Company Information

CIN
Status
Date of Incorporation
08 March 2010
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2020
Last Annual Meeting
08 February 2021
Paid Up Capital
42,964,400
Authorised Capital
50,000,000

Directors

Kalpana Sharma
Kalpana Sharma
Director/Designated Partner
about 6 years ago
Parasmal Santosh Sharma
Parasmal Santosh Sharma
Director/Designated Partner
over 15 years ago

Past Directors

Munusamy Vijayanand
Munusamy Vijayanand
Additional Director
over 8 years ago
Narayana Rao Balaraman Pillarisetty
Narayana Rao Balaraman Pillarisetty
Additional Director
over 8 years ago
Hemlata Sharma .
Hemlata Sharma .
Director
over 15 years ago
. Rekha Sharma
. Rekha Sharma
Director
over 15 years ago

Charges

27 Crore
01 January 2018
Sundaram Home Finance Limited
3 Crore
30 March 2013
Corporation Bank
6 Crore
20 July 2010
Corporation Bank
16 Crore
01 January 2018
Others
0
30 March 2013
Corporation Bank
0
20 July 2010
Corporation Bank
0
01 January 2018
Others
0
30 March 2013
Corporation Bank
0
20 July 2010
Corporation Bank
0
01 January 2018
Others
0
30 March 2013
Corporation Bank
0
20 July 2010
Corporation Bank
0

Documents

Form CHG-1-03032020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200303
Instrument(s) of creation or modification of charge;-29022020
Optional Attachment-(1)-29022020
Form AOC-4-11022020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04022020
Directors report as per section 134(3)-04022020
Form MGT-7-06012020_signed
List of share holders, debenture holders;-31122019
Form DIR-12-07122019_signed
Notice of resignation;-30112019
Evidence of cessation;-30112019
Form DIR-12-10112019_signed
Form DIR-12-16092019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09092019
Interest in other entities;-09092019
Optional Attachment-(1)-09092019
Form INC-22-17052019_signed
Form DIR-12-15052019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23042019
Optional Attachment-(1)-23042019
Copies of the utility bills as mentioned above (not older than two months)-23042019
Copy of board resolution authorizing giving of notice-23042019
Notice of resignation;-17042019
Evidence of cessation;-17042019
Form MGT-7-19012019_signed
Form AOC-4-19012019_signed
Directors report as per section 134(3)-12012019
List of share holders, debenture holders;-12012019
Optional Attachment-(1)-12012019