Company Information

CIN
Status
Date of Incorporation
25 January 1996
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
100,200
Authorised Capital
250,000

Directors

Vijayanand .
Vijayanand .
Director/Designated Partner
over 2 years ago
Tara Keerthi Kakumanu .
Tara Keerthi Kakumanu .
Director/Designated Partner
over 15 years ago

Past Directors

Yekkala Sivalinga Prasad
Yekkala Sivalinga Prasad
Additional Director
over 4 years ago
Singaravelan Jagadeesan Lalapet
Singaravelan Jagadeesan Lalapet
Additional Director
over 9 years ago
Senthilnathan .
Senthilnathan .
Additional Director
almost 15 years ago
Meera Jeevankumar
Meera Jeevankumar
Additional Director
almost 15 years ago

Charges

190 Crore
03 September 2018
Piramal Trusteeship Services Private Limited
50 Crore
23 August 2018
Piramal Trusteeship Services Private Limited
140 Crore
02 August 2012
Sas Realtors Private Limited
22 Crore
21 April 2009
Union Bank Of India
20 Crore
23 August 2018
Others
0
03 September 2018
Others
0
21 April 2009
Union Bank Of India
0
02 August 2012
Sas Realtors Private Limited
0
23 August 2018
Others
0
03 September 2018
Others
0
21 April 2009
Union Bank Of India
0
02 August 2012
Sas Realtors Private Limited
0
23 August 2018
Others
0
03 September 2018
Others
0
21 April 2009
Union Bank Of India
0
02 August 2012
Sas Realtors Private Limited
0
23 August 2018
Others
0
03 September 2018
Others
0
21 April 2009
Union Bank Of India
0
02 August 2012
Sas Realtors Private Limited
0
23 August 2018
Others
0
03 September 2018
Others
0
21 April 2009
Union Bank Of India
0
02 August 2012
Sas Realtors Private Limited
0

Documents

Form DIR-12-03062020_signed
Notice of resignation;-28052020
Optional Attachment-(1)-28052020
Evidence of cessation;-28052020
Form DPT-3-31012020-signed
Form ADT-1-16112019_signed
Form MGT-7-31102019_signed
Form AOC-4-31102019_signed
Directors report as per section 134(3)-24102019
List of share holders, debenture holders;-24102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Copy of written consent given by auditor-15102019
Copy of resolution passed by the company-15102019
Copy of the intimation sent by company-15102019
Form DPT-3-19092019
Form ADT-1-20062019_signed
Optional Attachment-(1)-27052019
Copy of written consent given by auditor-27052019
Copy of resolution passed by the company-27052019
Copy of the intimation sent by company-27052019
-27052019
Form CHG-1-14012019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190114
Optional Attachment-(1)-10012019
Instrument(s) of creation or modification of charge;-10012019
Form MGT-7-15122018_signed
Form AOC-4-15122018_signed
List of share holders, debenture holders;-12122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12122018
Directors report as per section 134(3)-12122018