Company Information

CIN
Status
Date of Incorporation
20 May 2005
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000,000

Directors

. Pradeepkumar
. Pradeepkumar
Director
almost 3 years ago
Prasanna Kumar .
Prasanna Kumar .
Director
almost 3 years ago

Past Directors

Kalaiarasi Murugesan
Kalaiarasi Murugesan
Director
about 7 years ago
Ravichandran Narayanan
Ravichandran Narayanan
Director
about 7 years ago
. Kaviprasad
. Kaviprasad
Director
about 10 years ago
Selvamani Thiyagarajan
Selvamani Thiyagarajan
Director
over 18 years ago
Raju Ramesh
Raju Ramesh
Director
over 20 years ago

Charges

442 Crore
03 May 2017
Punjab National Bank
95 Lak
03 February 2017
Indiabulls Housing Finance Limited
441 Crore
30 March 2016
Lic Housing Finance Ltd
43 Crore
22 December 2010
Icici Bank Limited
136 Crore
07 March 2008
Punjab National Bank
140 Crore
12 October 2020
Hdfc Bank Limited
20 Lak
12 September 2023
Indian Overseas Bank
0
16 October 2023
Others
0
16 October 2023
Others
0
16 October 2023
Others
0
16 October 2023
Others
0
16 October 2023
Others
0
16 October 2023
Others
0
16 October 2023
Others
0
16 October 2023
Others
0
16 October 2023
Others
0
16 October 2023
Others
0
23 February 2023
Others
0
23 February 2023
Others
0
23 February 2023
Others
0
23 February 2023
Others
0
23 February 2023
Others
0
23 February 2023
Others
0
23 February 2023
Others
0
23 February 2023
Others
0
05 September 2022
Others
0
03 February 2017
Others
0
30 March 2016
Others
0
03 May 2017
Others
0
12 October 2020
Hdfc Bank Limited
0
22 December 2010
Icici Bank Limited
0
07 March 2008
Punjab National Bank
0
12 September 2023
Indian Overseas Bank
0
16 October 2023
Others
0
16 October 2023
Others
0
16 October 2023
Others
0
16 October 2023
Others
0
16 October 2023
Others
0
16 October 2023
Others
0
16 October 2023
Others
0
16 October 2023
Others
0
16 October 2023
Others
0
16 October 2023
Others
0
23 February 2023
Others
0
23 February 2023
Others
0
23 February 2023
Others
0
23 February 2023
Others
0
23 February 2023
Others
0
23 February 2023
Others
0
23 February 2023
Others
0
23 February 2023
Others
0
05 September 2022
Others
0
03 February 2017
Others
0
30 March 2016
Others
0
03 May 2017
Others
0
12 October 2020
Hdfc Bank Limited
0
22 December 2010
Icici Bank Limited
0
07 March 2008
Punjab National Bank
0
12 September 2023
Indian Overseas Bank
0
16 October 2023
Others
0
16 October 2023
Others
0
16 October 2023
Others
0
16 October 2023
Others
0
16 October 2023
Others
0
16 October 2023
Others
0
16 October 2023
Others
0
16 October 2023
Others
0
16 October 2023
Others
0
16 October 2023
Others
0
23 February 2023
Others
0
23 February 2023
Others
0
23 February 2023
Others
0
23 February 2023
Others
0
23 February 2023
Others
0
23 February 2023
Others
0
23 February 2023
Others
0
23 February 2023
Others
0
05 September 2022
Others
0
03 February 2017
Others
0
30 March 2016
Others
0
03 May 2017
Others
0
12 October 2020
Hdfc Bank Limited
0
22 December 2010
Icici Bank Limited
0
07 March 2008
Punjab National Bank
0

Documents

Form DPT-3-06012021_signed
Form CHG-1-31102020_signed
Optional Attachment-(1)-31102020
Instrument(s) of creation or modification of charge;-31102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201031
Form MGT-7-25122019_signed
List of share holders, debenture holders;-17122019
Form AOC-4-17122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122019
Form BEN - 2-01102019_signed
Declaration under section 90-01102019
Form MGT-14-26082019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23082019
Form ADT-1-14052019_signed
Copy of resolution passed by the company-14052019
Copy of written consent given by auditor-14052019
Form AOC-4-05042019_signed
Form MGT-7-05042019_signed
Directors report as per section 134(3)-29032019
List of share holders, debenture holders;-29032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29032019
Form DIR-12-13122018_signed
Notice of resignation;-07122018
Evidence of cessation;-07122018
Form DIR-12-06122018_signed
Optional Attachment-(1)-04122018
Interest in other entities;-04122018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04122018
Form DIR-12-11102018_signed
Notice of resignation;-10102018