Company Information

CIN
Status
Date of Incorporation
22 July 1998
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
67,656,510
Authorised Capital
122,000,000

Directors

Ramaswamy Srinivasan
Ramaswamy Srinivasan
Director/Designated Partner
over 5 years ago
Hiren Mahendra Botadra
Hiren Mahendra Botadra
Director/Designated Partner
over 19 years ago
Ketan Chhotalal Bagadia
Ketan Chhotalal Bagadia
Director/Designated Partner
over 27 years ago

Past Directors

Saravanan Manoharan
Saravanan Manoharan
Director
about 11 years ago
Charu Ketan Bagadia
Charu Ketan Bagadia
Director
over 27 years ago

Charges

129 Crore
20 April 2015
State Bank Of India
5 Crore
19 March 2013
Icici Bank Limited
15 Crore
18 September 2012
Icici Bank Limited
23 Crore
12 December 2007
State Bank Of India
85 Crore
26 October 2007
3i Infotech Trusteeship Services Limited
15 Crore
17 March 2008
3i Infotech Trusteeship Services Limited
8 Crore
09 July 2008
Standard Chartered Bank
20 Crore
23 September 2006
Uti Bank Limited
32 Crore
20 April 2015
State Bank Of India
0
17 March 2008
3i Infotech Trusteeship Services Limited
0
19 March 2013
Icici Bank Limited
0
26 October 2007
3i Infotech Trusteeship Services Limited
0
09 July 2008
Standard Chartered Bank
0
23 September 2006
Uti Bank Limited
0
18 September 2012
Icici Bank Limited
0
12 December 2007
State Bank Of India
0
20 April 2015
State Bank Of India
0
17 March 2008
3i Infotech Trusteeship Services Limited
0
19 March 2013
Icici Bank Limited
0
26 October 2007
3i Infotech Trusteeship Services Limited
0
09 July 2008
Standard Chartered Bank
0
23 September 2006
Uti Bank Limited
0
18 September 2012
Icici Bank Limited
0
12 December 2007
State Bank Of India
0

Documents

Form DIR-12-04042021_signed
Evidence of cessation;-29122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29122020
Optional Attachment-(2)-29122020
Notice of resignation;-29122020
Optional Attachment-(1)-29122020
Optional Attachment-(3)-29122020
Form DIR-11-25072020_signed
Proof of dispatch-25072020
Notice of resignation filed with the company-25072020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22042019
Form AOC-4(XBRL)-22042019_signed
Form MGT-7-22042019_signed
Copy of MGT-8-20042019
List of share holders, debenture holders;-20042019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10042018
List of share holders, debenture holders;-10042018
Copy of MGT-8-10042018
Form DIR-12-10042018_signed
Optional Attachment-(1)-10042018
Form AOC-4(XBRL)-10042018_signed
Form MGT-7-10042018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25042017
Copy of MGT-8-25042017
List of share holders, debenture holders;-25042017
Form MGT-7-25042017_signed
Form AOC-4(XBRL)-25042017_signed
Form MGT-14-22122016-signed
Form PAS-3-16122016_signed
Copy of Board or Shareholders? resolution-16122016