Company Information

CIN
Status
Date of Incorporation
22 August 1995
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Shaji Baby John
Shaji Baby John
Director/Designated Partner
over 2 years ago
Balagopalan Veliyath
Balagopalan Veliyath
Director/Designated Partner
over 2 years ago
Baby John Shaji
Baby John Shaji
Director/Designated Partner
about 10 years ago
Ravindrakumar Narasimhamurthy
Ravindrakumar Narasimhamurthy
Additional Director
almost 15 years ago
Shibu Baby John
Shibu Baby John
Director
over 30 years ago

Past Directors

Rita Shaji John
Rita Shaji John
Additional Director
almost 12 years ago
Jeevithesha Shetty
Jeevithesha Shetty
Additional Director
almost 17 years ago
Sreenakesh Varaden Pillai
Sreenakesh Varaden Pillai
Director
about 26 years ago

Charges

13 Crore
24 September 1997
Pnb Housing Finance Ltd.
2 Crore
25 October 2014
Union Bank Of India
5 Crore
01 October 2019
Punjab National Bank
13 Crore
01 October 2019
Others
0
25 October 2014
Others
0
24 September 1997
Pnb Housing Finance Ltd.
0
01 October 2019
Others
0
25 October 2014
Others
0
24 September 1997
Pnb Housing Finance Ltd.
0

Documents

Form DPT-3-06012021_signed
Form CHG-1-22092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200922
Instrument(s) of creation or modification of charge;-21092020
Form DPT-3-03022020-signed
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Form AOC-4-15122019_signed
Form MGT-14-10122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28112019
Form CHG-1-31102019_signed
Instrument(s) of creation or modification of charge;-31102019
CERTIFICATE OF REGISTRATION OF CHARGE-20191031
Form ADT-1-13102019_signed
Copy of resolution passed by the company-13102019
Copy of written consent given by auditor-13102019
Letter of the charge holder stating that the amount has been satisfied-08012019
Form CHG-4-08012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190108
List of share holders, debenture holders;-26122018
Form MGT-7-26122018_signed
Form MGT-14-05112018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20181105
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Directors report as per section 134(3)-26102018
Form AOC-4-27102018_signed
Altered memorandum of association-26102018