2020
Axis Bank Limited
1 Crore
15 September 2020
Axis Bank Limited
0
12 January 2017
State Bank Of India
0
12 January 2017
State Bank Of India
0
27 February 2018
Standard Chartered Bank
0
23 August 2018
Axis Bank Limited
0
29 December 2020
Others
0
30 March 2019
Others
0
14 October 2016
State Bank Of India
0
18 December 2006
Standard Chartered Bank
0
06 June 2019
Standard Chartered Bank
0
20 October 2000
Bharat Overseas Bank Limited
0
01 June 2002
Citicorp Finance (india) Ltd
0
15 September 2020
Axis Bank Limited
0
12 January 2017
State Bank Of India
0
12 January 2017
State Bank Of India
0
27 February 2018
Standard Chartered Bank
0
23 August 2018
Axis Bank Limited
0
29 December 2020
Others
0
30 March 2019
Others
0
14 October 2016
State Bank Of India
0
18 December 2006
Standard Chartered Bank
0
06 June 2019
Standard Chartered Bank
0
20 October 2000
Bharat Overseas Bank Limited
0
01 June 2002
Citicorp Finance (india) Ltd
0

Documents

CERTIFICATE OF REGISTRATION OF CHARGE-20201120
Instrument(s) of creation or modification of charge;-20112020
Particulars of all joint charge holders;-20112020
Form CHG-1-20112020_signed
Form CHG-1-21102020_signed
Instrument(s) of creation or modification of charge;-21102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201021
Optional Attachment-(1)-05032020
Form CHG-1-05032020_signed
Instrument(s) of creation or modification of charge;-05032020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200305
Form CHG-1-25112019_signed
Instrument(s) of creation or modification of charge;-25112019
Particulars of all joint charge holders;-25112019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191125
Form CHG-1-16112019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191114
Instrument(s) of creation or modification of charge;-14112019
Form AOC-4(XBRL)-07112019_signed
Form MGT-7-07112019_signed
List of share holders, debenture holders;-05112019
Copy of MGT-8-05112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31102019
Form ADT-1-17102019_signed
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form CHG-4-11092019_signed
Letter of the charge holder stating that the amount has been satisfied-09092019
Form CHG-4-09072019_signed