Company Information

CIN
Status
Date of Incorporation
14 May 2012
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
137,763,610
Authorised Capital
200,000,000

Directors

Kaushik Palicha Ajithkumar
Kaushik Palicha Ajithkumar
Director/Designated Partner
over 2 years ago
Divyesh Palicha
Divyesh Palicha
Director/Designated Partner
over 2 years ago
Vasileios Kararizos Grigorios
Vasileios Kararizos Grigorios
Director/Designated Partner
about 3 years ago

Charges

145 Crore
12 September 2018
Dbs Bank India Limited
20 Crore
22 January 2018
Idfc First Bank Limited
40 Crore
06 March 2017
Rbl Bank Limited
15 Crore
14 October 2016
Citi Bank N.a.
27 Crore
11 August 2016
Housing Development Finance Corporation Limited
8 Crore
22 September 2014
Axis Bank Limited
35 Crore
27 November 2013
Dbs Bank Ltd.
34 Crore
24 June 2016
Standard Chartered Bank
2 Crore
24 June 2016
Standard Chartered Bank
40 Crore
09 January 2016
Rbl Bank Limited
20 Crore
27 August 2013
Standard Chartered Bank
39 Crore
24 June 2016
Standard Chartered Bank
0
24 June 2016
Standard Chartered Bank
0
22 January 2018
Others
0
22 September 2014
Axis Bank Limited
0
12 September 2018
Others
0
11 August 2016
Others
0
14 October 2016
Citi Bank N.a.
0
09 January 2016
Rbl Bank Limited
0
27 August 2013
Standard Chartered Bank
0
27 November 2013
Dbs Bank Ltd.
0
06 March 2017
Others
0
24 June 2016
Standard Chartered Bank
0
24 June 2016
Standard Chartered Bank
0
22 January 2018
Others
0
22 September 2014
Axis Bank Limited
0
12 September 2018
Others
0
11 August 2016
Others
0
14 October 2016
Citi Bank N.a.
0
09 January 2016
Rbl Bank Limited
0
27 August 2013
Standard Chartered Bank
0
27 November 2013
Dbs Bank Ltd.
0
06 March 2017
Others
0
24 June 2016
Standard Chartered Bank
0
24 June 2016
Standard Chartered Bank
0
22 January 2018
Others
0
22 September 2014
Axis Bank Limited
0
12 September 2018
Others
0
11 August 2016
Others
0
14 October 2016
Citi Bank N.a.
0
09 January 2016
Rbl Bank Limited
0
27 August 2013
Standard Chartered Bank
0
27 November 2013
Dbs Bank Ltd.
0
06 March 2017
Others
0

Documents

Form DPT-3-31012020-signed
Optional Attachment-(1)-25012020
Copy of MGT-8-25012020
List of share holders, debenture holders;-25012020
Form MGT-7-25012020_signed
Optional Attachment-(1)-16102019 marked as defective by Registrar on 23-01-2020
Copy of MGT-8-16102019 marked as defective by Registrar on 23-01-2020
List of share holders, debenture holders;-16102019 marked as defective by Registrar on 23-01-2020
Form MGT-7-16102019_signed marked as defective by Registrar on 23-01-2020
Form AOC-4(XBRL)-06112019_signed
Form DPT-3-31102019
XBRL document in respect Consolidated financial statement-31102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31102019
Copy of MGT-8-16102019
List of share holders, debenture holders;-16102019
Optional Attachment-(1)-16102019
Form CHG-1-19092019-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190919
Form MGT-14-19082019-signed
Form CHG-1-19082019_signed
Instrument(s) of creation or modification of charge;-19082019
Particulars of all joint charge holders;-19082019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190819
Instrument(s) of creation or modification of charge;-09082019
Altered articles of association-07082019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07082019
Form CHG-1-07082019_signed
Instrument(s) of creation or modification of charge;-07082019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190807
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190731