Company Information

CIN
Status
Date of Incorporation
30 March 1999
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
21,680,080
Authorised Capital
30,000,000

Directors

Jyothi Aruvela
Jyothi Aruvela
Director
over 8 years ago
Aruvella Ramesh
Aruvella Ramesh
Managing Director
over 26 years ago

Past Directors

Aruvela Giridhar .
Aruvela Giridhar .
Director
over 20 years ago
Aruvela Sarmishta
Aruvela Sarmishta
Director
over 26 years ago
Vijaya Vani Subhas Gone
Vijaya Vani Subhas Gone
Director
over 26 years ago

Charges

14 Crore
28 August 2017
Dewan Housing Finance Corporation Limited
30 Lak
27 October 2011
Indian Overseas Bank
75 Lak
18 October 2005
Indian Overseas Bank
5 Crore
31 May 1999
Andhra Bank
62 Lak
31 May 1999
Andhra Bank
62 Lak
05 October 2021
Icici Bank Limited
7 Crore
17 November 2023
Others
0
27 October 2011
Indian Overseas Bank
0
18 October 2005
Indian Overseas Bank
0
05 October 2021
Others
0
31 May 1999
Andhra Bank
0
31 May 1999
Andhra Bank
0
28 August 2017
Others
0
27 October 2011
Indian Overseas Bank
0
18 October 2005
Indian Overseas Bank
0
05 October 2021
Others
0
31 May 1999
Andhra Bank
0
31 May 1999
Andhra Bank
0
28 August 2017
Others
0
17 November 2023
Others
0
27 October 2011
Indian Overseas Bank
0
18 October 2005
Indian Overseas Bank
0
05 October 2021
Others
0
31 May 1999
Andhra Bank
0
31 May 1999
Andhra Bank
0
28 August 2017
Others
0

Documents

Form DPT-3-06012020-signed
Form AOC-4-11112019_signed
Form MGT-7-11112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112019
Directors report as per section 134(3)-08112019
List of share holders, debenture holders;-08112019
Form ADT-1-28102019_signed
Copy of resolution passed by the company-28102019
Copy of written consent given by auditor-28102019
Copy of the intimation sent by company-28102019
Form AOC-4-27122018_signed
Form MGT-7-27122018_signed
Directors report as per section 134(3)-23122018
Optional Attachment-(1)-23122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122018
List of share holders, debenture holders;-23122018
Form AOC-4-02122017_signed
Form MGT-7-02122017_signed
List of share holders, debenture holders;-28112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112017
Directors report as per section 134(3)-28112017
Instrument(s) of creation or modification of charge;-16112017
Form CHG-1-16112017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20171116
Notice of resignation;-21092017
Interest in other entities;-21092017
Evidence of cessation;-21092017
Form DIR-12-21092017_signed
Letter of appointment;-21092017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21092017