Company Information

CIN
Status
Date of Incorporation
05 January 2010
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
654,770
Authorised Capital
4,600,000

Directors

Ramu Govindan
Ramu Govindan
Director
about 2 years ago
Rupa Bhaskaran
Rupa Bhaskaran
Director/Designated Partner
about 2 years ago

Past Directors

Anbalagan Anbumani .
Anbalagan Anbumani .
Director
over 10 years ago
Cumbakonam Sarangapani Karthikeyan
Cumbakonam Sarangapani Karthikeyan
Director
over 10 years ago
Ramraj Vijay Vedagiri
Ramraj Vijay Vedagiri
Director
over 11 years ago
Ramamurthy Babu
Ramamurthy Babu
Director
almost 13 years ago
Kavitha Krishnamoorthy
Kavitha Krishnamoorthy
Director
almost 16 years ago

Charges

32 Lak
04 June 2020
Bank Of India
4 Lak
07 May 2020
Bank Of India
2 Lak
03 October 2019
Bank Of India
25 Lak
03 October 2019
Bank Of India
0
04 June 2020
Bank Of India
0
07 May 2020
Bank Of India
0
03 October 2019
Bank Of India
0
04 June 2020
Bank Of India
0
07 May 2020
Bank Of India
0
03 October 2019
Bank Of India
0
04 June 2020
Bank Of India
0
07 May 2020
Bank Of India
0

Documents

Form PAS-3-24122020_signed
Copy of Board or Shareholders? resolution-17122020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-17122020
Form DPT-3-12112020_signed
Form PAS-3-10112020_signed
Copy of Board or Shareholders? resolution-09112020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-09112020
Form CHG-1-15072020_signed
Instrument(s) of creation or modification of charge;-15072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200715
Form CHG-1-04062020_signed
Instrument(s) of creation or modification of charge;-04062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200604
Form AOC-4-24022020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17022020
Form MGT-7-04012020_signed
List of share holders, debenture holders;-31122019
Form DPT-3-12122019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191107
Form CHG-1-08112019_signed
Instrument(s) of creation or modification of charge;-07112019
Notice of resignation;-17062019
Form DIR-12-17062019_signed
Evidence of cessation;-17062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02042019
Form DIR-12-02042019_signed
Optional Attachment-(1)-02042019
Form MGT-7-04012019_signed
Optional Attachment-(1)-29122018
List of share holders, debenture holders;-29122018