Company Information

CIN
Status
Date of Incorporation
18 February 1997
Listing Status
Unlisted
State
Chennai
ROC
ROC Chennai
Industry
Other Non-Store Retail Sale NEC
Sub Category
Non-govt company
Last Balance Sheet
31 March 2020
Last Annual Meeting
26 December 2020
Paid Up Capital
159,644,130
Authorised Capital
200,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Rajasekaran Stanislass
Rajasekaran Stanislass
Director/Designated Partner
about 2 years ago
Ashraf Abdul Rahman Buhari
Ashraf Abdul Rahman Buhari
Director
over 27 years ago
Ahmed Buhari
Ahmed Buhari
Managing Director
about 28 years ago
Abdul Qadir
Abdul Qadir
Director
about 28 years ago

Past Directors

Noohu Sarfraz .
Noohu Sarfraz .
Director
almost 8 years ago

Registered Trademarks

Chi Li Coastal Energy

[Class : 40] Generation /Production Of Electricity

Chi Li Coastal Energy

[Class : 35] Trading, Marketing & Distribution Of Coal, Oil, Power & Other Products; Consultancy In Logistics

Charges

787 Crore
24 June 2008
Icici Home Finance Company Limited
1 Crore
18 December 2007
Icici Bank Limited
2 Crore
16 June 2007
Idbi Bank Limited
249 Crore
26 May 2006
Yes Bank Limited
30 Crore
16 November 2005
Indian Overseas Bank
173 Crore
06 November 2005
Indian Overseas Bank
100 Crore
31 August 2005
State Bank Of Mysore
26 Crore
20 March 2004
Jammu And Kashmir Bank Limited
30 Crore
27 December 1999
Corporation Bank
175 Crore
18 September 2014
Ing Vysya Bank Limited
150 Crore
23 July 2008
Ing Vysya Bank Limited
60 Crore
13 September 2010
Standard Chartered Bank
50 Crore
12 March 2005
Icici Bank Ltd
34 Crore
15 September 2012
Idbi Bank Limited
184 Crore
02 December 2008
Industrial Development Bank Of India Limited
28 Crore
25 September 2008
Barclays Bank Plc
30 Crore
26 September 2008
Abn Amro Bank N V
40 Crore
25 October 2000
Catholic Syrian Bank Ltd
10 Crore
18 December 2007
Icici Bank Limited
0
31 August 2005
State Bank Of Mysore
0
06 November 2005
Indian Overseas Bank
0
26 May 2006
Yes Bank Limited
0
27 December 1999
Corporation Bank
0
13 September 2010
Standard Chartered Bank
0
25 September 2008
Barclays Bank Plc
0
23 July 2008
Ing Vysya Bank Limited
0
16 November 2005
Indian Overseas Bank
0
15 September 2012
Idbi Bank Limited
0
20 March 2004
Jammu And Kashmir Bank Limited
0
02 December 2008
Industrial Development Bank Of India Limited
0
24 June 2008
Icici Home Finance Company Limited
0
16 June 2007
Idbi Bank Limited
0
25 October 2000
Catholic Syrian Bank Ltd
0
12 March 2005
Icici Bank Ltd
0
18 September 2014
Ing Vysya Bank Limited
0
26 September 2008
Abn Amro Bank N V
0
18 December 2007
Icici Bank Limited
0
31 August 2005
State Bank Of Mysore
0
06 November 2005
Indian Overseas Bank
0
26 May 2006
Yes Bank Limited
0
27 December 1999
Corporation Bank
0
13 September 2010
Standard Chartered Bank
0
25 September 2008
Barclays Bank Plc
0
23 July 2008
Ing Vysya Bank Limited
0
16 November 2005
Indian Overseas Bank
0
15 September 2012
Idbi Bank Limited
0
20 March 2004
Jammu And Kashmir Bank Limited
0
02 December 2008
Industrial Development Bank Of India Limited
0
24 June 2008
Icici Home Finance Company Limited
0
16 June 2007
Idbi Bank Limited
0
25 October 2000
Catholic Syrian Bank Ltd
0
12 March 2005
Icici Bank Ltd
0
18 September 2014
Ing Vysya Bank Limited
0
26 September 2008
Abn Amro Bank N V
0
18 December 2007
Icici Bank Limited
0
31 August 2005
State Bank Of Mysore
0
06 November 2005
Indian Overseas Bank
0
26 May 2006
Yes Bank Limited
0
27 December 1999
Corporation Bank
0
13 September 2010
Standard Chartered Bank
0
25 September 2008
Barclays Bank Plc
0
23 July 2008
Ing Vysya Bank Limited
0
16 November 2005
Indian Overseas Bank
0
15 September 2012
Idbi Bank Limited
0
20 March 2004
Jammu And Kashmir Bank Limited
0
02 December 2008
Industrial Development Bank Of India Limited
0
24 June 2008
Icici Home Finance Company Limited
0
16 June 2007
Idbi Bank Limited
0
25 October 2000
Catholic Syrian Bank Ltd
0
12 March 2005
Icici Bank Ltd
0
18 September 2014
Ing Vysya Bank Limited
0
26 September 2008
Abn Amro Bank N V
0

Documents

Form INC-28-24112020-signed
Optional Attachment-(1)-06112020
Copy of court order or NCLT or CLB or order by any other competent authority.-06112020
Form AOC-4(XBRL)-17082020_signed
Form MGT-7-15082020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12082020
Copy of MGT-8-12082020
List of share holders, debenture holders;-12082020
Optional Attachment-(1)-15072020
Optional Attachment-(2)-15072020
Form DIR-12-15072020_signed
Evidence of cessation;-15072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15072020
Notice of resignation;-15072020
Form INC-28-12042020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-02042020
Form DIR-12-02122019_signed
Evidence of cessation;-02122019
Notice of resignation;-02122019
Declaration by first director-02122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02122019
Evidence of cessation;-09102019
Form DIR-12-09102019_signed
Optional Attachment-(1)-09102019
Form INC-22-20082019_signed
Optional Attachment-(1)-20082019
Copies of the utility bills as mentioned above (not older than two months)-20082019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-20082019
Form DIR-12-26072019_signed
List of share holders, debenture holders;-29042019