Company Information

CIN
Status
Date of Incorporation
20 December 1999
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
20 September 2023
Paid Up Capital
99,267,750
Authorised Capital
120,000,000

Directors

Deepal Sureshbhai Shah
Deepal Sureshbhai Shah
Director/Designated Partner
about 2 years ago
Nitin Desai
Nitin Desai
Director/Designated Partner
over 2 years ago
Raja Chowdhury
Raja Chowdhury
Director/Designated Partner
almost 3 years ago
Vasu Arun
Vasu Arun
Director
almost 26 years ago

Past Directors

Deborah Ann Brockbank
Deborah Ann Brockbank
Director
about 10 years ago
Rajen Bhagavatilal Pandya
Rajen Bhagavatilal Pandya
Director
about 11 years ago
Bharat Ishwar Jagasia
Bharat Ishwar Jagasia
Director
about 12 years ago
Sridhar Krishnamurthy
Sridhar Krishnamurthy
Additional Director
almost 13 years ago
Varadan Parthasarathy
Varadan Parthasarathy
Director
almost 26 years ago

Charges

0
31 July 2007
Centurion Bank Of Punjab Limited
8 Crore
18 July 2006
Centurion Bank Of Punjab Limited
7 Crore
28 November 2006
Centurion Bank Of Punjab Limited
2 Crore
30 April 2001
Centurion Bank Limited
3 Crore
12 December 2005
Centurion Bank Of Punjab Ltd
5 Crore
12 December 2005
Centurion Bank Of Punjab Ltd
0
28 November 2006
Centurion Bank Of Punjab Limited
0
30 April 2001
Centurion Bank Limited
0
18 July 2006
Centurion Bank Of Punjab Limited
0
31 July 2007
Centurion Bank Of Punjab Limited
0
12 December 2005
Centurion Bank Of Punjab Ltd
0
28 November 2006
Centurion Bank Of Punjab Limited
0
30 April 2001
Centurion Bank Limited
0
18 July 2006
Centurion Bank Of Punjab Limited
0
31 July 2007
Centurion Bank Of Punjab Limited
0

Documents

Form MGT-14-31122020-signed
Form INC-22-23122020_signed
Copies of the utility bills as mentioned above (not older than two months)-23122020
Optional Attachment-(1)-23122020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07122020
Altered articles of association-07122020
Form DPT-3-03082020-signed
Notice of resignation;-08072020
Form DIR-12-08072020_signed
Evidence of cessation;-08072020
Form DIR-11-10062020_signed
Acknowledgement received from company-04062020
Notice of resignation filed with the company-04062020
Proof of dispatch-04062020
Form AOC-4(XBRL)-08042020_signed
Form DIR-12-03012020_signed
Form MGT-7-03012020_signed
List of share holders, debenture holders;-31122019
Notice of resignation;-27122019
Evidence of cessation;-27122019
Form DPT-3-19122019-signed
Form DIR-12-15052019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17042019
Declaration by first director-17042019
Form AOC-4(XBRL)-06022019_signed
XBRL document in respect Consolidated financial statement-30012019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30012019
List of share holders, debenture holders;-31122018
Optional Attachment-(1)-31122018