Company Information

CIN
Status
Date of Incorporation
03 August 2011
State / ROC
Chennai /
Last Balance Sheet
31 March 2018
Last Annual Meeting
27 September 2018
Paid Up Capital
700,000,000
Authorised Capital
700,000,000

Directors

Charges

215 Crore
26 October 2018
Hdfc Bank Limited
80 Crore
28 July 2018
Hdfc Bank Limited
85 Crore
17 July 2017
Hdfc Bank Limited
50 Crore
17 February 2016
Yes Bank Limited
30 Crore
17 February 2016
Yes Bank Limited
17 Crore
17 December 2012
Shinhan Bank
35 Crore

Documents

Certificate of Registration of Mortgage-100316.PDF
Certificate of Registration of Mortgage-100316.PDF
Instrument of creation or modification of charge-100316.PDF
Form CHG-1-100316.OCT
Certificate of Registration of Mortgage-100316.PDF
Certificate of Registration of Mortgage-080316.PDF
Certificate of Registration of Mortgage-080316.PDF
Instrument of creation or modification of charge-080316.PDF
Form CHG-1-080316.OCT
Certificate of Registration of Mortgage-080316.PDF
Form SH-7-231215.PDF
MoA - Memorandum of Association-231215.PDF
Copy of the resolution for alteration of capital-231215.PDF
AoA - Articles of Association-231215.PDF
Form MGT-14-231215.OCT
AoA - Articles of Association-221215.PDF
MoA - Memorandum of Association-221215.PDF
Copy of resolution-221215.PDF
Form DIR-12-231015.OCT
Declaration of the appointee Director- in Form DIR-2-221015.PDF
Optional Attachment 1-221015.PDF
XBRL document in respect of balance sheet 22-05-2014 for the financial year ending on 31-03-2013.pdf.PDF
FormSchV-270514 for the FY ending on-310312.OCT
FormSchV-270514 for the FY ending on-310313.OCT
Form23AC-220514 for the FY ending on-310312.OCT
Form 23AC XBRL-060614-220514 for the FY ending on-310313.OCT
Form 32-210513.OCT
Evidence of cessation-210513.PDF
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--190313.PDF
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--190313.PDF