Company Information

CIN
Status
Date of Incorporation
22 May 2000
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

. Razeen Ahmed
. Razeen Ahmed
Director/Designated Partner
over 2 years ago
Niyaz Mohammed Zackriya
Niyaz Mohammed Zackriya
Additional Director
over 2 years ago
Chakravarthi Srinivasan Vijayaraghavan
Chakravarthi Srinivasan Vijayaraghavan
Director
almost 12 years ago
Ashraf Abdul Rahman Buhari
Ashraf Abdul Rahman Buhari
Director
over 25 years ago

Past Directors

Mariam Habeeb .
Mariam Habeeb .
Director
about 10 years ago
Musaddique .
Musaddique .
Director
over 14 years ago
Mohamed Mahmood Habeeb Mohamed
Mohamed Mahmood Habeeb Mohamed
Managing Director
about 16 years ago
Nazeer Thaikka Abdul Syed
Nazeer Thaikka Abdul Syed
Whole Time Director
about 16 years ago
Abdul Rahman Buhari Abdul Qadir
Abdul Rahman Buhari Abdul Qadir
Director
over 25 years ago

Charges

15 Crore
26 May 2012
Hdfc Bank Limited
3 Crore
20 January 2004
The Catholic Syrian Bank Limited
8 Crore
22 December 2003
The Catholic Syrian Bank Limited
2 Crore
22 December 2003
The Catholic Syrian Bank Ltd.
2 Crore
29 July 2011
Kotak Mahindra Bank Limited
3 Crore
27 March 2006
Sbi Overseas Branch
3 Crore
27 March 2006
State Bank Of India
3 Crore
16 August 2000
Uti Bank Ltd.
1 Crore
20 January 2004
The Catholic Syrian Bank Limited
0
22 December 2003
The Catholic Syrian Bank Ltd.
0
16 August 2000
Uti Bank Ltd.
0
29 July 2011
Kotak Mahindra Bank Limited
0
22 December 2003
The Catholic Syrian Bank Limited
0
27 March 2006
Sbi Overseas Branch
0
26 May 2012
Hdfc Bank Limited
0
27 March 2006
State Bank Of India
0

Documents

Form MGT-14-12042019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12042019
Optional Attachment-(1)-12042019
Form DIR-12-12042019_signed
Evidence of cessation;-12042019
List of share holders, debenture holders;-22052018
Directors report as per section 134(3)-22052018
Optional Attachment-(1)-22052018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22052018
Form AOC-4-22052018_signed
Form MGT-7-22052018_signed
Form ADT-1-11052018_signed
Copy of the intimation sent by company-11052018
Copy of resolution passed by the company-11052018
Copy of written consent given by auditor-11052018
Form DIR-11-07062017_signed
Acknowledgement received from company-07062017
Proof of dispatch-07062017
Notice of resignation filed with the company-07062017
Form DIR-12-21042017_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21042017
Optional Attachment-(1)-21042017
Notice of resignation;-21042017
Letter of appointment;-21042017
Interest in other entities;-21042017
Evidence of cessation;-21042017
Optional Attachment-(2)-21042017
Form DIR-12-200116.OCT
Evidence of cessation-200116.PDF
Optional Attachment 1-200116.PDF