Company Information

CIN
Status
Date of Incorporation
22 May 1995
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
52,500,700
Authorised Capital
200,000,000

Directors

Kumar Bangalore Shivappa
Kumar Bangalore Shivappa
Director
over 21 years ago
Jayaprakash .
Jayaprakash .
Director/Designated Partner
about 24 years ago
Palanivelu Thevannan
Palanivelu Thevannan
Managing Director
almost 28 years ago

Past Directors

. Balasubramaniyan
. Balasubramaniyan
Company Secretary
over 27 years ago

Charges

3 Crore
26 November 1998
Repatriates Co-operative Finance & Development Bank Ltd
24 Lak
26 November 1998
Repatriates Co-operative Finance & Development Bank Ltd
24 Lak
19 November 1998
Repatriates Co-operative Finance & Development Bank Ltd
1 Lak
01 February 1996
Gic Housing Finance Limited
3 Crore
15 April 1998
Newlink Overseas Finance Limited
25 Lak
01 February 1996
Gic Housing Finance Limited
0
19 November 1998
Repatriates Co-operative Finance & Development Bank Ltd
0
26 November 1998
Repatriates Co-operative Finance & Development Bank Ltd
0
26 November 1998
Repatriates Co-operative Finance & Development Bank Ltd
0
15 April 1998
Newlink Overseas Finance Limited
0
01 February 1996
Gic Housing Finance Limited
0
19 November 1998
Repatriates Co-operative Finance & Development Bank Ltd
0
26 November 1998
Repatriates Co-operative Finance & Development Bank Ltd
0
26 November 1998
Repatriates Co-operative Finance & Development Bank Ltd
0
15 April 1998
Newlink Overseas Finance Limited
0

Documents

Optional Attachment-(1)-22012019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22012019
Form AOC-4(XBRL)-22012019_signed
Form MGT-7-18012019_signed
List of share holders, debenture holders;-31122018
Form MGT-14-14052018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14052018
List of share holders, debenture holders;-30042018
Optional Attachment-(1)-30042018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30042018
Form MGT-7-30042018_signed
Form AOC-4(XBRL)-30042018_signed
Form e-CODS-02042018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31032018
Form 23AC-XBRL-31032018_signed
Form 23ACA-XBRL-31032018_signed
Form 66-31032018_signed
Form AOC-4(XBRL)-31032018_signed
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-30032018
XBRL document in respect of balance sheet 30032018 for the financial year ending on 31032014
List of share holders, debenture holders;-30032018
Form MGT-7-30032018_signed
Annual return as per schedule V of the Companies Act,1956-16022018
Form 20B-16022018_signed
Form ADT-1-13012018_signed
Copy of the intimation sent by company-13012018
Copy of resolution passed by the company-13012018
Copy of written consent given by auditor-13012018
Form ADT-1-09092017_signed
Optional Attachment-(1)-09092017