Company Information

CIN
Status
Date of Incorporation
10 May 2000
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
6,374,000
Authorised Capital
20,000,000

Directors

Radha Kesavan
Radha Kesavan
Director/Designated Partner
almost 5 years ago
Rangaraj Varadaraj
Rangaraj Varadaraj
Director/Designated Partner
about 8 years ago
Kulbhash Hallone
Kulbhash Hallone
Director/Designated Partner
over 15 years ago
Kesavan Srinivasan
Kesavan Srinivasan
Director/Designated Partner
over 22 years ago

Past Directors

Ajay Kalia
Ajay Kalia
Director
almost 24 years ago
Ramanan Srinivasan
Ramanan Srinivasan
Director
over 25 years ago

Charges

25 Crore
22 September 2017
Mahindra And Mahindra Financial Services Limited
1 Crore
29 March 2017
Sidbi
64 Lak
12 June 2015
Small Industries Development Bank Of India
1 Crore
11 March 2015
Small Industries Development Bank Of India
1 Crore
27 August 2014
Deutsche Bank Ag
35 Lak
25 June 2014
Hero Fincorp Limited
18 Crore
05 September 2012
Small Industries Development Bank Of India
3 Crore
30 November 2009
Reliance Capital Ltd
9 Lak
05 November 2009
Reliance Capital Ltd
22 Lak
23 March 2007
Citi Bank N.a.
70 Lak
23 October 2006
Citi Bank N.a.
50 Lak
16 August 2006
Citibank N.a
7 Crore
27 March 2002
The Karur Vysya Bank Ltd.
1 Lak
07 September 2010
Intec Capital Limited
95 Lak
20 December 2002
The Karur Vysya Bank Ltd.
92 Lak
28 October 2020
Sidbi
7 Lak
25 June 2014
Others
0
28 October 2020
Sidbi
0
29 March 2017
Sidbi
0
22 September 2017
Others
0
23 October 2006
Citi Bank N.a.
0
16 August 2006
Citibank N.a
0
30 November 2009
Reliance Capital Ltd
0
27 March 2002
The Karur Vysya Bank Ltd.
0
11 March 2015
Small Industries Development Bank Of India
0
27 August 2014
Deutsche Bank Ag
0
20 December 2002
The Karur Vysya Bank Ltd.
0
12 June 2015
Small Industries Development Bank Of India
0
05 September 2012
Small Industries Development Bank Of India
0
07 September 2010
Intec Capital Limited
0
23 March 2007
Citi Bank N.a.
0
05 November 2009
Reliance Capital Ltd
0
25 June 2014
Others
0
28 October 2020
Sidbi
0
29 March 2017
Sidbi
0
22 September 2017
Others
0
23 October 2006
Citi Bank N.a.
0
16 August 2006
Citibank N.a
0
30 November 2009
Reliance Capital Ltd
0
27 March 2002
The Karur Vysya Bank Ltd.
0
11 March 2015
Small Industries Development Bank Of India
0
27 August 2014
Deutsche Bank Ag
0
20 December 2002
The Karur Vysya Bank Ltd.
0
12 June 2015
Small Industries Development Bank Of India
0
05 September 2012
Small Industries Development Bank Of India
0
07 September 2010
Intec Capital Limited
0
23 March 2007
Citi Bank N.a.
0
05 November 2009
Reliance Capital Ltd
0

Documents

Form CHG-1-24122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201224
Optional Attachment-(2)-23122020
Instrument(s) of creation or modification of charge;-23122020
Optional Attachment-(1)-23122020
Optional Attachment-(3)-23122020
Notice of resignation filed with the company-18112020
Proof of dispatch-18112020
Form DIR-11-18112020_signed
Form DIR-12-12032020_signed
Evidence of cessation;-11032020
Notice of resignation;-11032020
Optional Attachment-(1)-11032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11032020
Copy of MGT-8-27122019
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Form AOC-4-16122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form ADT-1-13102019_signed
Copy of the intimation sent by company-11102019
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
Form DIR-12-13102019_signed
Optional Attachment-(1)-11102019
Form DPT-3-30062019
Form MSME FORM I-08062019_signed
Form MSME FORM I-30052019_signed
Form MGT-7-14012019_signed