Company Information

CIN
Status
Date of Incorporation
04 April 2011
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Vasanthi .
Vasanthi .
Director/Designated Partner
over 2 years ago
Venkatesh Uppuswamy
Venkatesh Uppuswamy
Director/Designated Partner
over 3 years ago

Past Directors

Parameshwar Suresh Rao Pare Subramania
Parameshwar Suresh Rao Pare Subramania
Director
over 14 years ago

Charges

131 Crore
10 May 2018
Icici Bank Limited
10 Crore
19 May 2016
Daimler Financial Services India Private Limited
18 Crore
01 April 2016
Daimler Financial Services India Private Limited
3 Crore
01 April 2016
Daimler Financial Services India Private Limited
2 Crore
20 February 2015
Daimler Financial Services India Private Limited
26 Crore
13 September 2012
Daimler Financial Services India Private Limited
45 Crore
07 July 2011
Indian Overseas Bank
29 Crore
01 March 2023
Kotak Mahindra Bank Limited
20 Crore
13 December 2021
The Karur Vysya Bank Limited
25 Crore
22 October 2021
Hdfc Bank Limited
15 Crore
27 September 2021
The Federal Bank Ltd
15 Crore
01 March 2023
Others
0
27 September 2021
Others
0
13 December 2021
Others
0
22 October 2021
Hdfc Bank Limited
0
13 September 2012
Others
0
19 May 2016
Others
0
01 April 2016
Others
0
07 July 2011
Indian Overseas Bank
0
10 May 2018
Others
0
20 February 2015
Daimler Financial Services India Private Limited
0
01 April 2016
Others
0
01 March 2023
Others
0
27 September 2021
Others
0
13 December 2021
Others
0
22 October 2021
Hdfc Bank Limited
0
13 September 2012
Others
0
19 May 2016
Others
0
01 April 2016
Others
0
07 July 2011
Indian Overseas Bank
0
10 May 2018
Others
0
20 February 2015
Daimler Financial Services India Private Limited
0
01 April 2016
Others
0

Documents

Form DPT-3-18112020-signed
Form DPT-3-28022020-signed
Form MGT-7-03012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Form AOC-4(XBRL)-15122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Instrument(s) of creation or modification of charge;-11112019
Form CHG-1-11112019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191111
List of share holders, debenture holders;-21122018
Copy of MGT-8-21122018
Form MGT-7-21122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09112018
Form AOC-4(XBRL)-09112018_signed
Form CHG-1-07092018_signed
Instrument(s) of creation or modification of charge;-07092018
Optional Attachment-(1)-07092018
CERTIFICATE OF REGISTRATION OF CHARGE-20180907
Form MGT-7-06122017_signed
Copy of MGT-8-29112017
List of share holders, debenture holders;-29112017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23112017
Form AOC-4(XBRL)-23112017_signed
Form ADT-1-22112017_signed
Copy of resolution passed by the company-22112017
Copy of the intimation sent by company-22112017
Copy of written consent given by auditor-22112017
Form MGT-14-14112017-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20171114