Company Information

CIN
Status
Date of Incorporation
10 November 2010
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,100,000
Authorised Capital
30,000,000

Directors

Sivasamy Raju
Sivasamy Raju
Director/Designated Partner
about 2 years ago
Mythili .
Mythili .
Director/Designated Partner
over 2 years ago
Ravi Padma Priya
Ravi Padma Priya
Director/Designated Partner
almost 3 years ago

Past Directors

Padmapriya Ravi
Padmapriya Ravi
Director
about 15 years ago
Pachamuthu Srinivasan
Pachamuthu Srinivasan
Director
about 15 years ago

Charges

18 Crore
05 January 2019
Yes Bank Limited
4 Crore
29 June 2017
Yes Bank Limited
7 Crore
15 May 2015
Ge Capital Services India
1 Crore
17 April 2015
City Union Bank Limited
2 Crore
27 December 2014
Ge Capital Services India
8 Crore
24 December 2014
City Union Bank Limited
10 Crore
12 October 2021
The Federal Bank Ltd
3 Crore
24 December 2014
City Union Bank Limited
0
12 October 2021
Others
0
17 April 2015
City Union Bank Limited
0
29 June 2017
Yes Bank Limited
0
15 May 2015
Ge Capital Services India
0
05 January 2019
Yes Bank Limited
0
27 December 2014
Ge Capital Services India
0
24 December 2014
City Union Bank Limited
0
12 October 2021
Others
0
17 April 2015
City Union Bank Limited
0
29 June 2017
Yes Bank Limited
0
15 May 2015
Ge Capital Services India
0
05 January 2019
Yes Bank Limited
0
27 December 2014
Ge Capital Services India
0
24 December 2014
City Union Bank Limited
0
12 October 2021
Others
0
17 April 2015
City Union Bank Limited
0
29 June 2017
Yes Bank Limited
0
15 May 2015
Ge Capital Services India
0
05 January 2019
Yes Bank Limited
0
27 December 2014
Ge Capital Services India
0

Documents

Form AOC-4(XBRL)-27112019_signed
Form MGT-7-27112019_signed
Copy of MGT-8-26112019
List of share holders, debenture holders;-26112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112019
Optional Attachment-(1)-26112019
Form DPT-3-12112019-signed
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Optional Attachment-(1)-14102019
Copy of resolution passed by the company-14102019
Evidence of cessation;-10092019
Form DIR-12-10092019_signed
Notice of resignation;-10092019
Form DPT-3-24072019-signed
Auditor?s certificate-24062019
Auditor?s certificate-21062019
Form MSME FORM I-29052019_signed
Form MSME FORM I-29052019
Instrument(s) of creation or modification of charge;-28032019
Form CHG-1-28032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190328
Form AOC-4-24122018_signed
Directors report as per section 134(3)-21122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122018
List of share holders, debenture holders;-20122018
Copy of MGT-8-20122018
Form MGT-7-20122018_signed
Form AOC-4-08052018_signed
Directors report as per section 134(3)-30042018