Company Information

CIN
Status
Date of Incorporation
26 April 2004
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,100,000
Authorised Capital
110,000,000

Directors

Narasimhalu Baskar
Narasimhalu Baskar
Additional Director
over 2 years ago
Bakthavatchalam Naidu Baskaran
Bakthavatchalam Naidu Baskaran
Additional Director
over 2 years ago

Past Directors

Krishnamoorthy Sivanathan
Krishnamoorthy Sivanathan
Company Secretary
over 11 years ago
Michael Andrews Marshal
Michael Andrews Marshal
Director
over 11 years ago
Anusha Ashyanth
Anusha Ashyanth
Director
about 14 years ago
Padma Devadoss
Padma Devadoss
Director
about 14 years ago
Booma Rosenaidu Nandakumar
Booma Rosenaidu Nandakumar
Additional Director
about 16 years ago
Narasimhan Devados Vedapudi
Narasimhan Devados Vedapudi
Director
over 21 years ago

Charges

170 Crore
01 December 2017
State Bank Of India
19 Crore
26 September 2016
State Bank Of India
22 Crore
15 December 2014
Indiabulls Housing Finance Limited
9 Crore
06 February 2014
Andhra Bank
161 Crore
22 October 2010
Andhra Bank
107 Crore
03 December 2009
Andhra Bank
1 Crore
01 April 2021
Aditya Birla Housing Finance Limited
25 Crore
28 July 2021
Kotak Mahindra Bank Limited
43 Crore
04 June 2021
Idbi Trusteeship Services Limited
60 Crore
06 October 2023
Idbi Trusteeship Services Limited
0
11 July 2023
Idbi Trusteeship Services Limited
0
11 July 2023
Idbi Trusteeship Services Limited
0
20 September 2022
Others
0
30 June 2022
Others
0
26 September 2016
State Bank Of India
0
01 December 2017
State Bank Of India
0
01 April 2021
Others
0
28 July 2021
Others
0
31 January 2022
Others
0
04 June 2021
Idbi Trusteeship Services Limited
0
03 December 2009
Andhra Bank
0
15 December 2014
Indiabulls Housing Finance Limited
0
22 October 2010
Andhra Bank
0
06 February 2014
Andhra Bank
0
06 October 2023
Idbi Trusteeship Services Limited
0
11 July 2023
Idbi Trusteeship Services Limited
0
11 July 2023
Idbi Trusteeship Services Limited
0
20 September 2022
Others
0
30 June 2022
Others
0
26 September 2016
State Bank Of India
0
01 December 2017
State Bank Of India
0
01 April 2021
Others
0
28 July 2021
Others
0
31 January 2022
Others
0
04 June 2021
Idbi Trusteeship Services Limited
0
03 December 2009
Andhra Bank
0
15 December 2014
Indiabulls Housing Finance Limited
0
22 October 2010
Andhra Bank
0
06 February 2014
Andhra Bank
0
06 October 2023
Idbi Trusteeship Services Limited
0
11 July 2023
Idbi Trusteeship Services Limited
0
11 July 2023
Idbi Trusteeship Services Limited
0
20 September 2022
Others
0
30 June 2022
Others
0
26 September 2016
State Bank Of India
0
01 December 2017
State Bank Of India
0
01 April 2021
Others
0
28 July 2021
Others
0
31 January 2022
Others
0
04 June 2021
Idbi Trusteeship Services Limited
0
03 December 2009
Andhra Bank
0
15 December 2014
Indiabulls Housing Finance Limited
0
22 October 2010
Andhra Bank
0
06 February 2014
Andhra Bank
0

Documents

Form CHG-1-08012021_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201231
Instrument(s) of creation or modification of charge;-31122020
Form CHG-1-05112020_signed
Instrument(s) of creation or modification of charge;-05112020
Optional Attachment-(1)-05112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201105
Form DIR-12-29052020_signed
Evidence of cessation;-29052020
Form DIR-11-29052020_signed
Notice of resignation;-29052020
Acknowledgement received from company-28052020
Proof of dispatch-28052020
Notice of resignation filed with the company-28052020
Form MGT-7-12032020_signed
List of share holders, debenture holders;-05032020
Copy of MGT-8-05032020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11012020
Form AOC-4(XBRL)-11012020_signed
Form ADT-1-08012020_signed
Copy of resolution passed by the company-08012020
Optional Attachment-(1)-08012020
Copy of written consent given by auditor-08012020
Form MGT-14-03122019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03122019
Form MGT-7-29042019_signed
Copy of MGT-8-26042019
List of share holders, debenture holders;-26042019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19042019
Form AOC-4(XBRL)-19042019_signed