Company Information

CIN
Status
Date of Incorporation
22 June 2006
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2021
Last Annual Meeting
17 November 2021
Paid Up Capital
57,335,000
Authorised Capital
60,000,000

Directors

. Harini Manickavelu
. Harini Manickavelu
Director/Designated Partner
about 2 years ago
. Vijayalakshmi
. Vijayalakshmi
Director/Designated Partner
about 2 years ago
Narasimma Achari Arumugam
Narasimma Achari Arumugam
Director
over 19 years ago
Nandakumar Rajagopal
Nandakumar Rajagopal
Director
over 19 years ago

Past Directors

Manickavelu Thiruvengadam
Manickavelu Thiruvengadam
Director
about 11 years ago
Semban Ramarao Jagadeesan
Semban Ramarao Jagadeesan
Director
over 19 years ago
Paul Rathna Kumar Earnarst
Paul Rathna Kumar Earnarst
Director
over 19 years ago

Charges

31 Crore
30 June 2015
Reliance Capital Ltd
1 Crore
27 July 2010
Idbi Bank Limited
13 Crore
07 July 2006
Karur Vysya Bank Ltd
2 Lak
22 March 2007
Canara Bank
5 Crore
23 March 2007
Canara Bank
13 Crore
10 December 2019
Icici Bank Limited
5 Crore
10 December 2019
Icici Bank Limited
11 Crore
23 August 2022
Axis Bank Limited
0
10 December 2019
Others
0
27 July 2010
Idbi Bank Limited
0
10 December 2019
Others
0
07 July 2006
Karur Vysya Bank Ltd
0
30 June 2015
Reliance Capital Ltd
0
23 March 2007
Canara Bank
0
22 March 2007
Canara Bank
0
23 August 2022
Axis Bank Limited
0
10 December 2019
Others
0
27 July 2010
Idbi Bank Limited
0
10 December 2019
Others
0
07 July 2006
Karur Vysya Bank Ltd
0
30 June 2015
Reliance Capital Ltd
0
23 March 2007
Canara Bank
0
22 March 2007
Canara Bank
0
23 August 2022
Axis Bank Limited
0
10 December 2019
Others
0
27 July 2010
Idbi Bank Limited
0
10 December 2019
Others
0
07 July 2006
Karur Vysya Bank Ltd
0
30 June 2015
Reliance Capital Ltd
0
23 March 2007
Canara Bank
0
22 March 2007
Canara Bank
0

Documents

Form CHG-1-18112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201118
Instrument(s) of creation or modification of charge;-16112020
Form DPT-3-01112020_signed
Copy of instrument creating charge-30102020
Copy of trust deed-30102020
Evidence of cessation;-23062020
Optional Attachment-(1)-23062020
Form DIR-12-23062020_signed
Form ADT-1-13012020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08012020
Form AOC-4(XBRL)-08012020_signed
Form MGT-7-03012020_signed
List of share holders, debenture holders;-31122019
Copy of the intimation sent by company-24122019
Copy of resolution passed by the company-24122019
Copy of written consent given by auditor-24122019
Form CHG-1-23122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191223
Instrument(s) of creation or modification of charge;-18122019
Form DPT-3-11122019-signed
Form ADT-1-02072019_signed
Copy of the intimation sent by company-02072019
Copy of resolution passed by the company-02072019
Copy of written consent given by auditor-02072019
Form DIR-12-24062019_signed
Optional Attachment-(3)-21062019
Optional Attachment-(1)-21062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21062019
Optional Attachment-(2)-21062019