Company Information

CIN
Status
Date of Incorporation
06 June 2006
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
11 August 2023
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Sevvel Poomozhi
Sevvel Poomozhi
Director/Designated Partner
over 2 years ago

Past Directors

Vasudevan Kannan
Vasudevan Kannan
Additional Director
over 11 years ago
Gopalakrishnan Palangat
Gopalakrishnan Palangat
Additional Director
over 17 years ago
Shanthi Viswanathan
Shanthi Viswanathan
Director
over 19 years ago
Thottum Karakath Abdul Nasir
Thottum Karakath Abdul Nasir
Director
over 19 years ago

Charges

149 Crore
05 September 2019
Catalyst Trusteeship Limited
50 Crore
25 January 2018
Hdfc Bank Limited
99 Crore
01 September 2016
Unit Trust Of India Investment Advisory Services Limited
75 Crore
08 August 2013
Unit Trust Of India Investment Advisory Services Limited
70 Crore
22 July 2013
Dhanlaxmi Bank Limited
70 Crore
10 January 2009
Unit Trust Of India Investment Advisory Services Limited
200 Crore
05 September 2019
Others
0
25 January 2018
Hdfc Bank Limited
0
01 September 2016
Others
0
22 July 2013
Dhanlaxmi Bank Limited
0
10 January 2009
Unit Trust Of India Investment Advisory Services Limited
0
08 August 2013
Unit Trust Of India Investment Advisory Services Limited
0
05 September 2019
Others
0
25 January 2018
Hdfc Bank Limited
0
01 September 2016
Others
0
22 July 2013
Dhanlaxmi Bank Limited
0
10 January 2009
Unit Trust Of India Investment Advisory Services Limited
0
08 August 2013
Unit Trust Of India Investment Advisory Services Limited
0
05 September 2019
Others
0
25 January 2018
Hdfc Bank Limited
0
01 September 2016
Others
0
22 July 2013
Dhanlaxmi Bank Limited
0
10 January 2009
Unit Trust Of India Investment Advisory Services Limited
0
08 August 2013
Unit Trust Of India Investment Advisory Services Limited
0

Documents

Form BEN - 2-06012021_signed
Form BEN - 2-31122020
Declaration under section 90-31122020
Form MGT-7-28122020_signed
Approval letter for extension of AGM;-24122020
List of share holders, debenture holders;-24122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122020
Directors report as per section 134(3)-01122020
Approval letter of extension of financial year or AGM-01122020
Form AOC-4-01122020_signed
Form DPT-3-27102020-signed
Form INC-22-10022020_signed
Optional Attachment-(1)-10022020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-10022020
Copy of board resolution authorizing giving of notice-10022020
Copies of the utility bills as mentioned above (not older than two months)-10022020
Form DPT-3-24012020-signed
Form BEN - 2-31122019_signed
Declaration under section 90-30122019
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form AOC-4-17112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Directors report as per section 134(3)-24102019
Form ADT-1-09102019_signed
Copy of resolution passed by the company-09102019
Copy of written consent given by auditor-09102019
Instrument(s) of creation or modification of charge;-04102019
Form CHG-1-04102019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191004