Company Information

CIN
Status
Date of Incorporation
10 August 1999
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
149,235,000
Authorised Capital
250,000,000

Directors

Young Sikim Mansub Kim
Young Sikim Mansub Kim
Director/Designated Partner
over 2 years ago
Kim Do Yeon
Kim Do Yeon
Director/Designated Partner
over 2 years ago
Hur Seoung Hyun
Hur Seoung Hyun
Director/Designated Partner
over 3 years ago

Past Directors

Sangtae Kim
Sangtae Kim
Director
about 8 years ago
Jaeseung Lee
Jaeseung Lee
Director
over 9 years ago
Kyung Moo Cho
Kyung Moo Cho
Managing Director
over 12 years ago
Lee Myoung Hyun
Lee Myoung Hyun
Director
about 17 years ago
Juho Shin
Juho Shin
Director
about 17 years ago
Jois Suresh Chandrashekar
Jois Suresh Chandrashekar
Director
about 26 years ago
Carter Bruce Jennings
Carter Bruce Jennings
Director
over 26 years ago
Nuggehalli Balmukund Nandkumar
Nuggehalli Balmukund Nandkumar
Director
over 26 years ago

Charges

72 Crore
09 December 2015
Hdfc Bank Limited
10 Crore
31 December 2009
Hdfc Bank Limited
16 Crore
16 August 2006
Kotak Mahindra Bank Limited
13 Crore
10 March 2005
Kotak Mahindra Bank Limited
5 Crore
24 February 2005
Ford India Private Limited
1 Crore
20 February 2014
Hdfc Bank Limited
22 Crore
19 January 2011
Standard Chartered Bank
48 Crore
11 January 2011
Kotak Mahindra Bank Limited
20 Crore
07 December 2006
State Bank Of India
3 Crore
20 December 2019
Standard Chartered Bank
42 Crore
31 December 2009
Hdfc Bank Limited
0
20 December 2019
Standard Chartered Bank
0
16 August 2006
Others
0
10 March 2005
Kotak Mahindra Bank Limited
0
19 January 2011
Standard Chartered Bank
0
20 February 2014
Hdfc Bank Limited
0
24 February 2005
Ford India Private Limited
0
11 January 2011
Kotak Mahindra Bank Limited
0
07 December 2006
State Bank Of India
0
09 December 2015
Hdfc Bank Limited
0
31 December 2009
Hdfc Bank Limited
0
20 December 2019
Standard Chartered Bank
0
16 August 2006
Others
0
10 March 2005
Kotak Mahindra Bank Limited
0
19 January 2011
Standard Chartered Bank
0
20 February 2014
Hdfc Bank Limited
0
24 February 2005
Ford India Private Limited
0
11 January 2011
Kotak Mahindra Bank Limited
0
07 December 2006
State Bank Of India
0
09 December 2015
Hdfc Bank Limited
0
31 December 2009
Hdfc Bank Limited
0
20 December 2019
Standard Chartered Bank
0
16 August 2006
Others
0
10 March 2005
Kotak Mahindra Bank Limited
0
19 January 2011
Standard Chartered Bank
0
20 February 2014
Hdfc Bank Limited
0
24 February 2005
Ford India Private Limited
0
11 January 2011
Kotak Mahindra Bank Limited
0
07 December 2006
State Bank Of India
0
09 December 2015
Hdfc Bank Limited
0
31 December 2009
Hdfc Bank Limited
0
20 December 2019
Standard Chartered Bank
0
16 August 2006
Others
0
10 March 2005
Kotak Mahindra Bank Limited
0
19 January 2011
Standard Chartered Bank
0
20 February 2014
Hdfc Bank Limited
0
24 February 2005
Ford India Private Limited
0
11 January 2011
Kotak Mahindra Bank Limited
0
07 December 2006
State Bank Of India
0
09 December 2015
Hdfc Bank Limited
0
31 December 2009
Hdfc Bank Limited
0
20 December 2019
Standard Chartered Bank
0
16 August 2006
Others
0
10 March 2005
Kotak Mahindra Bank Limited
0
19 January 2011
Standard Chartered Bank
0
20 February 2014
Hdfc Bank Limited
0
24 February 2005
Ford India Private Limited
0
11 January 2011
Kotak Mahindra Bank Limited
0
07 December 2006
State Bank Of India
0
09 December 2015
Hdfc Bank Limited
0

Documents

Form DIR-12-03102020_signed
Optional Attachment-(1)-26092020
Evidence of cessation;-26092020
Form DPT-3-11092020-signed
Auditor?s certificate-29082020
Instrument(s) of creation or modification of charge;-06072020
Form CHG-1-06072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200706
Form MSME FORM I-20052020_signed
Letter of the charge holder stating that the amount has been satisfied-07032020
Form CHG-4-07032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200307
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17012020
Form AOC-4(XBRL)-17012020_signed
Form CHG-4-06012020_signed
Letter of the charge holder stating that the amount has been satisfied-06012020
Instrument(s) of creation or modification of charge;-02012020
Form CHG-1-02012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200102
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Form MGT-7-31122019_signed
Form MGT-14-20122019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20122019
Optional Attachment-(1)-20122019
Optional Attachment-(2)-20122019
Form DPT-3-15112019-signed
Form MSME FORM I-29102019_signed
Form DPT-3-28102019-signed
Auditor?s certificate-27062019