Company Information

CIN
Status
Date of Incorporation
04 January 2006
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Elayaraja Tamizhmaran
Elayaraja Tamizhmaran
Director
almost 3 years ago
Duraisamy Ramesh
Duraisamy Ramesh
Director
almost 3 years ago

Past Directors

Selvamani Thiyagarajan
Selvamani Thiyagarajan
Director
almost 17 years ago
Alphonse Francis Sekar Raja
Alphonse Francis Sekar Raja
Director
almost 20 years ago
Alphonse Emmanuel Anbarasu
Alphonse Emmanuel Anbarasu
Director
almost 20 years ago

Charges

635 Crore
10 December 2018
Indiabulls Commercial Credit Limited
275 Crore
03 February 2017
Indiabulls Housing Finance Limited
200 Crore
25 May 2016
Housing Development Finance Corporation Limited
130 Crore
28 March 2013
Indian Overseas Bank
30 Crore
07 November 2012
Kotak Mahindra Bank Limited
133 Crore
12 March 2009
Indian Bank
50 Crore
10 December 2018
Others
0
03 February 2017
Others
0
25 May 2016
Others
0
07 November 2012
Kotak Mahindra Bank Limited
0
12 March 2009
Indian Bank
0
28 March 2013
Indian Overseas Bank
0
10 December 2018
Others
0
03 February 2017
Others
0
25 May 2016
Others
0
07 November 2012
Kotak Mahindra Bank Limited
0
12 March 2009
Indian Bank
0
28 March 2013
Indian Overseas Bank
0
10 December 2018
Others
0
03 February 2017
Others
0
25 May 2016
Others
0
07 November 2012
Kotak Mahindra Bank Limited
0
12 March 2009
Indian Bank
0
28 March 2013
Indian Overseas Bank
0

Documents

Form DPT-3-29122020_signed
Form ADT-1-06032020_signed
Copy of resolution passed by the company-28022020
Copy of written consent given by auditor-28022020
Copy of the intimation sent by company-28022020
Form AOC-4-08112019_signed
Form MGT-7-08112019_signed
List of share holders, debenture holders;-06112019
Directors report as per section 134(3)-06112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112019
Form MGT-14-26082019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22082019
Form CHG-1-30032019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190330
Instrument(s) of creation or modification of charge;-28032019
Instrument(s) of creation or modification of charge;-07022019
Form CHG-1-07022019_signed
Optional Attachment-(1)-07022019
CERTIFICATE OF REGISTRATION OF CHARGE-20190207
Form MGT-7-25122018_signed
Form AOC-4-25122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122018
Directors report as per section 134(3)-20122018
List of share holders, debenture holders;-20122018
Optional Attachment-(1)-11072018
Notice of resignation;-11072018
Interest in other entities;-11072018
Form DIR-12-11072018_signed
Evidence of cessation;-11072018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11072018