Company Information

CIN
Status
Date of Incorporation
22 May 1974
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
101,770,500
Authorised Capital
120,000,000

Directors

Sundaram Valliappan
Sundaram Valliappan
Director/Designated Partner
over 2 years ago
Ramasamy Sundaram
Ramasamy Sundaram
Director/Designated Partner
over 10 years ago
Thirulakshmi Subramanian
Thirulakshmi Subramanian
Manager/Secretary
over 10 years ago
Adil Nadirshah Unvalla
Adil Nadirshah Unvalla
Director/Designated Partner
almost 21 years ago
Shiva Subramanian
Shiva Subramanian
Director/Designated Partner
over 21 years ago
Subramanian Chockalingam Sundaram
Subramanian Chockalingam Sundaram
Director/Designated Partner
over 28 years ago

Past Directors

Mohamed Zameer
Mohamed Zameer
Director
over 10 years ago

Charges

2 Crore
04 April 1988
Industrial Finance Corporation Of India
54 Lak
22 March 1986
Sundaram Finance Ltd.
85 Thousand
04 April 1977
The Vysya Bank Ltd.
79 Lak
22 July 1976
Idbi Bank Ltd.
31 Lak
14 May 1976
Icici Bank Ltd.
20 Lak
24 March 1976
Industrial Finance Corporation Of India
40 Lak
04 April 1988
Industrial Finance Corporation Of India
0
22 March 1986
Sundaram Finance Ltd.
0
14 May 1976
Icici Bank Ltd.
0
24 March 1976
Industrial Finance Corporation Of India
0
04 April 1977
The Vysya Bank Ltd.
0
22 July 1976
Idbi Bank Ltd.
0
04 April 1988
Industrial Finance Corporation Of India
0
22 March 1986
Sundaram Finance Ltd.
0
14 May 1976
Icici Bank Ltd.
0
24 March 1976
Industrial Finance Corporation Of India
0
04 April 1977
The Vysya Bank Ltd.
0
22 July 1976
Idbi Bank Ltd.
0
04 April 1988
Industrial Finance Corporation Of India
0
22 March 1986
Sundaram Finance Ltd.
0
14 May 1976
Icici Bank Ltd.
0
24 March 1976
Industrial Finance Corporation Of India
0
04 April 1977
The Vysya Bank Ltd.
0
22 July 1976
Idbi Bank Ltd.
0

Documents

Form MGT-7-03042021_signed
Form DPT-3-31122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122020
Form AOC-4(XBRL)-31122020
Copy of MGT-8-30122020
List of share holders, debenture holders;-30122020
Optional Attachment-(1)-30122020
Form DPT-3-24042020-signed
Form DPT-3-23012020-signed
Notice of resignation;-18062019
Optional Attachment-(1)-18062019
Evidence of cessation;-18062019
Form DIR-12-18062019_signed
Form MGT-7-17012019_signed
List of share holders, debenture holders;-14012019
Copy of MGT-8-14012019
Optional Attachment-(1)-14012019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Form AOC-4(XBRL)-02012019_signed
Form ADT-1-09072018_signed
Copy of resolution passed by the company-09072018
Copy of written consent given by auditor-09072018
Copy of MGT-8-27062018
List of share holders, debenture holders;-27062018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27062018
Form MGT-7-27062018_signed
Form AOC-4(XBRL)-27062018_signed
Form DIR-12-01052018_signed
Form MGT-7-01052018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30042018