Company Information

CIN
Status
Date of Incorporation
20 February 2001
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
58,500,000
Authorised Capital
65,000,000

Directors

Subbiah Essakidurai .
Subbiah Essakidurai .
Director/Designated Partner
almost 2 years ago
Thirunavukkarasar Amrutha
Thirunavukkarasar Amrutha
Director/Designated Partner
almost 7 years ago
Subbiah Chandara Gandhimathi
Subbiah Chandara Gandhimathi
Director
almost 15 years ago

Past Directors

Subaya Meenakshi .
Subaya Meenakshi .
Director
over 6 years ago
Esakki Thevar Subaya
Esakki Thevar Subaya
Director
over 8 years ago
Esakki Pandian .
Esakki Pandian .
Director
almost 25 years ago

Charges

83 Crore
06 June 2015
Union Bank Of India
10 Lak
15 September 2003
Union Bank Of India Limited
83 Crore
05 July 2004
Union Bank Of India
96 Lak
31 July 2006
Citicrop Finance India Ltd
9 Lak
20 June 2022
Hdfc Bank Limited
0
06 March 2023
Axis Bank Limited
0
19 September 2022
Hdfc Bank Limited
0
15 September 2003
Others
0
15 September 2021
Others
0
27 October 2021
Hdfc Bank Limited
0
06 June 2015
Union Bank Of India
0
05 July 2004
Union Bank Of India
0
31 July 2006
Citicrop Finance India Ltd
0
20 June 2022
Hdfc Bank Limited
0
06 March 2023
Axis Bank Limited
0
19 September 2022
Hdfc Bank Limited
0
15 September 2003
Others
0
15 September 2021
Others
0
27 October 2021
Hdfc Bank Limited
0
06 June 2015
Union Bank Of India
0
05 July 2004
Union Bank Of India
0
31 July 2006
Citicrop Finance India Ltd
0
20 June 2022
Hdfc Bank Limited
0
06 March 2023
Axis Bank Limited
0
19 September 2022
Hdfc Bank Limited
0
15 September 2003
Others
0
15 September 2021
Others
0
27 October 2021
Hdfc Bank Limited
0
06 June 2015
Union Bank Of India
0
05 July 2004
Union Bank Of India
0
31 July 2006
Citicrop Finance India Ltd
0

Documents

Form MGT-7-03032020_signed
Form AOC-4(XBRL)-02032020_signed
Copy of MGT-8-26022020
Optional Attachment-(1)-26022020
List of share holders, debenture holders;-26022020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24022020
Form DIR-12-15122019_signed
Form ADT-1-14122019_signed
Copy of the intimation sent by company-13122019
Copy of written consent given by auditor-13122019
Copy of resolution passed by the company-13122019
Declaration by first director-29112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29112019
Form AOC-4(XBRL)-22072019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17072019
Optional Attachment-(1)-06062019
List of share holders, debenture holders;-06062019
Copy of MGT-8-06062019
Form MGT-7-06062019_signed
Form CHG-1-27032019_signed
Optional Attachment-(1)-27032019
Optional Attachment-(2)-27032019
Instrument(s) of creation or modification of charge;-27032019
Optional Attachment-(3)-27032019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190327
Form DIR-12-23032019_signed
Notice of resignation filed with the company-23032019
Proof of dispatch-23032019
Notice of resignation;-23032019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23032019