Company Information

CIN
Status
Date of Incorporation
29 May 2012
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
102,013,196
Authorised Capital
102,500,000

Directors

Parthasarathy Venugopal
Parthasarathy Venugopal
Additional Director
about 13 years ago

Past Directors

Srinivas Balasubramanian
Srinivas Balasubramanian
Additional Director
over 12 years ago
Mukund Balasubramanian
Mukund Balasubramanian
Additional Director
over 12 years ago
Latha Balasubramanian
Latha Balasubramanian
Additional Director
over 12 years ago
Ramprasad Jayaraman
Ramprasad Jayaraman
Director
over 13 years ago
Kuppannan Lakshminarayanan
Kuppannan Lakshminarayanan
Director
over 13 years ago

Charges

0
27 September 2013
Indusind Bank Ltd.
15 Crore
22 December 2014
Hdfc Bank Limited
50 Crore
29 July 2015
Standard Chartered Bank
6 Crore
30 July 2014
The Hongkong And Shanghai Banking Corporation Limited
5 Crore
27 September 2013
Others
0
22 December 2014
Hdfc Bank Limited
0
29 July 2015
Standard Chartered Bank
0
30 July 2014
The Hongkong And Shanghai Banking Corporation Limited
0
27 September 2013
Others
0
22 December 2014
Hdfc Bank Limited
0
29 July 2015
Standard Chartered Bank
0
30 July 2014
The Hongkong And Shanghai Banking Corporation Limited
0
27 September 2013
Others
0
22 December 2014
Hdfc Bank Limited
0
29 July 2015
Standard Chartered Bank
0
30 July 2014
The Hongkong And Shanghai Banking Corporation Limited
0

Documents

Form DPT-3-19102020-signed
Evidence of cessation;-18022020
Form DIR-12-18022020_signed
Optional Attachment-(1)-18022020
Optional Attachment-(2)-18022020
Optional Attachment-(3)-18022020
Optional Attachment-(4)-18022020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13012020
Form AOC-4(XBRL)-13012020_signed
List of share holders, debenture holders;-24122019
Copy of MGT-8-24122019
Form MGT-7-24122019_signed
Form MGT-6-24092019_signed
-24092019
Form DPT-3-02082019-signed
Letter of the charge holder stating that the amount has been satisfied-25042019
Form CHG-4-25042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190425
Form AOC-4(XBRL)-14012019_signed
List of share holders, debenture holders;-28122018
Copy of MGT-8-28122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122018
Optional Attachment-(1)-28122018
Form MGT-7-28122018_signed
Optional Attachment-(1)-15102018
Optional Attachment-(2)-15102018
Form CHG-1-15102018_signed
Instrument(s) of creation or modification of charge;-15102018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181015
Form MGT-7-31012018_signed