Company Information

CIN
Status
Date of Incorporation
29 October 1991
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Santhanam Sathyanarayanan
Santhanam Sathyanarayanan
Director
over 2 years ago
Venkatakrishnan Upendran
Venkatakrishnan Upendran
Director/Designated Partner
almost 22 years ago

Past Directors

Devaki Santhanam
Devaki Santhanam
Director
over 19 years ago
Bashyam Murali .
Bashyam Murali .
Director
about 34 years ago

Charges

30 Crore
14 September 2017
Hdfc Bank Limited
60 Lak
06 July 2017
Housing Development Finance Corporation Limited
4 Crore
24 May 2017
Hdfc Bank Limited
5 Crore
11 January 2016
Hdfc Bank Limited
1 Crore
14 August 2015
Hdfc Bank Limited
1 Crore
05 October 2013
Hdfc Bank Limited
62 Lak
27 September 2012
Hdfc Bank Limited
1 Crore
14 August 2012
Indian Bank
1 Crore
10 May 2012
Hdfc Bank Limited
2 Crore
30 April 2012
Hdfc Bank Limited
2 Crore
26 April 2012
Hdfc Bank Limited
1 Crore
12 January 2011
Hdfc Bank Limited
1 Crore
12 January 2011
Hdfc Bank Limited
76 Lak
25 September 2010
Hdfc Bank Limited
1 Crore
31 July 2010
Hdfc Bank Limited
63 Lak
07 April 2010
Hdfc Bank Limited
75 Lak
08 January 2010
Hdfc Bank Limited
27 Lak
31 May 2012
Hdfc Bank Limited
9 Crore
18 January 2011
Axis Bank Limited
4 Crore
16 September 2009
Axis Bank Limited
80 Lak
02 January 2008
Industrial Development Bank Of India
4 Crore
18 February 2008
Hdfc Bank Limited
23 Lak
31 January 2008
Hdfc Bank Limited
32 Lak
30 October 2007
Hdfc Bank Limited
16 Lak
23 June 2008
Hdfc Bank Limited
48 Lak
04 July 2008
Hdfc Bank Limited
17 Lak
04 July 2008
Hdfc Bank Limited
17 Lak
29 May 2005
State Bank Of India
4 Crore
16 September 2009
Axis Bank Limited
80 Lak
01 February 2020
Hdfc Bank Limited
2 Crore
08 August 2023
Hdfc Bank Limited
0
01 February 2020
Hdfc Bank Limited
0
14 August 2012
Indian Bank
0
04 July 2008
Hdfc Bank Limited
0
27 September 2012
Hdfc Bank Limited
0
24 May 2017
Hdfc Bank Limited
0
14 August 2015
Hdfc Bank Limited
0
14 September 2017
Hdfc Bank Limited
0
18 January 2011
Axis Bank Limited
0
06 July 2017
Others
0
16 September 2009
Axis Bank Limited
0
04 July 2008
Hdfc Bank Limited
0
02 January 2008
Industrial Development Bank Of India
0
31 January 2008
Hdfc Bank Limited
0
30 October 2007
Hdfc Bank Limited
0
11 January 2016
Hdfc Bank Limited
0
29 May 2005
State Bank Of India
0
05 October 2013
Hdfc Bank Limited
0
26 April 2012
Hdfc Bank Limited
0
10 May 2012
Hdfc Bank Limited
0
30 April 2012
Hdfc Bank Limited
0
12 January 2011
Hdfc Bank Limited
0
31 July 2010
Hdfc Bank Limited
0
25 September 2010
Hdfc Bank Limited
0
16 September 2009
Axis Bank Limited
0
31 May 2012
Hdfc Bank Limited
0
12 January 2011
Hdfc Bank Limited
0
08 January 2010
Hdfc Bank Limited
0
18 February 2008
Hdfc Bank Limited
0
23 June 2008
Hdfc Bank Limited
0
07 April 2010
Hdfc Bank Limited
0
08 August 2023
Hdfc Bank Limited
0
01 February 2020
Hdfc Bank Limited
0
14 August 2012
Indian Bank
0
04 July 2008
Hdfc Bank Limited
0
27 September 2012
Hdfc Bank Limited
0
24 May 2017
Hdfc Bank Limited
0
14 August 2015
Hdfc Bank Limited
0
14 September 2017
Hdfc Bank Limited
0
18 January 2011
Axis Bank Limited
0
06 July 2017
Others
0
16 September 2009
Axis Bank Limited
0
04 July 2008
Hdfc Bank Limited
0
02 January 2008
Industrial Development Bank Of India
0
31 January 2008
Hdfc Bank Limited
0
30 October 2007
Hdfc Bank Limited
0
11 January 2016
Hdfc Bank Limited
0
29 May 2005
State Bank Of India
0
05 October 2013
Hdfc Bank Limited
0
26 April 2012
Hdfc Bank Limited
0
10 May 2012
Hdfc Bank Limited
0
30 April 2012
Hdfc Bank Limited
0
12 January 2011
Hdfc Bank Limited
0
31 July 2010
Hdfc Bank Limited
0
25 September 2010
Hdfc Bank Limited
0
16 September 2009
Axis Bank Limited
0
31 May 2012
Hdfc Bank Limited
0
12 January 2011
Hdfc Bank Limited
0
08 January 2010
Hdfc Bank Limited
0
18 February 2008
Hdfc Bank Limited
0
23 June 2008
Hdfc Bank Limited
0
07 April 2010
Hdfc Bank Limited
0

Documents

Optional Attachment-(1)-19022020
Form CHG-1-19022020_signed
Instrument(s) of creation or modification of charge;-19022020
CERTIFICATE OF REGISTRATION OF CHARGE-20200219
Form MGT-7-03012020_signed
List of share holders, debenture holders;-27122019
Form DPT-3-13122019-signed
Directors report as per section 134(3)-30112019
Supplementary or Test audit report under section 143-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30112019
Form AOC-4-30112019_signed
Form AOC - 4 CFS-30112019
Form AOC-4-17012019_signed
Form AOC - 4 CFS-14012019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-08012019
Supplementary or Test audit report under section 143-08012019
Form MGT-7-08012019_signed
Form AOC-4-08012019_signed
Form AOC - 4 CFS-08012019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-07012019
Supplementary or Test audit report under section 143-07012019
Form MGT-7-05012019_signed
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03012019