Company Information

CIN
Status
Date of Incorporation
19 September 2003
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
64,796,190
Authorised Capital
65,000,000

Directors

John Ebenezer Mervyn William
John Ebenezer Mervyn William
Director/Designated Partner
over 2 years ago
Johnpandi Maria Jeya Balan
Johnpandi Maria Jeya Balan
Director/Designated Partner
over 2 years ago
Youngjun Park
Youngjun Park
Whole Time Director
over 2 years ago

Past Directors

Hong Jik Lee
Hong Jik Lee
Whole Time Director
about 8 years ago
Park Seung Ho
Park Seung Ho
Director
almost 21 years ago
Kwang Ho Park
Kwang Ho Park
Director
about 22 years ago

Charges

6 Crore
16 September 2019
Axis Bank Limited
6 Crore
22 May 2013
Shinhan Bank
6 Crore
27 December 2003
Indian Overseas Bank
16 Crore
31 March 2023
Hdfc Bank Limited
0
28 February 2023
Hdfc Bank Limited
0
16 September 2019
Axis Bank Limited
0
24 February 2022
Others
0
24 February 2022
Others
0
27 December 2003
Indian Overseas Bank
0
22 May 2013
Shinhan Bank
0
31 March 2023
Hdfc Bank Limited
0
28 February 2023
Hdfc Bank Limited
0
16 September 2019
Axis Bank Limited
0
24 February 2022
Others
0
24 February 2022
Others
0
27 December 2003
Indian Overseas Bank
0
22 May 2013
Shinhan Bank
0
31 March 2023
Hdfc Bank Limited
0
28 February 2023
Hdfc Bank Limited
0
16 September 2019
Axis Bank Limited
0
24 February 2022
Others
0
24 February 2022
Others
0
27 December 2003
Indian Overseas Bank
0
22 May 2013
Shinhan Bank
0

Documents

Form DIR-12-22092020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22092020
Notice of resignation;-22092020
Evidence of cessation;-22092020
Optional Attachment-(1)-22092020
Optional Attachment-(1)-05032020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05032020
Form AOC-4(XBRL)-05032020_signed
Form MGT-7-14022020_signed
Copy of MGT-8-12022020
List of share holders, debenture holders;-12022020
Form DPT-3-10022020-signed
Form CHG-1-18102019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191018
Instrument(s) of creation or modification of charge;-17102019
Form CHG-1-16102019_signed
Instrument(s) of creation or modification of charge;-16102019
CERTIFICATE OF REGISTRATION OF CHARGE-20191016
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Notice of resignation;-17042019
Evidence of cessation;-17042019
Form DIR-12-17042019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122018
Form AOC-4(XBRL)-30122018_signed
Copy of MGT-8-25122018
List of share holders, debenture holders;-25122018
Form MGT-7-25122018_signed