Company Information

CIN
Status
Date of Incorporation
21 August 2003
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
29 September 2022
Paid Up Capital
70,450,000
Authorised Capital
71,000,000

Directors

Subbayyan Rithasabapathy
Subbayyan Rithasabapathy
Director
about 2 years ago
Shanmugasundaram Kanaga Sabapathy
Shanmugasundaram Kanaga Sabapathy
Director
over 22 years ago

Charges

17 Crore
25 March 2019
Icici Bank Limited
14 Crore
21 November 2018
Sundaram Finance Limited
9 Lak
09 August 2017
Sundaram Finance Limited
20 Lak
29 May 2017
Bmw India Financial Services Private Limited
25 Lak
09 January 2014
Yes Bank Limited
9 Crore
21 October 2016
Kotak Mahindra Prime Limited
68 Lak
30 September 2016
Sundaram Finance Limited
20 Lak
15 June 2012
The Hongkong And Shanghai Banking Corporation Limited
5 Crore
22 September 2003
State Bank Of India
7 Crore
26 September 2020
Icici Bank Limited
2 Crore
30 June 2023
Canara Bank
0
29 May 2017
Others
0
21 October 2016
Others
0
21 November 2018
Others
0
09 January 2014
Yes Bank Limited
0
26 September 2020
Others
0
25 March 2019
Others
0
22 September 2003
State Bank Of India
0
30 September 2016
Others
0
15 June 2012
The Hongkong And Shanghai Banking Corporation Limited
0
09 August 2017
Others
0
30 June 2023
Canara Bank
0
29 May 2017
Others
0
21 October 2016
Others
0
21 November 2018
Others
0
09 January 2014
Yes Bank Limited
0
26 September 2020
Others
0
25 March 2019
Others
0
22 September 2003
State Bank Of India
0
30 September 2016
Others
0
15 June 2012
The Hongkong And Shanghai Banking Corporation Limited
0
09 August 2017
Others
0
30 June 2023
Canara Bank
0
29 May 2017
Others
0
21 October 2016
Others
0
21 November 2018
Others
0
09 January 2014
Yes Bank Limited
0
26 September 2020
Others
0
25 March 2019
Others
0
22 September 2003
State Bank Of India
0
30 September 2016
Others
0
15 June 2012
The Hongkong And Shanghai Banking Corporation Limited
0
09 August 2017
Others
0

Documents

Form CHG-1-01122020_signed
Instrument(s) of creation or modification of charge;-01122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201201
Form CHG-4-18032020_signed
Letter of the charge holder stating that the amount has been satisfied-18032020
Form MGT-7-27122019_signed
List of share holders, debenture holders;-26122019
Copy of MGT-8-26122019
Form AOC-4(XBRL)-10122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form ADT-1-26112019_signed
Copy of resolution passed by the company-26112019
Copy of the intimation sent by company-26112019
Copy of written consent given by auditor-26112019
Letter of the charge holder stating that the amount has been satisfied-22112019
Form CHG-4-22112019_signed
Optional Attachment-(1)-16072019
Form CHG-1-16072019_signed
Instrument(s) of creation or modification of charge;-16072019
CERTIFICATE OF REGISTRATION OF CHARGE-20190716
Form CHG-4-12072019_signed
Letter of the charge holder stating that the amount has been satisfied-12072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190712
Form CHG-4-01042019_signed
Letter of the charge holder stating that the amount has been satisfied-01042019
Form CHG-1-09012019_signed
Instrument(s) of creation or modification of charge;-09012019
CERTIFICATE OF REGISTRATION OF CHARGE-20190109
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27122018
Form AOC-4(XBRL)-27122018_signed