Company Information

CIN
Status
Date of Incorporation
28 August 2002
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
29 September 2022
Paid Up Capital
1,650,000
Authorised Capital
20,000,000

Directors

Ramanujam Ramesh Kumar
Ramanujam Ramesh Kumar
Director/Designated Partner
over 2 years ago
Krishna Kumar Sankara Iyer
Krishna Kumar Sankara Iyer
Director/Designated Partner
over 3 years ago
Priyadershini Raghupathy
Priyadershini Raghupathy
Director
almost 13 years ago
. Swarnamugi Raghupathy
. Swarnamugi Raghupathy
Director
about 13 years ago
Vangipuram Navaneetham Venkatanathan
Vangipuram Navaneetham Venkatanathan
Director
about 18 years ago
Harihara Iyer Lakshmanan
Harihara Iyer Lakshmanan
Director
over 19 years ago
Rajagopalan Sundara Raghavan
Rajagopalan Sundara Raghavan
Director
over 23 years ago
Ranganathan Jagannathan
Ranganathan Jagannathan
Director
over 23 years ago

Past Directors

Raghupathy Govind
Raghupathy Govind
Additional Director
almost 11 years ago
Balakrishnan Govindasamy Raghupathy
Balakrishnan Govindasamy Raghupathy
Director
about 13 years ago

Charges

0
16 March 2015
Syndicate Bank
500 Crore
31 March 2012
Housing Development Finance Corporation Limited
70 Crore
26 March 2009
Housing Development Finance Corporation Limited
100 Crore
30 November 2007
Il & Fs Trust Company Limited
65 Crore
10 August 2022
State Bank Of India
0
31 March 2012
Housing Development Finance Corporation Limited
0
16 March 2015
Syndicate Bank
0
30 November 2007
Il & Fs Trust Company Limited
0
26 March 2009
Housing Development Finance Corporation Limited
0
10 August 2022
State Bank Of India
0
31 March 2012
Housing Development Finance Corporation Limited
0
16 March 2015
Syndicate Bank
0
30 November 2007
Il & Fs Trust Company Limited
0
26 March 2009
Housing Development Finance Corporation Limited
0
10 August 2022
State Bank Of India
0
31 March 2012
Housing Development Finance Corporation Limited
0
16 March 2015
Syndicate Bank
0
30 November 2007
Il & Fs Trust Company Limited
0
26 March 2009
Housing Development Finance Corporation Limited
0

Documents

Form CHG-4-20062020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200620
Letter of the charge holder stating that the amount has been satisfied-19062020
Optional Attachment-(1)-09122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09122019
Form AOC-4(XBRL)-09122019
Form DPT-3-07112019-signed
List of share holders, debenture holders;-29082019
Form MGT-7-29082019_signed
Form ADT-1-07062019_signed
Copy of resolution passed by the company-07062019
Copy of written consent given by auditor-07062019
Form MGT-7-26102018_signed
List of share holders, debenture holders;-25102018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23102018
Form AOC-4(XBRL)-23102018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30042018
Form AOC-4(XBRL)-30042018_signed
List of share holders, debenture holders;-15112017
Form MGT-7-15112017_signed
Form ADT-1-22062017_signed
Copy of written consent given by auditor-22062017
Copy of the intimation sent by company-22062017
Form ADT-3-14062017-signed
Resignation letter-14062017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22112016
AOC4-XBRL_Sravanaa_22112016_BGRSECL1_20161122094433.pdf-22112016
List of share holders, debenture holders;-19112016
Form MGT-7-19112016_signed
-05072016