Company Information

CIN
Status
Date of Incorporation
11 April 1997
Listing Status
Unlisted
State
Chennai
ROC
ROC Chennai
Industry
Commercial Banks, Saving Banks And Discount Houses
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
62,460,000
Authorised Capital
300,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Madhappan Ranganathan Bhaarath
Madhappan Ranganathan Bhaarath
Managing Director
about 2 years ago

Past Directors

Manickam Balasubramanian
Manickam Balasubramanian
Additional Director
over 11 years ago
Ramanathan Munusamygavuda
Ramanathan Munusamygavuda
Director
over 13 years ago
Pudureddiyur Ranganathan Jaikumar
Pudureddiyur Ranganathan Jaikumar
Additional Director
over 15 years ago
Ranganathan Mahadevan
Ranganathan Mahadevan
Whole Time Director
over 18 years ago
Satya Narain Chadha
Satya Narain Chadha
Director
almost 20 years ago
Chandrasekharan Kalyanaraman
Chandrasekharan Kalyanaraman
Director
almost 23 years ago
Murugan Karthik Meiyappan
Murugan Karthik Meiyappan
Director
almost 28 years ago

Charges

13 Crore
10 October 2014
Bmw India Financial Services Private Limited
46 Lak
02 August 2006
Repatriates Co-operative Finance And Development Bank Limited
12 Crore
17 July 2000
Repco Bank (government Of India Enterprise)
60 Lak
30 September 2011
Repatriates Co-operative Finance And Development Bank Limited
2 Crore
09 February 2015
Idbi Bank Limited
10 Lak
11 November 2013
Repatriates Co-operative Finance And Development Bank Limited
1 Crore
21 April 2004
Abn Amro Bank N.v.
13 Lak
28 September 2013
Toyota Financial Services India Limited
12 Lak
30 December 2012
Hdfc Bank Limited
40 Lak
12 January 2010
Icici Bank Limited
17 Lak
17 July 2000
Others
0
02 August 2006
Others
0
21 April 2004
Abn Amro Bank N.v.
0
11 November 2013
Repatriates Co-operative Finance And Development Bank Limited
0
30 September 2011
Repatriates Co-operative Finance And Development Bank Limited
0
12 January 2010
Icici Bank Limited
0
28 September 2013
Toyota Financial Services India Limited
0
09 February 2015
Idbi Bank Limited
0
30 December 2012
Hdfc Bank Limited
0
10 October 2014
Bmw India Financial Services Private Limited
0
17 July 2000
Others
0
02 August 2006
Others
0
21 April 2004
Abn Amro Bank N.v.
0
11 November 2013
Repatriates Co-operative Finance And Development Bank Limited
0
30 September 2011
Repatriates Co-operative Finance And Development Bank Limited
0
12 January 2010
Icici Bank Limited
0
28 September 2013
Toyota Financial Services India Limited
0
09 February 2015
Idbi Bank Limited
0
30 December 2012
Hdfc Bank Limited
0
10 October 2014
Bmw India Financial Services Private Limited
0
17 July 2000
Others
0
02 August 2006
Others
0
21 April 2004
Abn Amro Bank N.v.
0
11 November 2013
Repatriates Co-operative Finance And Development Bank Limited
0
30 September 2011
Repatriates Co-operative Finance And Development Bank Limited
0
12 January 2010
Icici Bank Limited
0
28 September 2013
Toyota Financial Services India Limited
0
09 February 2015
Idbi Bank Limited
0
30 December 2012
Hdfc Bank Limited
0
10 October 2014
Bmw India Financial Services Private Limited
0

Documents

Form AOC-4-03042021_signed
Form MGT-14-04012021_signed
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -29122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122020
Directors report as per section 134(3)-30122020
Copy of shareholders resolution-29122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29122020
Approval letter of extension of financial year or AGM-30122020
Copy of board resolution-29122020
Form MR-1-29122020
Form MGT-14-19122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17122020
Form SH-7-26112020-signed
Copy of Board resolution authorizing redemption of redeemable preference shares;-18112020
Form SH-7-21102020-signed
Copy of Board resolution authorizing redemption of redeemable preference shares;-13102020
Form SH-7-01102020-signed
Copy of Board resolution authorizing redemption of redeemable preference shares;-24092020
Form PAS-3-14092020_signed
Complete record of private placement offers and acceptances in Form PAS-5.-11092020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-11092020
Copy of Board or Shareholders? resolution-11092020
Form SH-7-09092020-signed
Copy of Board resolution authorizing redemption of redeemable preference shares;-29082020
Form SH-7-06082020-signed
Copy of Board resolution authorizing redemption of redeemable preference shares;-27072020
Optional Attachment-(2)-27072020
Optional Attachment-(1)-27072020
Form SH-7-22072020-signed
Copy of Board resolution authorizing redemption of redeemable preference shares;-07072020