Company Information

CIN
Status
Date of Incorporation
28 June 2013
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
27 September 2022
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

. Praveenkumar
. Praveenkumar
Director/Designated Partner
over 2 years ago
Vedachalam Venkatesan
Vedachalam Venkatesan
Director/Designated Partner
over 2 years ago
. Ranganathan
. Ranganathan
Individual Promoter
about 8 years ago
Krishnan Krishnaveni Ragavan
Krishnan Krishnaveni Ragavan
Director/Designated Partner
over 12 years ago

Past Directors

Revathy .
Revathy .
Additional Director
almost 9 years ago
. Ramachandran Mohili
. Ramachandran Mohili
Director
over 12 years ago
. Rajesh
. Rajesh
Director
over 12 years ago
Ponnusamy Kannan
Ponnusamy Kannan
Director
over 12 years ago

Charges

22 Crore
20 November 2018
Citicorp Finance (india) Limited
18 Lak
31 October 2018
Citicorp Finance (india) Limited
54 Lak
29 April 2018
Kotak Mahindra Bank Limited
55 Lak
10 April 2018
Canara Bank
1 Crore
19 February 2018
Axis Bank Limited
2 Crore
20 February 2021
Kotak Mahindra Bank Limited
4 Crore
30 December 2019
Kotak Mahindra Bank Limited
2 Crore
15 October 2022
Kotak Mahindra Bank Limited
5 Crore
29 January 2022
Axis Bank Limited
44 Lak
16 December 2021
Axis Bank Limited
32 Lak
20 October 2021
Kotak Mahindra Bank Limited
2 Crore
18 October 2021
Hdfc Bank Limited
1 Crore
15 October 2022
Others
0
29 January 2022
Axis Bank Limited
0
16 December 2021
Axis Bank Limited
0
20 October 2021
Others
0
18 October 2021
Hdfc Bank Limited
0
20 February 2021
Others
0
30 December 2019
Others
0
20 November 2018
Others
0
10 April 2018
Canara Bank
0
29 April 2018
Others
0
19 February 2018
Others
0
31 October 2018
Others
0
15 October 2022
Others
0
29 January 2022
Axis Bank Limited
0
16 December 2021
Axis Bank Limited
0
20 October 2021
Others
0
18 October 2021
Hdfc Bank Limited
0
20 February 2021
Others
0
30 December 2019
Others
0
20 November 2018
Others
0
10 April 2018
Canara Bank
0
29 April 2018
Others
0
19 February 2018
Others
0
31 October 2018
Others
0
15 October 2022
Others
0
29 January 2022
Axis Bank Limited
0
16 December 2021
Axis Bank Limited
0
20 October 2021
Others
0
18 October 2021
Hdfc Bank Limited
0
20 February 2021
Others
0
30 December 2019
Others
0
20 November 2018
Others
0
10 April 2018
Canara Bank
0
29 April 2018
Others
0
19 February 2018
Others
0
31 October 2018
Others
0

Documents

Form DPT-3-28012020-signed
Form CHG-1-03012020_signed
Instrument(s) of creation or modification of charge;-03012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200103
Form MGT-7-08122019_signed
List of share holders, debenture holders;-06122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form AOC-4-30112019_signed
Form ADT-1-10112019_signed
Copy of resolution passed by the company-30102019
Copy of the intimation sent by company-30102019
Copy of written consent given by auditor-30102019
Form DPT-3-12072019
Auditor?s certificate-12072019
Form INC-22-16022019_signed
Optional Attachment-(1)-16022019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-16022019
Copy of board resolution authorizing giving of notice-16022019
Copies of the utility bills as mentioned above (not older than two months)-16022019
Instrument(s) of creation or modification of charge;-04022019
Form CHG-1-04022019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190204
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
List of share holders, debenture holders;-29122018
Form AOC-4-29122018_signed
Form MGT-7-29122018_signed
Instrument(s) of creation or modification of charge;-18122018
Form CHG-1-18122018_signed