Company Information

CIN
Status
Date of Incorporation
01 February 1994
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
25,000,000
Authorised Capital
30,000,000

Directors

Thambikalaignan Chinnannan
Thambikalaignan Chinnannan
Director/Designated Partner
over 2 years ago
Janakiraman Sanakiraman Uttamkumar
Janakiraman Sanakiraman Uttamkumar
Director/Designated Partner
about 31 years ago

Past Directors

Thambikalaignan Ilakkiya
Thambikalaignan Ilakkiya
Additional Director
almost 14 years ago
Uttamkumar Preetam Karthik .
Uttamkumar Preetam Karthik .
Additional Director
almost 14 years ago

Charges

6 Crore
26 February 2015
Axis Bank Limited
2 Crore
17 April 2014
Pnb Housing Finance Limited
1 Crore
18 December 2006
The Karur Vysya Bank Limited
1 Crore
05 October 2005
The Karur Vysa Bank Ltd.
1 Crore
01 December 2004
Lic Housing Finance Limited
1 Crore
24 July 2013
Icici Bank Limited
2 Crore
17 September 2004
The Karnataka Bank Limited
3 Crore
26 February 2015
Axis Bank Limited
0
05 October 2005
The Karur Vysa Bank Ltd.
0
17 April 2014
Pnb Housing Finance Limited
0
24 July 2013
Icici Bank Limited
0
17 September 2004
The Karnataka Bank Limited
0
01 December 2004
Lic Housing Finance Limited
0
18 December 2006
The Karur Vysya Bank Limited
0
26 February 2015
Axis Bank Limited
0
05 October 2005
The Karur Vysa Bank Ltd.
0
17 April 2014
Pnb Housing Finance Limited
0
24 July 2013
Icici Bank Limited
0
17 September 2004
The Karnataka Bank Limited
0
01 December 2004
Lic Housing Finance Limited
0
18 December 2006
The Karur Vysya Bank Limited
0

Documents

Form MGT-7-28112019_signed
Form AOC-4-28112019_signed
Form ADT-1-27112019_signed
Directors report as per section 134(3)-27112019
Copy of the intimation sent by company-27112019
Copy of written consent given by auditor-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Optional Attachment-(1)-27112019
Copy of resolution passed by the company-27112019
List of share holders, debenture holders;-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112018
List of share holders, debenture holders;-16112018
Optional Attachment-(1)-16112018
Directors report as per section 134(3)-16112018
Form MGT-7-16112018_signed
Form AOC-4-16112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122017
Directors report as per section 134(3)-15122017
Optional Attachment-(1)-15122017
List of share holders, debenture holders;-15122017
Form MGT-7-15122017_signed
Form AOC-4-15122017_signed
Optional Attachment-(1)-03112016
Optional Attachment-(2)-03112016
List of share holders, debenture holders;-03112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03112016
Directors report as per section 134(3)-03112016
Form AOC-4-03112016_signed
Form MGT-7-03112016_signed
Notice of resignation;-21062016