Company Information

CIN
Status
Date of Incorporation
29 December 2006
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,122,832,000
Authorised Capital
2,300,000,000

Directors

Rohit Santhosh
Rohit Santhosh
Director/Designated Partner
almost 2 years ago
Ellinki Pathi Rohini .
Ellinki Pathi Rohini .
Director/Designated Partner
over 2 years ago
Mahesh Kumar Singh
Mahesh Kumar Singh
Director/Designated Partner
over 2 years ago
Chidambaranathan Velan
Chidambaranathan Velan
Director/Designated Partner
over 2 years ago
Seenuvasan Ganesan
Seenuvasan Ganesan
Director/Designated Partner
almost 3 years ago
Krishnamurthy Narayanamurthy
Krishnamurthy Narayanamurthy
Director
about 6 years ago
Jayaram Mangalampati
Jayaram Mangalampati
Director
about 6 years ago
Sanjeev Dasgupta
Sanjeev Dasgupta
Director
about 11 years ago
Lalit Goyal
Lalit Goyal
Director
almost 19 years ago

Past Directors

Krishnamoorthy Sridhar
Krishnamoorthy Sridhar
Director
about 6 years ago
Arumugam Purushothaman
Arumugam Purushothaman
Additional Director
over 6 years ago
Subhasis Lahiri
Subhasis Lahiri
Alternate Director
over 7 years ago
Balaji Vijayaraghavan Vaniyambadi
Balaji Vijayaraghavan Vaniyambadi
Alternate Director
over 7 years ago
Rajesh Balaji
Rajesh Balaji
Director
about 9 years ago
Anurag Bhargava
Anurag Bhargava
Director
about 11 years ago
Teo Ah Lay
Teo Ah Lay
Director
about 14 years ago
Nyap Fu Lee
Nyap Fu Lee
Additional Director
over 15 years ago
Sin Tiow Lim
Sin Tiow Lim
Director
about 17 years ago
Ean Yee Pang
Ean Yee Pang
Additional Director
over 17 years ago

Charges

0
25 January 2017
Yes Bank Limited
3 Crore
11 January 2017
Housing Development Finance Corporation Limited
50 Crore
16 March 2016
Housing Development Finance Corporation Limited
25 Crore
19 July 2013
Housing Development Finance Corporation Limited
150 Crore
16 July 2012
Housing Development Finance Corporation Limited
100 Crore
25 January 2017
Yes Bank Limited
0
19 July 2013
Others
0
16 July 2012
Others
0
16 March 2016
Others
0
11 January 2017
Others
0
25 January 2017
Yes Bank Limited
0
19 July 2013
Others
0
16 July 2012
Others
0
16 March 2016
Others
0
11 January 2017
Others
0
25 January 2017
Yes Bank Limited
0
19 July 2013
Others
0
16 July 2012
Others
0
16 March 2016
Others
0
11 January 2017
Others
0

Documents

Form CHG-4-19102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201019
Letter of the charge holder stating that the amount has been satisfied-16102020
Form DPT-3-03082020-signed
Form CHG-1-20032020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200320
Instrument(s) of creation or modification of charge;-19032020
Optional Attachment-(1)-19032020
Form CHG-1-05032020_signed
Instrument(s) of creation or modification of charge;-05032020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200305
Optional Attachment-(1)-02032020
Optional Attachment-(2)-02032020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02032020
Form AOC-4(XBRL)-02032020_signed
Form DPT-3-13122019-signed
Form MGT-7-07122019_signed
List of share holders, debenture holders;-04122019
Copy of MGT-8-04122019
Form DIR-12-24102019_signed
Optional Attachment-(1)-24102019
Form CHG-1-10072019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190710
Optional Attachment-(1)-08072019
Instrument(s) of creation or modification of charge;-08072019
Form CHG-1-17062019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190617
Form DIR-12-08062019_signed
Instrument(s) of creation or modification of charge;-07062019
Optional Attachment-(1)-07062019