Company Information

CIN
Status
Date of Incorporation
08 May 1991
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
322,500,000
Authorised Capital
450,000,000

Directors

Viswajith Kumar
Viswajith Kumar
Director/Designated Partner
about 2 years ago
Rajappa Kumar
Rajappa Kumar
Managing Director
over 2 years ago
Pasupathi Bhavani
Pasupathi Bhavani
Director
over 2 years ago
Krishnan Ramakrishnan Iyer
Krishnan Ramakrishnan Iyer
Company Secretary
over 4 years ago
Anand Worathur
Anand Worathur
Additional Director
over 7 years ago
Ksheer Vasudha
Ksheer Vasudha
Director/Designated Partner
about 14 years ago

Past Directors

Pasupathy Mohana
Pasupathy Mohana
Director
over 34 years ago

Charges

235 Crore
12 February 2019
Icici Bank Limited
84 Crore
27 April 2018
State Bank Of India
22 Crore
17 January 2018
Piramal Trusteeship Services Private Limited
40 Crore
13 November 2017
Bajaj Finance Limited
30 Crore
19 February 2016
State Bank Of India
31 Crore
31 March 2015
City Union Bank Limited
10 Crore
18 December 2014
State Bank Of India
20 Crore
08 November 2012
Tata Capital Housing Finance Limited
10 Crore
06 October 2008
State Bank Of Travancore
25 Crore
18 June 2003
State Bank Of Travancore
1 Crore
07 December 2013
Icici Bank Limited
55 Crore
02 February 2012
Lic Housing Finance Ltd
20 Crore
28 August 2009
Lic Housing Finance Ltd
13 Crore
30 October 2008
Lic Housing Finance Ltd
8 Crore
21 April 2008
Icici Home Finance Company Limited
13 Crore
31 January 2007
Icici Bank Limited
10 Crore
23 September 2005
Karnataka Bank Ltd
5 Crore
24 March 2021
State Bank Of India
6 Crore
08 June 2020
Lic Housing Finance Ltd
14 Crore
18 June 2022
Hdfc Bank Limited
0
27 September 2022
Others
0
05 September 2022
Others
0
28 June 2022
Others
0
12 February 2019
Others
0
24 March 2021
State Bank Of India
0
18 December 2014
State Bank Of India
0
06 October 2008
State Bank Of Travancore
0
18 June 2003
State Bank Of Travancore
0
19 February 2016
State Bank Of India
0
13 November 2017
Others
0
27 April 2018
Others
0
17 January 2018
Others
0
08 June 2020
Others
0
02 February 2012
Lic Housing Finance Ltd
0
23 September 2005
Karnataka Bank Ltd
0
08 November 2012
Tata Capital Housing Finance Limited
0
30 October 2008
Lic Housing Finance Ltd
0
07 December 2013
Icici Bank Limited
0
21 April 2008
Icici Home Finance Company Limited
0
31 March 2015
City Union Bank Limited
0
31 January 2007
Icici Bank Limited
0
28 August 2009
Lic Housing Finance Ltd
0
18 June 2022
Hdfc Bank Limited
0
27 September 2022
Others
0
05 September 2022
Others
0
28 June 2022
Others
0
12 February 2019
Others
0
24 March 2021
State Bank Of India
0
18 December 2014
State Bank Of India
0
06 October 2008
State Bank Of Travancore
0
18 June 2003
State Bank Of Travancore
0
19 February 2016
State Bank Of India
0
13 November 2017
Others
0
27 April 2018
Others
0
17 January 2018
Others
0
08 June 2020
Others
0
02 February 2012
Lic Housing Finance Ltd
0
23 September 2005
Karnataka Bank Ltd
0
08 November 2012
Tata Capital Housing Finance Limited
0
30 October 2008
Lic Housing Finance Ltd
0
07 December 2013
Icici Bank Limited
0
21 April 2008
Icici Home Finance Company Limited
0
31 March 2015
City Union Bank Limited
0
31 January 2007
Icici Bank Limited
0
28 August 2009
Lic Housing Finance Ltd
0

Documents

Form DPT-3-28072020-signed
Form CHG-1-18072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200718
Instrument(s) of creation or modification of charge;-17072020
Optional Attachment-(1)-17072020
Optional Attachment-(1)-28122019
Copy of MGT-8-28122019
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25112019
Form AOC-4(XBRL)-25112019_signed
Instrument(s) of creation or modification of charge;-11032019
Form CHG-1-11032019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190311
Instrument(s) of creation or modification of charge;-08032019
Form CHG-1-08032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190308
Form ADT-1-27122018_signed
Copy of MGT-8-27122018
List of share holders, debenture holders;-27122018
Optional Attachment-(3)-27122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27122018
Copy of written consent given by auditor-27122018
Optional Attachment-(2)-27122018
Optional Attachment-(1)-27122018
Copy of resolution passed by the company-27122018
Form AOC-4(XBRL)-27122018_signed
Form MGT-7-27122018_signed
Copy of resolution passed by the company-23112018
Copy of written consent given by auditor-23112018