Company Information

CIN
Status
Date of Incorporation
28 April 2011
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
161,034,650
Authorised Capital
180,000,000

Directors

Unnithan Anitha
Unnithan Anitha
Director/Designated Partner
over 2 years ago
Anjana Satheesh
Anjana Satheesh
Director/Designated Partner
over 2 years ago
Masaaki Nose
Masaaki Nose
Director/Designated Partner
over 2 years ago
Satheesh Ravindran
Satheesh Ravindran
Director/Designated Partner
almost 3 years ago
Sreedevi Unnithan
Sreedevi Unnithan
Director/Designated Partner
almost 3 years ago
Unnithan Jaishankar
Unnithan Jaishankar
Director/Designated Partner
almost 3 years ago
Koji Ueta
Koji Ueta
Director/Designated Partner
about 13 years ago

Past Directors

Osamu Aizawa
Osamu Aizawa
Director
about 6 years ago
Masanori Kuwaoka
Masanori Kuwaoka
Additional Director
over 6 years ago
Krishnan Radhakrishnan Unnithan
Krishnan Radhakrishnan Unnithan
Additional Director
over 6 years ago
Kosaku Ueta
Kosaku Ueta
Nominee Director
about 13 years ago
Madhavan Kochukuttan Unnithan
Madhavan Kochukuttan Unnithan
Director
over 14 years ago

Charges

29 Crore
22 March 2017
Standard Chartered Bank
13 Crore
22 March 2017
Standard Chartered Bank
1 Crore
22 February 2012
Kotak Mahindra Bank Limited
14 Crore
01 April 2022
Icici Bank Limited
11 Crore
28 March 2022
Icici Bank Limited
1 Crore
28 March 2022
Icici Bank Limited
2 Crore
01 April 2022
Others
0
28 March 2022
Others
0
28 March 2022
Others
0
22 March 2017
Standard Chartered Bank
0
22 March 2017
Standard Chartered Bank
0
22 February 2012
Kotak Mahindra Bank Limited
0
01 April 2022
Others
0
28 March 2022
Others
0
28 March 2022
Others
0
22 March 2017
Standard Chartered Bank
0
22 March 2017
Standard Chartered Bank
0
22 February 2012
Kotak Mahindra Bank Limited
0

Documents

Form MR-1-13022021_signed
Form MGT-7-03102020_signed
Optional Attachment-(1)-29092020
List of share holders, debenture holders;-29092020
Copy of MGT-8-29092020
Form AOC-4(XBRL)-08092020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04092020
Form DIR-12-26082020_signed
Form MGT-14-25082020_signed
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -25082020
Copy of board resolution-25082020
Copy of shareholders resolution-25082020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25082020
Optional Attachment-(1)-25082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25082020
Form DIR-12-25082020_signed
Optional Attachment-(1)-25082020
Optional Attachment-(2)-25082020
Optional Attachment-(3)-25082020
Optional Attachment-(4)-25082020
Form DIR-12-30072020_signed
Optional Attachment-(1)-27072020
Notice of resignation;-27072020
Evidence of cessation;-27072020
Form ADT-1-30102019_signed
Copy of the intimation sent by company-16102019
-16102019
Copy of resolution passed by the company-16102019
Copy of written consent given by auditor-16102019
Form BEN - 2-08082019_signed