Company Information

CIN
Status
Date of Incorporation
07 June 1991
State / ROC
Chennai /
Last Balance Sheet
31 March 2020
Last Annual Meeting
21 December 2020
Paid Up Capital
419,944,000
Authorised Capital
490,000,000

Directors

Lay Tjay Tardja
Lay Tjay Tardja
Director
over 6 years ago
Padmakumar Sivasankara Pillai
Padmakumar Sivasankara Pillai
Director
over 6 years ago
Suresh Deenadayalan
Suresh Deenadayalan
Director
over 10 years ago

Charges

15 Crore
28 November 2003
Ing Vysya Bank Ltd.
15 Crore
31 December 2020
Bnp Paribas
21 Lak
17 September 2020
Bnp Paribas
11 Lak
16 December 2020
Bnp Paribas
7 Lak
30 December 2020
Bnp Paribas
21 Lak
14 May 2020
Bnp Paribas
5 Lak
23 June 2020
Bnp Paribas
7 Lak

Documents

Form CHG-4-18122020_signed
Letter of the charge holder stating that the amount has been satisfied-18122020
Instrument(s) of creation or modification of charge;-21092020
Form CHG-1-21092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200921
Form DPT-3-04082020-signed
Form CHG-1-06072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200706
Instrument(s) of creation or modification of charge;-03072020
Form CHG-1-09062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200609
Instrument(s) of creation or modification of charge;-08062020
Form DPT-3-10122019-signed
Form MGT-7-25112019_signed
List of share holders, debenture holders;-20112019
Copy of MGT-8-20112019
Form DPT-3-01112019-signed
Form DIR-12-30102019_signed
Form AOC-4(XBRL)-30102019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26102019
XBRL document in respect Consolidated financial statement-26102019
Optional Attachment-(1)-25102019
Form DIR-12-25072019_signed
Evidence of cessation;-24072019
Optional Attachment-(2)-24072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24072019
Optional Attachment-(1)-24072019
Notice of resignation;-24072019
Form INC-22-16042019_signed
Form DIR-12-16042019_signed