Company Information

CIN
Status
Date of Incorporation
23 August 2005
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
762,423,000
Authorised Capital
800,000,000

Directors

Kim Chunseob
Kim Chunseob
Director/Designated Partner
over 2 years ago
Raman Nanda
Raman Nanda
Director
about 13 years ago
Francisco Jose Riberas Mera
Francisco Jose Riberas Mera
Director
about 16 years ago

Past Directors

. Kim Muyong
. Kim Muyong
Additional Director
over 2 years ago
Oh Se Hwan
Oh Se Hwan
Additional Director
over 7 years ago
Won Kyun Woo
Won Kyun Woo
Additional Director
over 9 years ago
Sunghyun Cho .
Sunghyun Cho .
Additional Director
over 9 years ago
Young Gu Jeon
Young Gu Jeon
Director
over 10 years ago
Sung Ki Min
Sung Ki Min
Director
over 10 years ago
Tae Ill Kim .
Tae Ill Kim .
Director
over 11 years ago
Dong Joo Lee .
Dong Joo Lee .
Director
over 11 years ago
Jongbeom Kim
Jongbeom Kim
Director
over 11 years ago
Jeffrey Winston Wilson
Jeffrey Winston Wilson
Director
about 13 years ago
Francisco Lopez Pena
Francisco Lopez Pena
Alternate Director
over 13 years ago
Ganesan Nilakanatan
Ganesan Nilakanatan
Company Secretary
almost 14 years ago

Charges

202 Crore
22 August 2019
Hdfc Bank Limited
80 Crore
17 August 2015
St Helen's Nominees India Private Limited
33 Crore
21 August 2020
Hdfc Bank Limited
89 Crore
22 July 2021
Hdfc Bank Limited
10 Lak
22 July 2021
Hdfc Bank Limited
0
22 August 2019
Hdfc Bank Limited
0
21 August 2020
Hdfc Bank Limited
0
17 August 2015
St Helen's Nominees India Private Limited
0
22 July 2021
Hdfc Bank Limited
0
22 August 2019
Hdfc Bank Limited
0
21 August 2020
Hdfc Bank Limited
0
17 August 2015
St Helen's Nominees India Private Limited
0
22 July 2021
Hdfc Bank Limited
0
22 August 2019
Hdfc Bank Limited
0
21 August 2020
Hdfc Bank Limited
0
17 August 2015
St Helen's Nominees India Private Limited
0

Documents

Optional Attachment-(1)-01092020
Instrument(s) of creation or modification of charge;-01092020
Form CHG-1-01092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200901
Form ADT-1-28122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122019
Copy of MGT-8-28122019
Copy of the intimation sent by company-28122019
Copy of written consent given by auditor-28122019
Copy of resolution passed by the company-28122019
Optional Attachment-(1)-28122019
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form AOC-4(XBRL)-28122019_signed
Form DPT-3-12122019-signed
Instrument(s) of creation or modification of charge;-09092019
Form CHG-1-09092019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190909
Form ADT-1-29042019_signed
Copy of written consent given by auditor-23042019
Copy of resolution passed by the company-23042019
Copy of the intimation sent by company-23042019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08012019
List of share holders, debenture holders;-08012019
Copy of MGT-8-08012019
Form AOC-4(XBRL)-08012019_signed
Form MGT-7-08012019_signed
Optional Attachment-(1)-26102018
Form DIR-12-27102018_signed
Form DIR-12-20082018_signed