Company Information

CIN
Status
Date of Incorporation
28 September 1977
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
16,400,000
Authorised Capital
20,000,000

Directors

Kannamma Venkatasamy
Kannamma Venkatasamy
Director/Designated Partner
over 2 years ago
Vasanth Kumar Venkatasamy
Vasanth Kumar Venkatasamy
Director/Designated Partner
over 2 years ago
Avinash Chander Ahuja
Avinash Chander Ahuja
Director/Designated Partner
almost 9 years ago

Past Directors

Kumarasamy Gounder Subramanian
Kumarasamy Gounder Subramanian
Whole Time Director
over 15 years ago
Palanisamy Shanmugam
Palanisamy Shanmugam
Whole Time Director
over 15 years ago
Alambadi Kuttianna Gounder Venkatasamy .
Alambadi Kuttianna Gounder Venkatasamy .
Managing Director
about 48 years ago

Charges

21 Crore
22 September 2017
Hdfc Bank Limited
21 Crore
18 April 2012
Indian Bank
1 Crore
28 August 2004
Icici Home Finance Company Ltd.
1 Crore
30 July 1997
Indian Bank
2 Crore
13 June 2005
Citibank
50 Lak
09 February 2009
Citi Bank N.a.
12 Crore
19 August 1989
Indian Bank
35 Lak
01 December 1992
Indian Bank
1 Crore
09 July 1984
Indian Bank
9 Lak
29 November 2019
Hdfc Bank Limited
67 Lak
22 September 2017
Hdfc Bank Limited
0
29 November 2019
Hdfc Bank Limited
0
09 February 2009
Citi Bank N.a.
0
13 June 2005
Citibank
0
28 August 2004
Icici Home Finance Company Ltd.
0
19 August 1989
Indian Bank
0
01 December 1992
Indian Bank
0
09 July 1984
Indian Bank
0
30 July 1997
Indian Bank
0
18 April 2012
Indian Bank
0
22 September 2017
Hdfc Bank Limited
0
29 November 2019
Hdfc Bank Limited
0
09 February 2009
Citi Bank N.a.
0
13 June 2005
Citibank
0
28 August 2004
Icici Home Finance Company Ltd.
0
19 August 1989
Indian Bank
0
01 December 1992
Indian Bank
0
09 July 1984
Indian Bank
0
30 July 1997
Indian Bank
0
18 April 2012
Indian Bank
0

Documents

Form DPT-3-21012021-signed
Form DPT-3-05012021_signed
Form CHG-1-05012021_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210105
Instrument(s) of creation or modification of charge;-31122020
Instrument(s) of creation or modification of charge;-26082020
Form CHG-1-26082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200826
Instrument(s) of creation or modification of charge;-27012020
Form CHG-1-27012020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200127
Optional Attachment-(1)-13012020
Form DIR-12-13012020_signed
Interest in other entities;-13012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13012020
Optional Attachment-(2)-13012020
Form MGT-7-30122019_signed
List of share holders, debenture holders;-26122019
Optional Attachment-(1)-26122019
Form CHG-1-12122019_signed
Instrument(s) of creation or modification of charge;-10122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191210
Form DPT-3-29112019-signed
Form AOC-4-20112019_signed
Directors report as per section 134(3)-19112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19112019
Copy of written consent given by auditor-08102019
Copy of resolution passed by the company-08102019
Optional Attachment-(1)-08102019