Company Information

CIN
Status
Date of Incorporation
20 August 1998
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
600,000
Authorised Capital
1,600,000

Directors

Subramaniam Ramesh
Subramaniam Ramesh
Director
over 2 years ago
Ramesh Mallika
Ramesh Mallika
Director
about 21 years ago

Charges

2 Crore
06 July 2017
Pnb Housing Finance Ltd.
2 Crore
31 December 2004
Sundaram Home Finance Ltd
42 Lak
17 September 2014
State Bank Of India
75 Lak
08 August 2016
State Bank Of India
75 Lak
31 July 2006
State Bank Of India
82 Lak
24 August 2021
State Bank Of India
14 Lak
24 August 2021
State Bank Of India
0
01 October 2021
Others
0
06 July 2017
Others
0
08 August 2016
State Bank Of India
0
31 July 2006
State Bank Of India
0
31 December 2004
Sundaram Home Finance Ltd
0
17 September 2014
State Bank Of India
0
24 August 2021
State Bank Of India
0
01 October 2021
Others
0
06 July 2017
Others
0
08 August 2016
State Bank Of India
0
31 July 2006
State Bank Of India
0
31 December 2004
Sundaram Home Finance Ltd
0
17 September 2014
State Bank Of India
0
24 August 2021
State Bank Of India
0
01 October 2021
Others
0
06 July 2017
Others
0
08 August 2016
State Bank Of India
0
31 July 2006
State Bank Of India
0
31 December 2004
Sundaram Home Finance Ltd
0
17 September 2014
State Bank Of India
0

Documents

Form MGT-7-08122019_signed
Form AOC-4-07122019_signed
List of share holders, debenture holders;-06122019
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form MGT-7-03122018_signed
Form AOC-4-03122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122018
Directors report as per section 134(3)-01122018
List of share holders, debenture holders;-01122018
Form CHG-4-30092018_signed
Letter of the charge holder stating that the amount has been satisfied-30082018
CERTIFICATE OF SATISFACTION OF CHARGE-20180830
Form CHG-1-13042018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180413
Instrument(s) of creation or modification of charge;-12042018
Optional Attachment-(1)-12042018
Form MGT-7-03042018_signed
Form AOC-4-03042018_signed
List of share holders, debenture holders;-31032018
Directors report as per section 134(3)-31032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31032018
Form ADT-1-16102017_signed
Copy of resolution passed by the company-15102017
Copy of written consent given by auditor-15102017
Copy of the intimation sent by company-15102017
Form AOC-4-22122016_signed
Form MGT-7-21122016_signed
Directors report as per section 134(3)-15122016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122016