Company Information

CIN
Status
Date of Incorporation
18 September 2001
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Deepa Immanni
Deepa Immanni
Managing Director
over 2 years ago
Immani Venkata Rao
Immani Venkata Rao
Director
over 2 years ago

Past Directors

Immanni Vishnu Rao
Immanni Vishnu Rao
Director
over 21 years ago

Charges

135 Crore
21 May 2019
Hdfc Bank Limited
10 Crore
21 May 2019
Hdfc Bank Limited
92 Crore
25 July 2012
Hdfc Bank Limited
19 Crore
25 July 2011
Hdfc Bank Limited
3 Crore
14 July 2011
State Bank Of India
2 Crore
04 December 2012
Indusind Bank Ltd.
1 Crore
22 March 2013
Ing Vysya Bank Limited
1 Crore
22 March 2013
Ing Vysya Bank Limited
1 Crore
22 November 2010
Andhra Bank
60 Lak
18 July 2003
Andhra Bank
3 Crore
23 September 2005
Bharat Overseas Bank Ltd.
90 Lak
23 September 2005
Indian Overseas Bank (formerly Bharat Overseas Bank Limited)
3 Crore
28 October 2020
Hdfc Bank Limited
9 Crore
27 August 2021
Hero Fincorp Limited
75 Lak
28 October 2020
Hdfc Bank Limited
0
27 August 2021
Others
0
21 May 2019
Hdfc Bank Limited
0
21 May 2019
Hdfc Bank Limited
0
14 July 2011
State Bank Of India
0
22 March 2013
Ing Vysya Bank Limited
0
25 July 2011
Hdfc Bank Limited
0
25 July 2012
Hdfc Bank Limited
0
04 December 2012
Indusind Bank Ltd.
0
22 March 2013
Ing Vysya Bank Limited
0
18 July 2003
Andhra Bank
0
23 September 2005
Bharat Overseas Bank Ltd.
0
23 September 2005
Indian Overseas Bank (formerly Bharat Overseas Bank Limited)
0
22 November 2010
Andhra Bank
0
28 October 2020
Hdfc Bank Limited
0
27 August 2021
Others
0
21 May 2019
Hdfc Bank Limited
0
21 May 2019
Hdfc Bank Limited
0
14 July 2011
State Bank Of India
0
22 March 2013
Ing Vysya Bank Limited
0
25 July 2011
Hdfc Bank Limited
0
25 July 2012
Hdfc Bank Limited
0
04 December 2012
Indusind Bank Ltd.
0
22 March 2013
Ing Vysya Bank Limited
0
18 July 2003
Andhra Bank
0
23 September 2005
Bharat Overseas Bank Ltd.
0
23 September 2005
Indian Overseas Bank (formerly Bharat Overseas Bank Limited)
0
22 November 2010
Andhra Bank
0
28 October 2020
Hdfc Bank Limited
0
27 August 2021
Others
0
21 May 2019
Hdfc Bank Limited
0
21 May 2019
Hdfc Bank Limited
0
14 July 2011
State Bank Of India
0
22 March 2013
Ing Vysya Bank Limited
0
25 July 2011
Hdfc Bank Limited
0
25 July 2012
Hdfc Bank Limited
0
04 December 2012
Indusind Bank Ltd.
0
22 March 2013
Ing Vysya Bank Limited
0
18 July 2003
Andhra Bank
0
23 September 2005
Bharat Overseas Bank Ltd.
0
23 September 2005
Indian Overseas Bank (formerly Bharat Overseas Bank Limited)
0
22 November 2010
Andhra Bank
0

Documents

Form DPT-3-03042021_signed
Optional Attachment-(1)-21112020
Form CHG-1-21112020_signed
Instrument(s) of creation or modification of charge;-21112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201121
Form MGT-14-10062020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10062020
Form DPT-3-24012020-signed
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Form AOC-4-16122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
CERTIFICATE OF REGISTRATION OF CHARGE-20190630
Form CHG-1-30062019_signed
Instrument(s) of creation or modification of charge;-30062019
Optional Attachment-(1)-30062019
Form CHG-1-29062019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190629
Optional Attachment-(1)-28062019
Instrument(s) of creation or modification of charge;-28062019
Form MGT-14-29052019-signed
Altered articles of association-24052019
Optional Attachment-(1)-24052019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24052019
Form MGT-14-27032019_signed
Optional Attachment-(1)-27032019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27032019
Form CHG-4-25022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190225