Company Information

CIN
Status
Date of Incorporation
07 May 2010
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
703,991,650
Authorised Capital
1,090,000,000

Directors

. Venkatesan
. Venkatesan
Director/Designated Partner
over 2 years ago
Renato Emilio Imeri
Renato Emilio Imeri
Director/Designated Partner
over 2 years ago
Aldo Fumagalli Romario
Aldo Fumagalli Romario
Director/Designated Partner
over 2 years ago
Marco Annoni
Marco Annoni
Director/Designated Partner
over 2 years ago
Daniele Forni
Daniele Forni
Director/Designated Partner
over 2 years ago

Past Directors

Farooque Dadabhoy Loveji
Farooque Dadabhoy Loveji
Director
about 5 years ago
Nauzer Farooque Dadabhoy
Nauzer Farooque Dadabhoy
Additional Director
over 11 years ago
Ruqshad Farooque Dadabhoy
Ruqshad Farooque Dadabhoy
Director
over 14 years ago
Vasudev Narayanan Vijaykumar
Vasudev Narayanan Vijaykumar
Director
over 14 years ago
Ravichandran Ramachandran
Ravichandran Ramachandran
Director
over 15 years ago

Charges

5 Crore
28 July 2016
Icici Bank Limited
25 Lak
20 June 2016
Hdfc Bank Limited
7 Crore
03 March 2016
Hdfc Bank Limited
2 Crore
04 July 2012
Hdfc Bank Limited
3 Crore
02 August 2016
Hdfc Bank Limited
0
18 December 2014
Hdfc Bank Limited
0
25 February 2013
Hdfc Bank Limited
0
22 August 2013
Hdfc Bank Limited
0
28 July 2016
Others
0
20 June 2016
Hdfc Bank Limited
0
03 March 2016
Hdfc Bank Limited
0
04 July 2012
Hdfc Bank Limited
0
02 August 2016
Hdfc Bank Limited
0
18 December 2014
Hdfc Bank Limited
0
25 February 2013
Hdfc Bank Limited
0
22 August 2013
Hdfc Bank Limited
0
28 July 2016
Others
0
20 June 2016
Hdfc Bank Limited
0
03 March 2016
Hdfc Bank Limited
0
04 July 2012
Hdfc Bank Limited
0
02 August 2016
Hdfc Bank Limited
0
18 December 2014
Hdfc Bank Limited
0
25 February 2013
Hdfc Bank Limited
0
22 August 2013
Hdfc Bank Limited
0
28 July 2016
Others
0
20 June 2016
Hdfc Bank Limited
0
03 March 2016
Hdfc Bank Limited
0
04 July 2012
Hdfc Bank Limited
0

Documents

Form MSME FORM I-03042021_signed
Optional Attachment-(1)-11122020
Form DIR-12-11122020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11122020
Optional Attachment-(1)-30102020
Evidence of cessation;-30102020
Form DIR-12-30102020_signed
Optional Attachment-(2)-30102020
Notice of resignation;-30102020
Form MGT-7-22102020_signed
Copy of MGT-8-21102020
List of share holders, debenture holders;-21102020
Form AOC-4(XBRL)-07102020_signed
Form PAS-3-05102020_signed
Copy of contract where shares have been allotted for consideration other than cash or attachment wherein the details of contract reduced in writing by the company , if any;-03102020
Copy of Board or Shareholders? resolution-03102020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03102020
XBRL document in respect Consolidated financial statement-03102020
Valuation Report from the valuer, if any;-03102020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-03102020
Optional Attachment-(1)-03102020
Form MGT-14-29092020_signed
Form MGT-14-25092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24092020
Optional Attachment-(1)-24092020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24092020
Form SH-7-17092020-signed
Copy of resolution passed by the company-15092020
Copy of written consent given by auditor-15092020
Copy of the intimation sent by company-15092020