Company Information

CIN
Status
Date of Incorporation
20 May 1999
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
120.5
Authorised Capital
20,000,000

Directors

Ajit Kumar Chordia
Ajit Kumar Chordia
Director/Designated Partner
over 2 years ago
Bharatkumar Chordia
Bharatkumar Chordia
Director/Designated Partner
almost 3 years ago
Navaratanmull Chordia
Navaratanmull Chordia
Director
over 9 years ago

Past Directors

Vasudevan Rajamanickam
Vasudevan Rajamanickam
Director
about 19 years ago

Charges

157 Crore
16 March 2018
The South Indian Bank Limited
10 Crore
19 January 2015
State Bank Of India
3 Crore
30 September 2005
Hdfc Bank Limited
5 Crore
19 February 2014
Hdfc Bank Limited
1 Crore
09 February 2011
Hdfc Bank Limited
6 Crore
23 March 2005
The South Indian Bank Ltd.
12 Crore
23 March 2005
The South Indian Bank Ltd
3 Crore
24 December 2007
Bank Of India
7 Crore
06 August 2007
South Indian Bank Limited
5 Crore
31 August 2007
Axis Bank Limited
5 Crore
21 September 2021
Idbi Trusteeship Services Limited
148 Crore
06 March 2021
Axis Bank Limited
1 Crore
17 December 2019
Hdfc Bank Limited
3 Crore
27 January 2022
Hdfc Bank Limited
0
30 September 2005
Hdfc Bank Limited
0
21 September 2021
Idbi Trusteeship Services Limited
0
06 March 2021
Axis Bank Limited
0
16 March 2018
The South Indian Bank Limited
0
17 December 2019
Hdfc Bank Limited
0
06 August 2007
South Indian Bank Limited
0
24 December 2007
Bank Of India
0
23 March 2005
The South Indian Bank Ltd.
0
23 March 2005
The South Indian Bank Ltd
0
19 January 2015
State Bank Of India
0
19 February 2014
Hdfc Bank Limited
0
09 February 2011
Hdfc Bank Limited
0
31 August 2007
Axis Bank Limited
0
27 January 2022
Hdfc Bank Limited
0
30 September 2005
Hdfc Bank Limited
0
21 September 2021
Idbi Trusteeship Services Limited
0
06 March 2021
Axis Bank Limited
0
16 March 2018
The South Indian Bank Limited
0
17 December 2019
Hdfc Bank Limited
0
06 August 2007
South Indian Bank Limited
0
24 December 2007
Bank Of India
0
23 March 2005
The South Indian Bank Ltd.
0
23 March 2005
The South Indian Bank Ltd
0
19 January 2015
State Bank Of India
0
19 February 2014
Hdfc Bank Limited
0
09 February 2011
Hdfc Bank Limited
0
31 August 2007
Axis Bank Limited
0

Documents

Form DPT-3-19122020_signed
Form MGT-14-29102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200825
Form CHG-1-25082020_signed
Instrument(s) of creation or modification of charge;-25082020
Optional Attachment-(1)-25082020
Instrument(s) of creation or modification of charge;-20082020
Form CHG-1-20082020_signed
Optional Attachment-(2)-20082020
Optional Attachment-(1)-20082020
Optional Attachment-(3)-20082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200820
Form ADT-1-08072020_signed
Copy of written consent given by auditor-08072020
Copy of resolution passed by the company-08072020
Form CHG-4-18062020_signed
Letter of the charge holder stating that the amount has been satisfied-18062020
Form ADT-3-16062020_signed
Resignation letter-16062020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18022020
Form AOC-4(XBRL)-18022020_signed
Form CHG-1-06012020_signed
Optional Attachment-(1)-06012020
Optional Attachment-(2)-06012020
Instrument(s) of creation or modification of charge;-06012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200106
List of share holders, debenture holders;-05112019
Copy of MGT-8-05112019
Form MGT-7-05112019_signed