Company Information

CIN
Status
Date of Incorporation
13 February 2001
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
4,625,000
Authorised Capital
6,000,000

Directors

Vellanki Chandrasekhara Rao
Vellanki Chandrasekhara Rao
Director/Designated Partner
over 2 years ago
He Xiaolong .
He Xiaolong .
Director/Designated Partner
over 4 years ago
Sun Yanze
Sun Yanze
Director/Designated Partner
almost 6 years ago
Hans Jorgen Ibsen Nielsen
Hans Jorgen Ibsen Nielsen
Director/Designated Partner
almost 25 years ago

Past Directors

Laigou Tong
Laigou Tong
Director
over 12 years ago
Shoushun Song
Shoushun Song
Director
over 12 years ago
Li Mingfei
Li Mingfei
Director
over 12 years ago

Charges

392 Crore
20 May 2019
Standard Chartered Bank
75 Crore
20 May 2019
Standard Chartered Bank
75 Crore
18 February 2019
Standard Chartered Bank
115 Crore
18 February 2019
Standard Chartered Bank
44 Crore
01 November 2018
Axis Bank Limited
30 Crore
03 January 2017
Axis Bank Limited
24 Crore
23 March 2011
Citi Bank N.a.
50 Crore
20 February 2018
State Bank Of India
30 Crore
26 February 2016
State Bank Of Hyderabad
24 Crore
17 February 2012
State Bank Of Hyderabad
30 Lak
30 April 2013
State Bank Of Hyderabad
23 Lak
18 February 2019
Standard Chartered Bank
0
23 March 2011
Citi Bank N.a.
0
20 May 2019
Standard Chartered Bank
0
03 January 2017
Others
0
20 February 2018
Others
0
01 November 2018
Axis Bank Limited
0
18 February 2019
Standard Chartered Bank
0
20 May 2019
Standard Chartered Bank
0
17 February 2012
State Bank Of Hyderabad
0
30 April 2013
State Bank Of Hyderabad
0
26 February 2016
Others
0
18 February 2019
Standard Chartered Bank
0
23 March 2011
Citi Bank N.a.
0
20 May 2019
Standard Chartered Bank
0
03 January 2017
Others
0
20 February 2018
Others
0
01 November 2018
Axis Bank Limited
0
18 February 2019
Standard Chartered Bank
0
20 May 2019
Standard Chartered Bank
0
17 February 2012
State Bank Of Hyderabad
0
30 April 2013
State Bank Of Hyderabad
0
26 February 2016
Others
0
18 February 2019
Standard Chartered Bank
0
23 March 2011
Citi Bank N.a.
0
20 May 2019
Standard Chartered Bank
0
03 January 2017
Others
0
20 February 2018
Others
0
01 November 2018
Axis Bank Limited
0
18 February 2019
Standard Chartered Bank
0
20 May 2019
Standard Chartered Bank
0
17 February 2012
State Bank Of Hyderabad
0
30 April 2013
State Bank Of Hyderabad
0
26 February 2016
Others
0

Documents

Form CHG-4-04022020_signed
Letter of the charge holder stating that the amount has been satisfied-04022020
Notice of resignation;-10012020
Form DIR-12-10012020_signed
Optional Attachment-(1)-10012020
Evidence of cessation;-10012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10012020
Form CHG-1-09012020_signed
Instrument(s) of creation or modification of charge;-09012020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200109
Form DPT-3-22102019-signed
Form INC-28-23092019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-16092019
Form GNL-2-13092019-signed
Optional Attachment-(2)-04092019
Optional Attachment-(1)-04092019
Optional Attachment-(3)-04092019
Form MGT-14-05082019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05082019
Optional Attachment-(1)-05082019
Optional Attachment-(1)-29062019
Optional Attachment-(1)-28062019
Instrument(s) of creation or modification of charge;-27052019
Form CHG-1-27052019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190527
Form CHG-1-20052019_signed
Optional Attachment-(1)-20052019
Instrument(s) of creation or modification of charge;-20052019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190520
Form CHG-1-11032019_signed