Company Information

CIN
Status
Date of Incorporation
21 May 1993
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
452,508,000
Authorised Capital
457,500,000

Directors

Shankar Anantharaman
Shankar Anantharaman
Director
almost 3 years ago
Rajakumar Ec Konduru
Rajakumar Ec Konduru
Director
about 14 years ago
Ayyavu Palanichamy Vasanthakumar
Ayyavu Palanichamy Vasanthakumar
Alternate Director
over 16 years ago
Sunil Kumar Kolangara
Sunil Kumar Kolangara
Nominee Director
almost 18 years ago
Lucinus Stangl
Lucinus Stangl
Director
about 18 years ago
. Subramaniam
. Subramaniam
Managing Director
over 32 years ago

Past Directors

Nammundi Ananthakrishnan Viswanath Krishnan
Nammundi Ananthakrishnan Viswanath Krishnan
Additional Director
over 16 years ago
Rajesh Nanjappa Saligram
Rajesh Nanjappa Saligram
Nominee Director
about 18 years ago

Charges

95 Crore
27 November 2014
Bank Of India
25 Crore
31 May 2014
Vijaya Bank
20 Crore
16 September 2013
Indian Overseas Bank
50 Crore
20 July 2012
Bank Of India
25 Crore
17 August 2012
Reliance Capital Ltd
13 Crore
26 March 2008
Axis Bank Limited
24 Crore
28 September 2010
City Union Bank Limited
3 Crore
28 September 2010
City Union Bank Limited
1 Crore
29 March 2008
Axis Bank Limited
10 Crore
30 November 2009
Kotak Mahindra Bank Limited
13 Crore
24 January 1996
The Federal Bank Ltd.
30 Lak
24 January 1994
The Federal Bank Ltd.
30 Lak
30 July 1998
State Bank Of India
5 Crore
16 September 2013
Indian Overseas Bank
0
31 May 2014
Vijaya Bank
0
30 November 2009
Kotak Mahindra Bank Limited
0
26 March 2008
Axis Bank Limited
0
17 August 2012
Reliance Capital Ltd
0
24 January 1994
The Federal Bank Ltd.
0
27 November 2014
Bank Of India
0
20 July 2012
Bank Of India
0
29 March 2008
Axis Bank Limited
0
28 September 2010
City Union Bank Limited
0
30 July 1998
State Bank Of India
0
24 January 1996
The Federal Bank Ltd.
0
28 September 2010
City Union Bank Limited
0
16 September 2013
Indian Overseas Bank
0
31 May 2014
Vijaya Bank
0
30 November 2009
Kotak Mahindra Bank Limited
0
26 March 2008
Axis Bank Limited
0
17 August 2012
Reliance Capital Ltd
0
24 January 1994
The Federal Bank Ltd.
0
27 November 2014
Bank Of India
0
20 July 2012
Bank Of India
0
29 March 2008
Axis Bank Limited
0
28 September 2010
City Union Bank Limited
0
30 July 1998
State Bank Of India
0
24 January 1996
The Federal Bank Ltd.
0
28 September 2010
City Union Bank Limited
0

Documents

Form ADT-3-29042019_signed
Resignation letter-29042019
Form ADT-1-28042019_signed
Form ADT-3-28042019_signed
Copy of written consent given by auditor-28042019
Resignation letter-28042019
Copy of resolution passed by the company-28042019
Copy of written consent given by auditor-27042019
Copy of resolution passed by the company-27042019
Form ADT-1-26042019_signed
Copy of written consent given by auditor-26042019
Copy of resolution passed by the company-26042019
Form MGT-7-22042019_signed
Copy of MGT-8-22042019
List of share holders, debenture holders;-22042019
Form MGT-7-22042019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08042019
Form AOC-4(XBRL)-08042019_signed
Form AOC-4(XBRL)-06042019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04042019
Optional Attachment-(1)-02042018
List of share holders, debenture holders;-02042018
Copy of MGT-8-02042018
Form MGT-7-02042018_signed
XBRL document in respect of balance sheet 13-02-2014 for the financial year ending on 31-03-2012.pdf.PDF
Form ADT-1-020915.OCT
Instrument of creation or modification of charge-030615.PDF
Certificate of Registration for Modification of Mortgage-030615.PDF
Form CHG-1-030615-ChargeId-10453134.OCT
Certificate of Registration for Modification of Mortgage-030615.PDF