Company Information

CIN
Status
Date of Incorporation
05 January 2012
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
1,895,000
Authorised Capital
2,500,000

Directors

Anand Arunraj
Anand Arunraj
Director/Designated Partner
over 2 years ago
Anand Santhi
Anand Santhi
Director/Designated Partner
almost 5 years ago

Past Directors

Bineesh Cherical Vetel
Bineesh Cherical Vetel
Director
over 8 years ago
Renjith Vilaseedharan
Renjith Vilaseedharan
Director
almost 14 years ago
Indumathy .
Indumathy .
Director
almost 14 years ago
Krishnaiyer Baskaran
Krishnaiyer Baskaran
Director
almost 14 years ago

Charges

25 Crore
05 April 2018
Bank Of India
16 Lak
08 August 2017
Bank Of India
4 Crore
17 February 2017
Bank Of India
2 Crore
08 June 2016
Bank Of India
60 Lak
15 April 2016
Bank Of India
1 Crore
31 August 2015
Bank Of India
90 Lak
24 August 2015
Hero Fincorp Limited
23 Lak
27 May 2013
Bank Of India
12 Crore
22 October 2020
Bank Of India
3 Crore
15 April 2016
Bank Of India
0
08 June 2016
Bank Of India
0
17 February 2017
Bank Of India
0
08 August 2017
Bank Of India
0
22 October 2020
Bank Of India
0
05 April 2018
Bank Of India
0
27 May 2013
Bank Of India
0
31 August 2015
Bank Of India
0
24 August 2015
Hero Fincorp Limited
0
15 April 2016
Bank Of India
0
08 June 2016
Bank Of India
0
17 February 2017
Bank Of India
0
08 August 2017
Bank Of India
0
22 October 2020
Bank Of India
0
05 April 2018
Bank Of India
0
27 May 2013
Bank Of India
0
31 August 2015
Bank Of India
0
24 August 2015
Hero Fincorp Limited
0
15 April 2016
Bank Of India
0
08 June 2016
Bank Of India
0
17 February 2017
Bank Of India
0
08 August 2017
Bank Of India
0
22 October 2020
Bank Of India
0
05 April 2018
Bank Of India
0
27 May 2013
Bank Of India
0
31 August 2015
Bank Of India
0
24 August 2015
Hero Fincorp Limited
0
15 April 2016
Bank Of India
0
08 June 2016
Bank Of India
0
17 February 2017
Bank Of India
0
08 August 2017
Bank Of India
0
22 October 2020
Bank Of India
0
05 April 2018
Bank Of India
0
27 May 2013
Bank Of India
0
31 August 2015
Bank Of India
0
24 August 2015
Hero Fincorp Limited
0

Documents

Form CHG-1-02112020_signed
Instrument(s) of creation or modification of charge;-02112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201102
List of share holders, debenture holders;-23062020
Secretarial Audit Report-23062020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23062020
Directors report as per section 134(3)-23062020
Form AOC-4-23062020_signed
Form MGT-7-23062020_signed
Form DIR-12-22062020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22062020
Optional Attachment-(1)-22062020
Form INC-22-17112019_signed
Copies of the utility bills as mentioned above (not older than two months)-25102019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25102019
Form ADT-1-25042019_signed
Copy of written consent given by auditor-25042019
Copy of the intimation sent by company-25042019
Copy of resolution passed by the company-25042019
List of share holders, debenture holders;-21122018
Secretarial Audit Report-21122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122018
Directors report as per section 134(3)-21122018
Form AOC-4-21122018_signed
Form MGT-7-21122018_signed
Directors report as per section 134(3)-12072018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12072018
List of share holders, debenture holders;-12072018
Form AOC-4-12072018_signed
Form MGT-7-12072018_signed