Company Information

CIN
Status
Date of Incorporation
08 August 1994
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2020
Last Annual Meeting
19 August 2020
Paid Up Capital
6,400,000
Authorised Capital
10,000,000

Directors

Jayalalitha Mohambaram
Jayalalitha Mohambaram
Director/Designated Partner
over 2 years ago
Kamalakannan Kolur Sreenivasan
Kamalakannan Kolur Sreenivasan
Director/Designated Partner
over 2 years ago
Sukumar .
Sukumar .
Director/Designated Partner
almost 3 years ago
Mageswari Kannan Mohambaram
Mageswari Kannan Mohambaram
Director/Designated Partner
almost 3 years ago
Jayaraman Nandakumar
Jayaraman Nandakumar
Beneficial Owner
almost 6 years ago

Past Directors

Manickadas Rathinam
Manickadas Rathinam
Director
about 26 years ago

Charges

128 Crore
27 February 2017
Fullerton India Credit Company Limited
5 Crore
04 January 2003
Canara Bank
1 Crore
15 June 2009
Axis Bank Limited
12 Crore
04 January 1995
State Bank Of India
70 Lak
12 April 2021
Fullerton India Credit Company Limited
3 Crore
24 April 2020
Hdfc Bank Limited
125 Crore
04 January 2003
Canara Bank
0
04 January 1995
State Bank Of India
0
15 June 2009
Axis Bank Limited
0
27 February 2017
Others
0
04 January 2003
Canara Bank
0
04 January 1995
State Bank Of India
0
15 June 2009
Axis Bank Limited
0
27 February 2017
Others
0

Documents

Form MGT-14-05022021_signed
Form PAS-6-27112020_signed
Form DPT-3-05112020-signed
List of share holders, debenture holders;-05102020
Copy of MGT-8-05102020
Form MGT-7-05102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17092020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17092020
Form AOC-4(XBRL)-17092020_signed
Form PAS-6-13092020_signed
Instrument(s) of creation or modification of charge;-01062020
Form CHG-1-01062020_signed
Optional Attachment-(1)-01062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200601
Form MGT-14-12052020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12052020
Form MGT-14-18032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18032020
Form BEN - 2-26022020_signed
Declaration under section 90-26022020
Form MGT-7-24112019_signed
List of share holders, debenture holders;-13112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26102019
Directors report as per section 134(3)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Form AOC-4-26102019_signed
Optional Attachment-(1)-24102019
Form DIR-12-24102019_signed
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019