Company Information

CIN
Status
Date of Incorporation
21 July 2005
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
19,068,200
Authorised Capital
20,000,000

Directors

Muthukrishnan Sivaramakrishnan
Muthukrishnan Sivaramakrishnan
Director
over 2 years ago
Aruna Radha Krishnan
Aruna Radha Krishnan
Director/Designated Partner
over 2 years ago
Narayanaswami Ramaswamy
Narayanaswami Ramaswamy
Director
about 17 years ago

Past Directors

Hamsa .
Hamsa .
Director
over 20 years ago
Muthukrishnan Srinivasan
Muthukrishnan Srinivasan
Director
over 20 years ago

Charges

12 Crore
18 February 2019
Deutsche Bank Ag
1 Crore
31 January 2019
Deutsche Bank Ag
75 Lak
31 January 2019
Deutsche Bank Ag
3 Crore
15 May 2017
Indusind Bank Limited
3 Crore
30 October 2015
Indian Overseas Bank
30 Lak
16 March 2011
Indian Overseas Bank
15 Lak
16 March 2011
Indian Overseas Bank
6 Crore
16 March 2011
Indian Overseas Bank
50 Lak
14 January 2015
Cholamandalam Investment And Finance Company Limited
5 Crore
28 September 2011
Hdfc Bank Limited
1 Crore
07 December 2007
Hdfc Bank Limited
1 Crore
09 February 2021
Deutsche Bank Ag
9 Lak
14 February 2020
Deutsche Bank Ag
3 Crore
27 June 2023
Axis Bank Limited
0
15 May 2017
Others
0
14 February 2020
Others
0
31 January 2019
Others
0
18 February 2019
Others
0
09 February 2021
Others
0
16 March 2011
Indian Overseas Bank
0
16 March 2011
Indian Overseas Bank
0
16 March 2011
Indian Overseas Bank
0
28 September 2011
Hdfc Bank Limited
0
14 January 2015
Cholamandalam Investment And Finance Company Limited
0
07 December 2007
Hdfc Bank Limited
0
30 October 2015
Indian Overseas Bank
0
31 January 2019
Others
0
27 June 2023
Axis Bank Limited
0
15 May 2017
Others
0
14 February 2020
Others
0
31 January 2019
Others
0
18 February 2019
Others
0
09 February 2021
Others
0
16 March 2011
Indian Overseas Bank
0
16 March 2011
Indian Overseas Bank
0
16 March 2011
Indian Overseas Bank
0
28 September 2011
Hdfc Bank Limited
0
14 January 2015
Cholamandalam Investment And Finance Company Limited
0
07 December 2007
Hdfc Bank Limited
0
30 October 2015
Indian Overseas Bank
0
31 January 2019
Others
0

Documents

Form CHG-1-27102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201027
Instrument(s) of creation or modification of charge;-22102020
Optional Attachment-(1)-22102020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-15092020
Supplementary or Test audit report under section 143-15092020
Form AOC - 4 CFS-15092020
Form CHG-1-23052020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200523
Form CHG-1-27042020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200427
Optional Attachment-(1)-11042020
Instrument(s) of creation or modification of charge;-11042020
Optional Attachment-(1)-09042020
Instrument(s) of creation or modification of charge;-09042020
List of share holders, debenture holders;-21122019
Form MGT-7-21122019_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-04122019
Directors report as per section 134(3)-04122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-04122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122019
Form AOC-4-04122019_signed
Form ADT-1-26112019_signed
Copy of written consent given by auditor-26112019
Copy of the intimation sent by company-26112019
Copy of resolution passed by the company-26112019
Form DPT-3-11112019-signed
Form MGT-14-18102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18102019