Company Information

CIN
Status
Date of Incorporation
12 October 1995
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
24,999,800
Authorised Capital
120,000,000

Directors

Ramamoorthi Kannan
Ramamoorthi Kannan
Director/Designated Partner
almost 3 years ago
Rajeshwari Somwarpet Thyagarajan
Rajeshwari Somwarpet Thyagarajan
Director/Designated Partner
almost 3 years ago
Kumaravel Shanmugam
Kumaravel Shanmugam
Director/Designated Partner
about 6 years ago
Malayappan Murali
Malayappan Murali
Director
over 20 years ago
Akhila Srinivasan
Akhila Srinivasan
Director
almost 28 years ago

Past Directors

Ram Shankar Venkataraman
Ram Shankar Venkataraman
Director
about 12 years ago
Ravi Talwar
Ravi Talwar
Director
about 23 years ago

Charges

260 Crore
10 September 2003
City Union Bank Ltd
5 Crore
13 October 1998
City Union Bank Ltd
50 Lak
18 September 1998
Shriram City Union Finance Ltd
250 Crore
01 September 1998
Shriram Transport Finance Co. Ltd
50 Lak
22 December 1997
Gic Housing Finance Limited
4 Crore
13 October 1998
City Union Bank Ltd
0
22 December 1997
Gic Housing Finance Limited
0
10 September 2003
City Union Bank Ltd
0
01 September 1998
Shriram Transport Finance Co. Ltd
0
18 September 1998
Shriram City Union Finance Ltd
0
13 October 1998
City Union Bank Ltd
0
22 December 1997
Gic Housing Finance Limited
0
10 September 2003
City Union Bank Ltd
0
01 September 1998
Shriram Transport Finance Co. Ltd
0
18 September 1998
Shriram City Union Finance Ltd
0
13 October 1998
City Union Bank Ltd
0
22 December 1997
Gic Housing Finance Limited
0
10 September 2003
City Union Bank Ltd
0
01 September 1998
Shriram Transport Finance Co. Ltd
0
18 September 1998
Shriram City Union Finance Ltd
0
13 October 1998
City Union Bank Ltd
0
22 December 1997
Gic Housing Finance Limited
0
10 September 2003
City Union Bank Ltd
0
01 September 1998
Shriram Transport Finance Co. Ltd
0
18 September 1998
Shriram City Union Finance Ltd
0

Documents

Form AOC-4-06012021_signed
Form DPT-3-31122020_signed
Directors report as per section 134(3)-30122020
Statement of Subsidiaries as per section 129 - Form AOC-1-30122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122020
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Form ADT-1-27112019_signed
Copy of resolution passed by the company-27112019
Copy of written consent given by auditor-27112019
Form DIR-12-17112019_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-22052019
Directors report as per section 134(3)-22052019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22052019
Form AOC-4-22052019_signed
Form ADT-1-23042019_signed
Copy of resolution passed by the company-18042019
Copy of written consent given by auditor-18042019
Form INC-22-16042019_signed
Copy of board resolution authorizing giving of notice-15042019
Copies of the utility bills as mentioned above (not older than two months)-15042019
Optional Attachment-(1)-15042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-15042019
Form DIR-12-15042019_signed
Notice of resignation;-15042019
Interest in other entities;-15042019
Evidence of cessation;-15042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15042019
Optional Attachment-(1)-15042019
Form MGT-7-12022019_signed