Company Information

CIN
Status
Date of Incorporation
03 November 2005
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
431,136,560
Authorised Capital
500,000,000

Directors

Valavanur Subramaniam Pattabiraman
Valavanur Subramaniam Pattabiraman
Director
about 11 years ago
Balakrishnan Sriramulu
Balakrishnan Sriramulu
Director
about 18 years ago

Past Directors

Mahadevan Nithya Nirupama
Mahadevan Nithya Nirupama
Additional Director
about 11 years ago
Rangaswamy Ramswamy .
Rangaswamy Ramswamy .
Whole Time Director
almost 12 years ago
Chittur Krishnan Lakshminarayanan
Chittur Krishnan Lakshminarayanan
Additional Director
about 15 years ago
Shrikrishna Narhar Inamdar
Shrikrishna Narhar Inamdar
Additional Director
over 15 years ago
Srinivasan Srinivasa Ragavan
Srinivasan Srinivasa Ragavan
Additional Director
over 15 years ago
Gobichettipalayam Periasamy Muniappan
Gobichettipalayam Periasamy Muniappan
Additional Director
over 15 years ago
Vignesh Janakaraj
Vignesh Janakaraj
Company Secretary
almost 17 years ago
Shobana Shivaram Prasad
Shobana Shivaram Prasad
Director
about 18 years ago
Yarlagada Shivaramprasad
Yarlagada Shivaramprasad
Additional Director
almost 19 years ago
Duraisamynaidu Muthusamy .
Duraisamynaidu Muthusamy .
Additional Director
almost 19 years ago
Nirupa Sriramulu
Nirupa Sriramulu
Additional Director
almost 19 years ago
Jeevanlatha Ramaswamy
Jeevanlatha Ramaswamy
Director
about 20 years ago

Charges

323 Crore
10 November 2014
Indian Overseas Bank
4 Crore
14 October 2009
Bank Of India
15 Crore
14 October 2009
Pridhvi Asset Reconstruction And Securitisation Company Limited
13 Crore
14 October 2009
Indian Overseas Bank
43 Crore
06 November 2008
Bank Of India
77 Crore
09 November 2007
Pridhvi Asset Reconstruction And Securitisation Company Limited
0
28 June 2007
Indian Overseas Bank
168 Crore
03 February 2011
Indian Overseas Bank
10 Crore
09 November 2007
Pridhvi Asset Reconstruction And Securitisation Company Limited
0
06 November 2008
Bank Of India
0
14 October 2009
Indian Overseas Bank
0
10 November 2014
Indian Overseas Bank
0
28 June 2007
Indian Overseas Bank
0
03 February 2011
Indian Overseas Bank
0
14 October 2009
Pridhvi Asset Reconstruction And Securitisation Company Limited
0
14 October 2009
Bank Of India
0
09 November 2007
Pridhvi Asset Reconstruction And Securitisation Company Limited
0
06 November 2008
Bank Of India
0
14 October 2009
Indian Overseas Bank
0
10 November 2014
Indian Overseas Bank
0
28 June 2007
Indian Overseas Bank
0
03 February 2011
Indian Overseas Bank
0
14 October 2009
Pridhvi Asset Reconstruction And Securitisation Company Limited
0
14 October 2009
Bank Of India
0
09 November 2007
Pridhvi Asset Reconstruction And Securitisation Company Limited
0
06 November 2008
Bank Of India
0
14 October 2009
Indian Overseas Bank
0
10 November 2014
Indian Overseas Bank
0
28 June 2007
Indian Overseas Bank
0
03 February 2011
Indian Overseas Bank
0
14 October 2009
Pridhvi Asset Reconstruction And Securitisation Company Limited
0
14 October 2009
Bank Of India
0

Documents

Form INC-28-12072018-signed
Optional Attachment-(2)-11072018
Optional Attachment-(1)-11072018
Copy of court order or NCLT or CLB or order by any other competent authority.-11072018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170609
Form MGT-7-20052017_signed
List of share holders, debenture holders;-13052017
Optional Attachment-(1)-13052017
Copy of MGT-8-13052017
Form MGT-10-25042017-signed
Acknowledgement received from company-13042017
Proof of dispatch-13042017
Notice of resignation filed with the company-13042017
Form DIR-11-13042017_signed
Notice of resignation;-29032017
Evidence of cessation;-29032017
Form DIR-12-29032017
Form MR-1-03032017-signed
Form MGT-14-28022017_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28022017
Copy of shareholders resolution-28022017
Copy of board resolution-28022017
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -28022017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28022017
Form DIR-12-28022017_signed
Optional Attachment-(1)-28022017
Form MGT-10-25112016-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25112016
Form_AOC4-XBRL__pre_KRISHNA745_20161125123905.pdf-25112016
Form MGT-10-24112016-signed