Company Information

CIN
Status
Date of Incorporation
24 June 1988
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2021
Last Annual Meeting
31 December 2021
Paid Up Capital
8,000,000
Authorised Capital
200,000,000

Directors

Shahul Hameed Paul Mohamed Thatha
Shahul Hameed Paul Mohamed Thatha
Director/Designated Partner
almost 3 years ago
Khalid Buhari
Khalid Buhari
Director
almost 9 years ago
Syed Mohammed Bukhari
Syed Mohammed Bukhari
Director
almost 13 years ago
Ahamed Shakir
Ahamed Shakir
Director
almost 18 years ago

Past Directors

Junaid Yaseen Mohamed Abdul Cader
Junaid Yaseen Mohamed Abdul Cader
Director
almost 6 years ago
Mohamed Maraikayar
Mohamed Maraikayar
Additional Director
almost 6 years ago
Akamadhu Mohideen Abdullah
Akamadhu Mohideen Abdullah
Director
over 21 years ago
Mohamed Hassan
Mohamed Hassan
Director
over 21 years ago
Syed Ismail .
Syed Ismail .
Director
about 22 years ago
Syed Abdul Cader
Syed Abdul Cader
Director
over 37 years ago

Charges

6 Crore
26 July 2019
Rbl Bank Limited
6 Crore
25 March 2015
Lic Housing Finance Ltd
50 Crore
18 March 2016
Icici Bank Limited
53 Crore
01 April 2013
Indian Overseas Bank
42 Crore
26 July 2019
Others
0
01 April 2013
Indian Overseas Bank
0
25 March 2015
Lic Housing Finance Ltd
0
18 March 2016
Icici Bank Limited
0
26 July 2019
Others
0
01 April 2013
Indian Overseas Bank
0
25 March 2015
Lic Housing Finance Ltd
0
18 March 2016
Icici Bank Limited
0

Documents

Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-07102020
Supplementary or Test audit report under section 143-07102020
Form AOC - 4 CFS-07102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30092020
Directors report as per section 134(3)-30092020
Approval letter of extension of financial year or AGM-30092020
Form AOC-4-01102020_signed
Form ADT-1-22092020_signed
Copy of resolution passed by the company-22092020
Copy of written consent given by auditor-22092020
Shareholderslistmaricar_R35148006_CHITRA1968_20200311145749.xlsm
Approval letter for extension of AGM;-11032020
Optional Attachment-(1)-11032020
Notice of resignation;-11032020
Form DIR-12-11032020_signed
Evidence of cessation;-11032020
Form MGT-7-11032020_signed
Form DIR-12-27012020_signed
Optional Attachment-(1)-27012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27012020
Notice of resignation;-15102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15102019
Evidence of cessation;-15102019
Form DIR-12-15102019_signed
Interest in other entities;-15102019
Form CHG-4-24082019_signed
Letter of the charge holder stating that the amount has been satisfied-24082019
CERTIFICATE OF SATISFACTION OF CHARGE-20190824
CERTIFICATE OF REGISTRATION OF CHARGE-20190813