Company Information

CIN
Status
Date of Incorporation
07 May 1993
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2020
Last Annual Meeting
26 December 2020
Paid Up Capital
907,699,720
Authorised Capital
1,050,000,000

Directors

Narayanaswamy Srinivasan
Narayanaswamy Srinivasan
Director
over 2 years ago
Ganapathy Natarajan
Ganapathy Natarajan
Director
about 20 years ago
Chitra Srinivasan
Chitra Srinivasan
Director
over 32 years ago

Charges

560 Crore
01 December 2017
Housing Development Finance Corporation Limited
240 Crore
22 December 2014
Il&fs Financial Services Limited
270 Crore
02 December 2014
Idbi Trusteeship Services Limited
50 Crore
26 November 2012
Housing Development Finance Corporation Limited
135 Crore
07 October 2009
Housing Development Finance Corporation Limited
85 Crore
01 December 2008
Housing Development Finance Corporation Limited
100 Crore
01 December 2017
Others
0
07 October 2009
Housing Development Finance Corporation Limited
0
26 November 2012
Housing Development Finance Corporation Limited
0
22 December 2014
Il&fs Financial Services Limited
0
02 December 2014
Idbi Trusteeship Services Limited
0
01 December 2008
Housing Development Finance Corporation Limited
0
01 December 2017
Others
0
07 October 2009
Housing Development Finance Corporation Limited
0
26 November 2012
Housing Development Finance Corporation Limited
0
22 December 2014
Il&fs Financial Services Limited
0
02 December 2014
Idbi Trusteeship Services Limited
0
01 December 2008
Housing Development Finance Corporation Limited
0

Documents

Form MGT-7-04012021_signed
Form AOC-4 NBFC(IND AS)-30122020_signed
List of share holders, debenture holders;-28122020
Statement of Subsidiaries as per section 129 - Form AOC-1-28122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per-28122020
Copy of MGT-8-28122020
Company CSR policy as per sub-section (4) of section 135-28122020
Copy of Financial Statements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122020
Directors report as per section 134(3)-28122020
Optional Attachment-(1)-28122020
Form CHG-4-24122020_signed
Letter of the charge holder stating that the amount has been satisfied-24122020
CERTIFICATE OF SATISFACTION OF CHARGE-20201224
Form PAS-3-22122020_signed
Complete record of private placement offers and acceptances in Form PAS-5.-19122020
Copy of Board or Shareholders? resolution-19122020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-19122020
Form MGT-14-17122020_signed
Optional Attachment-(1)-16122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16122020
Optional Attachment-(1)-13062019
Optional Attachment-(2)-13062019
Form DIR-12-13062019_signed
Form ADT-1-17052019_signed
Copy of written consent given by auditor-21042019
Copy of resolution passed by the company-21042019
Form MGT-7-01022019_signed
Form AOC-4-01022019_signed
Copy of MGT-8-31012019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-31012019