Company Information

CIN
Status
Date of Incorporation
07 September 2012
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2021
Last Annual Meeting
15 February 2022
Paid Up Capital
1,010,000
Authorised Capital
50,000,000

Directors

. Arun
. Arun
Director
almost 6 years ago

Past Directors

Muruganandham Nagalingam .
Muruganandham Nagalingam .
Director
almost 6 years ago
Nitin Kumar Goel
Nitin Kumar Goel
Director
over 10 years ago
Udayakumar Bhuvaneshwari .
Udayakumar Bhuvaneshwari .
Director
over 12 years ago
Ramesh .
Ramesh .
Director
over 13 years ago
Udaya Kumar .
Udaya Kumar .
Director
over 13 years ago

Charges

130 Crore
29 April 2019
Pnb Housing Finance Limited
130 Crore
12 October 2017
Ecl Finance Limited
45 Crore
12 October 2017
Beacon Trusteeship Limited
60 Crore
18 June 2015
Milestone Trusteeship Services Private Limited
75 Crore
12 October 2017
Others
0
12 October 2017
Others
0
29 April 2019
Others
0
18 June 2015
Milestone Trusteeship Services Private Limited
0
12 October 2017
Others
0
12 October 2017
Others
0
29 April 2019
Others
0
18 June 2015
Milestone Trusteeship Services Private Limited
0

Documents

Optional Attachment-(1)-21122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21122020
List of share holders, debenture holders;-21122020
Form MGT-7-21122020_signed
Form AOC-4(XBRL)-21122020_signed
Optional Attachment-(1)-27102020
Form DIR-12-27102020_signed
Notice of resignation;-27102020
Evidence of cessation;-27102020
Form DPT-3-21102020-signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19102020
Form DIR-12-19102020_signed
Optional Attachment-(1)-19102020
Interest in other entities;-19102020
Form DIR-12-12022020_signed
Evidence of cessation;-12022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12022020
Notice of resignation;-12022020
Optional Attachment-(2)-12022020
Optional Attachment-(1)-12022020
Form ADT-1-14012020_signed
Form BEN - 2-31122019_signed
Declaration under section 90-30122019
-28122019
Copy of written consent given by auditor-28122019
Copy of resolution passed by the company-28122019
Form CHG-1-01072019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190701
Instrument(s) of creation or modification of charge;-27062019
Optional Attachment-(2)-27062019