Company Information

CIN
Status
Date of Incorporation
27 June 2005
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Poompozhilan Paramshri Rajaram
Poompozhilan Paramshri Rajaram
Director/Designated Partner
over 3 years ago
Anand Krishnamoorthy .
Anand Krishnamoorthy .
Director
almost 10 years ago

Past Directors

Deepika Elangovan .
Deepika Elangovan .
Director
about 7 years ago
Duraisamy Ramesh
Duraisamy Ramesh
Director
over 7 years ago
Shankari Ravichandran
Shankari Ravichandran
Director
almost 10 years ago
Thyagarajan Sivakumar
Thyagarajan Sivakumar
Director
about 10 years ago
Ravichandran Narayanan
Ravichandran Narayanan
Director
over 17 years ago
. Pradeepkumar
. Pradeepkumar
Director
over 20 years ago

Charges

21 Crore
23 March 2016
Lic Housing Finance Ltd
11 Crore
19 February 2016
Indian Overseas Bank
10 Crore
27 February 2015
Icici Home Finance Company Limited
60 Crore
22 December 2010
Icici Bank Limited
136 Crore
09 May 2008
Housing Development Finance Corporation Limited
10 Crore
19 February 2016
Indian Overseas Bank
0
23 March 2016
Others
0
09 May 2008
Housing Development Finance Corporation Limited
0
22 December 2010
Icici Bank Limited
0
27 February 2015
Icici Home Finance Company Limited
0
19 February 2016
Indian Overseas Bank
0
23 March 2016
Others
0
09 May 2008
Housing Development Finance Corporation Limited
0
22 December 2010
Icici Bank Limited
0
27 February 2015
Icici Home Finance Company Limited
0

Documents

Form MGT-7-03042021_signed
Form AOC-4-03042021_signed
Form DPT-3-21012021-signed
List of share holders, debenture holders;-30122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122020
Directors report as per section 134(3)-30122020
Optional Attachment-(1)-30122020
Form ADT-1-14052019
Copy of resolution passed by the company-14052019
Copy of written consent given by auditor-14052019
Form DIR-12-30042019_signed
Notice of resignation;-27042019
Evidence of cessation;-27042019
Form AOC-4-26042019_signed
Form MGT-7-26042019_signed
Directors report as per section 134(3)-20042019
List of share holders, debenture holders;-20042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20042019
Form DIR-12-18042019_signed
Optional Attachment-(1)-10042019
Interest in other entities;-10042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10042019
Form DIR-12-14112018_signed
Evidence of cessation;-12112018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12112018
Optional Attachment-(1)-12112018
Notice of resignation;-12112018
Form AOC-4-25042018_signed
Form MGT-7-25042018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19042018