Company Information

CIN
Status
Date of Incorporation
05 May 2000
Listing Status
Listed
State
Chennai
ROC
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2020
Last Annual Meeting
28 December 2020
Paid Up Capital
604,863,400
Authorised Capital
610,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Kaliaperumal Pakkirisamy
Kaliaperumal Pakkirisamy
Wholetime Director
over 6 years ago
Subrahmanyam Meenakshisundaram
Subrahmanyam Meenakshisundaram
Director
almost 15 years ago
Pendurti Brahmanandam
Pendurti Brahmanandam
Director
almost 25 years ago

Charges

271 Crore
29 December 2006
Allahabad Bank
103 Crore
14 July 2006
Rare Asset Reconstruction Private Limited
137 Crore
21 May 2005
Indian Overseas Bank
115 Crore
29 August 2008
Idbi Bank Limited
5 Crore
27 October 2006
Edelweiss Asset Reconstruction Company Limited
103 Crore
13 March 2006
Pnb
129 Crore
13 March 2006
Punjab National Bank
57 Crore
27 November 2006
Bank Of India
160 Crore
15 May 2011
Srei Equipment Finance Private Limited
31 Crore
22 July 2004
State Bank Of India
50 Crore
27 December 2007
Allahabad Bank
46 Crore
29 April 2011
The Lakshmi Vilas Bank Limited
65 Crore
15 December 2010
Axis Bank Limited
65 Crore
10 September 2005
State Bank Of Mysore
73 Crore
08 September 2005
State Bank Of Hyderabad
31 Crore
31 August 2005
State Bank Of India
61 Crore
29 September 2010
The Lakshmi Vilas Bank Limited
65 Crore
19 September 2005
State Bank Of Patiala
25 Crore
08 December 2003
Canara Bank
16 Crore
03 January 2007
Canara Bank
15 Crore
13 January 2003
Canara Bank Overseas Branch
7 Crore
31 May 2003
Canara Bank Overseas Branch
7 Crore
28 December 2007
Canara Bank
27 Crore
01 November 2003
Canara Bank Overseas Branch
9 Crore
24 December 2007
Canara Bank
30 Crore
11 September 2006
Canara Bank
8 Crore
22 July 2004
State Bank Of India
100 Crore
22 July 2004
State Bank Of India
100 Crore
16 January 2006
Uco Bank
11 Crore
23 March 2021
Vistra Itcl (india) Limited
30 Crore

Documents

Form DPT-3-06012021_signed
Form PAS-6-27102020_signed
Optional Attachment-(1)-27102020
Evidence of cessation;-28082020
Form DIR-12-28082020_signed
Form PAS-6-27072020_signed
Form ADT-1-01072020_signed
Form ADT-3-01072020_signed
Resignation letter-01072020
Copy of written consent given by auditor-01072020
Copy of resolution passed by the company-01072020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23012020
XBRL document in respect Consolidated financial statement-23012020
Form AOC-4(XBRL)-23012020_signed
List of share holders, debenture holders;-26122019
Copy of MGT-8-26122019
Form MGT-7-26122019_signed
Form BEN - 2-06122019_signed
Declaration under section 90-06122019
Form DPT-3-26112019-signed
Form MGT-14-08112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08112019
Form DIR-12-09102019_signed
Optional Attachment-(1)-09102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09102019
Form MGT-14-03092019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03092019
CERTIFICATE OF SATISFACTION OF CHARGE-20190419
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22042019
XBRL document in respect Consolidated financial statement-22042019