Company Information

CIN
Status
Date of Incorporation
08 March 1989
Listing Status
Unlisted
State
Chennai
ROC
ROC Chennai
Industry
Residential Contract General Construction
Sub Category
Non-govt company
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 December 2022
Paid Up Capital
94,780,200
Authorised Capital
100,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Abdul Qadir
Abdul Qadir
Director/Designated Partner
about 2 years ago
Qurrath Jameela
Qurrath Jameela
Director/Designated Partner
about 4 years ago
Ashraf Abdul Rahman Buhari
Ashraf Abdul Rahman Buhari
Director/Designated Partner
over 8 years ago
Ahmed Buhari
Ahmed Buhari
Director
about 36 years ago
. Buhary Arif Buhary Rahman
. Buhary Arif Buhary Rahman
Director/Designated Partner
about 36 years ago

Past Directors

Abdul Rahman Buhari Abdul Qadir
Abdul Rahman Buhari Abdul Qadir
Director
almost 18 years ago
Mariam Habeeb .
Mariam Habeeb .
Director
about 36 years ago

Charges

17 Crore
30 May 2016
Eta Star Inforpark
2 Crore
27 June 2014
Volkswagen Finance Private Limited
14 Crore
31 May 2012
Hdfc Bank Limited
3 Crore
06 February 2006
The Royal Bank Of Scotland Plc.london
105 Crore
15 September 2009
Bank Of Baroda
1 Crore
02 December 2009
State Bank Of India
4 Crore
12 December 2006
State Bank Of India
102 Crore
04 November 2006
State Bank Of India
74 Crore
17 December 2002
Corporation Bnak
1 Crore
02 December 2004
Corporation Bank
75 Lak
18 October 2001
Emirates Bank International Corporate Banking Division
3 Crore
28 March 2001
Sicom Limited
6 Crore
22 February 1996
Indusind Bank Ltd
6 Crore
22 February 1996
Indusind Bank Ltd
6 Crore
30 May 2016
Others
0
02 December 2004
Corporation Bank
0
17 December 2002
Corporation Bnak
0
22 February 1996
Indusind Bank Ltd
0
02 December 2009
State Bank Of India
0
18 October 2001
Emirates Bank International Corporate Banking Division
0
27 June 2014
Volkswagen Finance Private Limited
0
22 February 1996
Indusind Bank Ltd
0
28 March 2001
Sicom Limited
0
06 February 2006
The Royal Bank Of Scotland Plc.london
0
15 September 2009
Bank Of Baroda
0
12 December 2006
State Bank Of India
0
04 November 2006
State Bank Of India
0
31 May 2012
Hdfc Bank Limited
0
30 May 2016
Others
0
02 December 2004
Corporation Bank
0
17 December 2002
Corporation Bnak
0
22 February 1996
Indusind Bank Ltd
0
02 December 2009
State Bank Of India
0
18 October 2001
Emirates Bank International Corporate Banking Division
0
27 June 2014
Volkswagen Finance Private Limited
0
22 February 1996
Indusind Bank Ltd
0
28 March 2001
Sicom Limited
0
06 February 2006
The Royal Bank Of Scotland Plc.london
0
15 September 2009
Bank Of Baroda
0
12 December 2006
State Bank Of India
0
04 November 2006
State Bank Of India
0
31 May 2012
Hdfc Bank Limited
0

Documents

XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23122020
XBRL document in respect Consolidated financial statement-23122020
Form AOC-4(XBRL)-23122020_signed
Optional Attachment-(1)-04122020
List of share holders, debenture holders;-04122020
Form MGT-7-04122020_signed
Letter of the charge holder stating that the amount has been satisfied-02092020
Form CHG-4-02092020_signed
Form ADT-1-18092019_signed
Copy of resolution passed by the company-18092019
Copy of written consent given by auditor-18092019
Copy of the intimation sent by company-18092019
List of share holders, debenture holders;-03092019
Form MGT-7-03092019_signed
XBRL document in respect Consolidated financial statement-29082019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29082019
Form AOC-4(XBRL)-29082019_signed
Form MGT-7-30072019_signed
List of share holders, debenture holders;-29072019
Form AOC-4(XBRL)-30092018_signed
XBRL document in respect Consolidated financial statement-24082018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24082018
Form DIR-12-17072018_signed
Form AOC-4(XBRL)-04072018_signed
Form MGT-7-04072018_signed
List of share holders, debenture holders;-03072018
XBRL document in respect Consolidated financial statement-30062018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30062018
List of share holders, debenture holders;-07062017
Optional Attachment-(2)-07062017