Company Information

CIN
Status
Date of Incorporation
27 September 2002
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
80,000,000
Authorised Capital
80,000,000

Directors

Sheeja Sachivan
Sheeja Sachivan
Director/Designated Partner
almost 2 years ago
Kanaran Sachivan
Kanaran Sachivan
Director/Designated Partner
over 2 years ago
Miniprakash .
Miniprakash .
Director
about 22 years ago
Parakattil Jyothi Prakash .
Parakattil Jyothi Prakash .
Director
about 23 years ago

Past Directors

Geethabai Kanaran Parakattil .
Geethabai Kanaran Parakattil .
Additional Director
about 16 years ago

Charges

16 Crore
05 February 2018
Idbi Bank Limited
2 Crore
29 October 2013
Intec Capital Limited
42 Lak
20 September 2016
Shriram City Union Finance Limited
75 Lak
24 December 2003
Indian Overseas Bank
7 Crore
06 December 2019
Indusind Bank Limited
16 Crore
09 July 2021
Electronica Finance Limited
35 Lak
27 September 2022
Others
0
26 July 2022
Others
0
06 December 2019
Others
0
09 July 2021
Others
0
29 October 2013
Intec Capital Limited
0
24 December 2003
Indian Overseas Bank
0
20 September 2016
Others
0
05 February 2018
Idbi Bank Limited
0
27 September 2022
Others
0
26 July 2022
Others
0
06 December 2019
Others
0
09 July 2021
Others
0
29 October 2013
Intec Capital Limited
0
24 December 2003
Indian Overseas Bank
0
20 September 2016
Others
0
05 February 2018
Idbi Bank Limited
0
28 December 2023
Others
0
27 September 2022
Others
0
26 July 2022
Others
0
06 December 2019
Others
0
09 July 2021
Others
0
29 October 2013
Intec Capital Limited
0
24 December 2003
Indian Overseas Bank
0
20 September 2016
Others
0
05 February 2018
Idbi Bank Limited
0

Documents

Form CHG-1-05082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200805
Optional Attachment-(1)-04082020
Instrument(s) of creation or modification of charge;-04082020
Form CHG-1-19022020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200219
Instrument(s) of creation or modification of charge;-17022020
Letter of the charge holder stating that the amount has been satisfied-11022020
Form CHG-4-11022020_signed
Form DPT-3-31012020-signed
Form CHG-1-23012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200123
Instrument(s) of creation or modification of charge;-21012020
Form AOC-4(XBRL)-14122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Form MGT-7-11112019_signed
List of share holders, debenture holders;-08112019
Form ADT-1-16102019_signed
Copy of the intimation sent by company-15102019
Copy of written consent given by auditor-15102019
Copy of resolution passed by the company-15102019
List of share holders, debenture holders;-24122018
Form MGT-7-24122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112018
Form AOC-4(XBRL)-29112018_signed
Form MGT-14-19042018-signed
Altered articles of association-07042018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07042018
Form CHG-1-20032018_signed
Instrument(s) of creation or modification of charge;-20032018