Company Information

CIN
Status
Date of Incorporation
26 August 2005
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2014
Last Annual Meeting
27 September 2014
Paid Up Capital
11,650,000
Authorised Capital
40,000,000

Directors

Ellappan Sivanandam
Ellappan Sivanandam
Additional Director
about 7 years ago

Past Directors

Prashanth Suren Sriharan
Prashanth Suren Sriharan
Director
almost 10 years ago
Srirangan Sripathmanathan
Srirangan Sripathmanathan
Director
almost 10 years ago
Sriharan Sripathmanathan
Sriharan Sripathmanathan
Managing Director
over 20 years ago
Alagurajan Suruliandi
Alagurajan Suruliandi
Director
over 20 years ago

Charges

3 Crore
13 February 2014
Idbi Bank Limited
3 Crore
23 September 2015
State Bank Of India
30 Crore
27 October 2010
Idbi Bank Limited
8 Crore
20 September 2008
State Bank Of India
53 Crore
25 July 2007
Indian Bank
3 Crore
25 July 2007
Indian Bank
0
20 September 2008
State Bank Of India
0
27 October 2010
Idbi Bank Limited
0
13 February 2014
Idbi Bank Limited
0
23 September 2015
State Bank Of India
0
25 July 2007
Indian Bank
0
20 September 2008
State Bank Of India
0
27 October 2010
Idbi Bank Limited
0
13 February 2014
Idbi Bank Limited
0
23 September 2015
State Bank Of India
0
25 July 2007
Indian Bank
0
20 September 2008
State Bank Of India
0
27 October 2010
Idbi Bank Limited
0
13 February 2014
Idbi Bank Limited
0
23 September 2015
State Bank Of India
0

Documents

Form DIR-12-13112020_signed
Notice of resignation;-12112020
Evidence of cessation;-12112020
Form DIR-12-31012020_signed
Optional Attachment-(1)-31012020
Optional Attachment-(4)-31012020
Optional Attachment-(3)-31012020
Optional Attachment-(2)-31012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31012020
Letter of the charge holder stating that the amount has been satisfied-10042019
Form CHG-4-10042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190410
Form DIR-12-15012019_signed
Optional Attachment-(2)-14012019
Optional Attachment-(1)-14012019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14012019
Optional Attachment-(3)-14012019
Form CHG-4-17112018_signed
Letter of the charge holder stating that the amount has been satisfied-17112018
CERTIFICATE OF SATISFACTION OF CHARGE-20181117
Proof of dispatch-31102017
Acknowledgement received from company-31102017
Form DIR-11-31102017_signed
Notice of resignation filed with the company-31102017
Form INC-22-21052016_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-21052016
Copies of the utility bills as mentioned above (not older than two months)-21052016
Copy of board resolution authorizing giving of notice-21052016
Optional Attachment-(1)-21052016
Evidence of cessation-191215.PDF