Company Information

CIN
Status
Date of Incorporation
11 September 2000
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2022
Paid Up Capital
70,877,200
Authorised Capital
190,000,000

Directors

Shankar Ram Subramanian
Shankar Ram Subramanian
Director/Designated Partner
over 2 years ago
Rajesh Kumar Gupta
Rajesh Kumar Gupta
Director
about 25 years ago
Ravi Kumar Gupta
Ravi Kumar Gupta
Director
about 25 years ago

Past Directors

Poondi Padmanabhan Madhavan
Poondi Padmanabhan Madhavan
Director
about 10 years ago
Jaganathan Kasiviswanathan Jagannath
Jaganathan Kasiviswanathan Jagannath
Additional Director
almost 11 years ago
Prasanchand M
Prasanchand M
Additional Director
about 11 years ago
Visweswara Murthy Kadiyala
Visweswara Murthy Kadiyala
Additional Director
almost 13 years ago
Avantika Gupta
Avantika Gupta
Director
about 15 years ago
. Alok Gupta
. Alok Gupta
Director
about 17 years ago
Subaraman Varadarajan Manakkal
Subaraman Varadarajan Manakkal
Director
about 22 years ago
Arvind Gupta
Arvind Gupta
Director
almost 23 years ago

Charges

83 Crore
21 December 2017
Indusind Bank Ltd.
63 Crore
27 July 2016
India Infrastructure Finance Company Limited
20 Crore
13 January 2011
State Bank Of India
59 Crore
20 January 2007
Punjab National Bank
85 Crore
06 March 2003
State Babk Of Undore
28 Crore
06 March 2003
State Bank Of Indore
23 Crore
27 July 2016
Others
0
21 December 2017
Others
0
06 March 2003
State Bank Of Indore
0
06 March 2003
State Babk Of Undore
0
13 January 2011
State Bank Of India
0
20 January 2007
Punjab National Bank
0
27 July 2016
Others
0
21 December 2017
Others
0
06 March 2003
State Bank Of Indore
0
06 March 2003
State Babk Of Undore
0
13 January 2011
State Bank Of India
0
20 January 2007
Punjab National Bank
0

Documents

Form MGT-6-31122020
-31122020
Form DPT-3-27112020_signed
Form MGT-14-03112020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20201103
Copy of MGT-8-30102020
List of share holders, debenture holders;-30102020
Optional Attachment-(1)-30102020
Form MGT-7-30102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27102020
Altered memorandum of association-27102020
Form ADT-1-14072020_signed
Copy of resolution passed by the company-14072020
Copy of written consent given by auditor-14072020
Optional Attachment-(1)-07072020
List of share holders, debenture holders;-07072020
Copy of MGT-8-07072020
Form MGT-7-07072020_signed
Form AOC-4(XBRL)-19062020_signed
XBRL document in respect Consolidated financial statement-18062020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18062020
Form DIR-12-12062020_signed
Evidence of cessation;-09062020
Optional Attachment-(1)-09062020
Form DPT-3-21112019-signed
Form DPT-3-12112019-signed
Form INC-22-30072019_signed
Copies of the utility bills as mentioned above (not older than two months)-30072019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-30072019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29072019