Company Information

CIN
Status
Date of Incorporation
17 May 2013
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
70,000,000
Authorised Capital
70,000,000

Directors

Narayanan Muthupandian Lakshminarayanan
Narayanan Muthupandian Lakshminarayanan
Director/Designated Partner
about 2 years ago
Npalanisamy Raja
Npalanisamy Raja
Director/Designated Partner
over 2 years ago
Thulasimani Marimuthu
Thulasimani Marimuthu
Director/Designated Partner
over 2 years ago
Tiruchendur Rajakani Meganathan Venkatesh
Tiruchendur Rajakani Meganathan Venkatesh
Director/Designated Partner
over 2 years ago

Past Directors

Deep Chand Jain Rahul Kumar
Deep Chand Jain Rahul Kumar
Additional Director
over 6 years ago
Sathasivam .
Sathasivam .
Additional Director
over 10 years ago
Pandurangan Muraledhar
Pandurangan Muraledhar
Additional Director
about 11 years ago
Reddipalayam Manoharan Kavinbharathi
Reddipalayam Manoharan Kavinbharathi
Additional Director
about 11 years ago
Ramesh Shankaran
Ramesh Shankaran
Additional Director
over 11 years ago

Charges

156 Crore
12 February 2015
Indian Overseas Bank
9 Crore
22 April 2021
Hdfc Bank Limited
55 Crore
20 August 2020
Federal Bank Ltd
3 Crore
28 May 2020
Federal Bank Ltd
1 Crore
30 September 2019
The Federal Bank Ltd
24 Crore
30 April 2021
Cholamandalam Investment And Finance Company Limited
4 Lak
30 April 2021
Cholamandalam Investment And Finance Company Limited
93 Lak
19 November 2022
State Bank Of India
100 Crore
23 September 2021
Cholamandalam Investment And Finance Company Limited
4 Lak
20 September 2021
Cholamandalam Investment And Finance Company Limited
29 Lak
20 September 2021
Cholamandalam Investment And Finance Company Limited
32 Lak
20 September 2021
Cholamandalam Investment And Finance Company Limited
31 Lak
19 November 2022
State Bank Of India
100 Crore
16 August 2023
Others
0
17 May 2023
Others
0
19 November 2022
State Bank Of India
0
19 November 2022
State Bank Of India
0
20 August 2020
Others
0
28 May 2020
Others
0
30 September 2019
Others
0
23 September 2021
Others
0
20 September 2021
Others
0
20 September 2021
Others
0
20 September 2021
Others
0
12 February 2015
Indian Overseas Bank
0
30 April 2021
Others
0
30 April 2021
Others
0
22 April 2021
Hdfc Bank Limited
0
16 August 2023
Others
0
17 May 2023
Others
0
19 November 2022
State Bank Of India
0
19 November 2022
State Bank Of India
0
20 August 2020
Others
0
28 May 2020
Others
0
30 September 2019
Others
0
23 September 2021
Others
0
20 September 2021
Others
0
20 September 2021
Others
0
20 September 2021
Others
0
12 February 2015
Indian Overseas Bank
0
30 April 2021
Others
0
30 April 2021
Others
0
22 April 2021
Hdfc Bank Limited
0
16 August 2023
Others
0
17 May 2023
Others
0
19 November 2022
State Bank Of India
0
19 November 2022
State Bank Of India
0
20 August 2020
Others
0
28 May 2020
Others
0
30 September 2019
Others
0
23 September 2021
Others
0
20 September 2021
Others
0
20 September 2021
Others
0
20 September 2021
Others
0
12 February 2015
Indian Overseas Bank
0
30 April 2021
Others
0
30 April 2021
Others
0
22 April 2021
Hdfc Bank Limited
0

Documents

Form CHG-4-05112020_signed
Letter of the charge holder stating that the amount has been satisfied-05112020
CERTIFICATE OF SATISFACTION OF CHARGE-20201105
Form DIR-12-23102020_signed
Optional Attachment-(1)-23102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23102020
Form CHG-1-29092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200929
Optional Attachment-(3)-25092020
Instrument(s) of creation or modification of charge;-25092020
Optional Attachment-(2)-25092020
Optional Attachment-(1)-25092020
Optional Attachment-(1)-22072020
Form CHG-1-22072020_signed
Optional Attachment-(2)-22072020
Instrument(s) of creation or modification of charge;-22072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200722
Form DIR-12-07122019_signed
Notice of resignation;-07122019
Optional Attachment-(1)-07122019
Optional Attachment-(2)-07122019
Evidence of cessation;-07122019
List of share holders, debenture holders;-22112019
Form MGT-7-22112019_signed
Form AOC-4-19112019_signed
Optional Attachment-(1)-18112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
Form CHG-1-16112019_signed
Form DPT-3-07112019-signed
Instrument(s) of creation or modification of charge;-29102019