Company Information

CIN
Status
Date of Incorporation
09 April 1999
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
01 November 2022
Paid Up Capital
91,400,400
Authorised Capital
100,000,000

Past Directors

Swati Khandelwal
Swati Khandelwal
Additional Director
about 5 years ago
Srishti Garg
Srishti Garg
Additional Director
about 5 years ago
Maheshkumar Khandelwal
Maheshkumar Khandelwal
Director
almost 6 years ago
Nita Khandelwal
Nita Khandelwal
Whole Time Director
over 26 years ago

Charges

156 Crore
23 August 2017
Hdfc Bank Limited
138 Crore
15 March 2017
Hdfc Bank Limited
18 Crore
17 March 2003
Lakshmi Vilas Bank Limited
75 Crore
27 December 2010
The Lakshmi Vilas Bank Limited
17 Crore
16 August 2005
Sundaram Finance Ltd.
5 Lak
23 August 2017
Hdfc Bank Limited
0
15 March 2017
Hdfc Bank Limited
0
16 August 2005
Sundaram Finance Ltd.
0
27 December 2010
The Lakshmi Vilas Bank Limited
0
17 March 2003
Lakshmi Vilas Bank Limited
0
23 August 2017
Hdfc Bank Limited
0
15 March 2017
Hdfc Bank Limited
0
16 August 2005
Sundaram Finance Ltd.
0
27 December 2010
The Lakshmi Vilas Bank Limited
0
17 March 2003
Lakshmi Vilas Bank Limited
0
23 August 2017
Hdfc Bank Limited
0
15 March 2017
Hdfc Bank Limited
0
16 August 2005
Sundaram Finance Ltd.
0
27 December 2010
The Lakshmi Vilas Bank Limited
0
17 March 2003
Lakshmi Vilas Bank Limited
0
23 August 2017
Hdfc Bank Limited
0
15 March 2017
Hdfc Bank Limited
0
16 August 2005
Sundaram Finance Ltd.
0
27 December 2010
The Lakshmi Vilas Bank Limited
0
17 March 2003
Lakshmi Vilas Bank Limited
0
23 August 2017
Hdfc Bank Limited
0
15 March 2017
Hdfc Bank Limited
0
16 August 2005
Sundaram Finance Ltd.
0
27 December 2010
The Lakshmi Vilas Bank Limited
0
17 March 2003
Lakshmi Vilas Bank Limited
0

Documents

Form DIR-12-02122020_signed
Optional Attachment-(1)-02122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02122020
Evidence of cessation;-02122020
Form DIR-12-08082020_signed
Notice of resignation;-06082020
Evidence of cessation;-06082020
Form DIR-12-17012020_signed
Optional Attachment-(1)-11012020
Optional Attachment-(2)-11012020
Form ADT-1-19122019_signed
Form MGT-7-19122019_signed
List of share holders, debenture holders;-18122019
Copy of MGT-8-18122019
Copy of written consent given by auditor-17122019
Copy of the intimation sent by company-17122019
Copy of resolution passed by the company-17122019
Form DPT-3-13122019-signed
Form AOC-4(XBRL)-02122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
XBRL document in respect Consolidated financial statement-30112019
Form DIR-12-27072019_signed
Optional Attachment-(1)-26072019
Optional Attachment-(2)-26072019
Optional Attachment-(3)-26072019
Form AOC-4(XBRL)-18012019_signed
XBRL document in respect Consolidated financial statement-12012019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12012019
Form MGT-7-27122018_signed
Copy of MGT-8-25122018