Company Information

CIN
Status
Date of Incorporation
27 August 2004
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,000,000
Authorised Capital
15,000,000

Directors

Jaishankar Rajamanickam
Jaishankar Rajamanickam
Director
over 2 years ago

Past Directors

Umapathi Lakshmi
Umapathi Lakshmi
Additional Director
over 14 years ago
Rajamaanickam Gnanasekaran
Rajamaanickam Gnanasekaran
Director
over 21 years ago

Charges

3 Crore
29 June 2012
Reliance Capital Ltd
1 Crore
19 January 2009
State Bank Of India
2 Crore
22 March 2016
Siemens Financial Services Private
36 Lak
26 April 2017
Siemens Financial Services Private Limited
33 Lak
21 April 2017
Siemens Financial Services Private Limited
39 Lak
08 May 2015
Icici Bank Ltd
2 Crore
10 May 2007
Sbi Factors And Commercial Services Private Limited
1 Crore
30 April 2021
Siemens Financial Services Private Limited
40 Lak
16 April 2021
Siemens Financial Services Private Limited
24 Lak
26 June 2023
Sidbi
0
29 January 2022
Idbi Bank Limited
0
21 April 2017
Others
0
16 April 2021
Others
0
26 April 2017
Others
0
22 March 2016
Others
0
30 April 2021
Others
0
19 January 2009
State Bank Of India
0
08 May 2015
Icici Bank Ltd
0
10 May 2007
Sbi Factors And Commercial Services Private Limited
0
29 June 2012
Reliance Capital Ltd
0
26 June 2023
Sidbi
0
29 January 2022
Idbi Bank Limited
0
21 April 2017
Others
0
16 April 2021
Others
0
26 April 2017
Others
0
22 March 2016
Others
0
30 April 2021
Others
0
19 January 2009
State Bank Of India
0
08 May 2015
Icici Bank Ltd
0
10 May 2007
Sbi Factors And Commercial Services Private Limited
0
29 June 2012
Reliance Capital Ltd
0
26 June 2023
Sidbi
0
29 January 2022
Idbi Bank Limited
0
21 April 2017
Others
0
16 April 2021
Others
0
26 April 2017
Others
0
22 March 2016
Others
0
30 April 2021
Others
0
19 January 2009
State Bank Of India
0
08 May 2015
Icici Bank Ltd
0
10 May 2007
Sbi Factors And Commercial Services Private Limited
0
29 June 2012
Reliance Capital Ltd
0

Documents

Form DPT-3-12032020-signed
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Form AOC-4-16122019_signed
Directors report as per section 134(3)-30112019
Statement of Subsidiaries as per section 129 - Form AOC-1-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30112019
Supplementary or Test audit report under section 143-30112019
Form AOC - 4 CFS-30112019
Form CHG-4-10042019_signed
Letter of the charge holder stating that the amount has been satisfied-08042019
Form MGT-7-07012019_signed
Form AOC-4-07012019_signed
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
List of share holders, debenture holders;-31122018
Form CHG-4-24022018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180224
Letter of the charge holder stating that the amount has been satisfied-23022018
Form DIR-12-12012018_signed
Letter of appointment;-05012018
Form MGT-7-04122017_signed
List of share holders, debenture holders;-29112017
Form AOC-4-21112017_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-15112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112017
Instrument(s) of creation or modification of charge;-31052017
CERTIFICATE OF REGISTRATION OF CHARGE-20170531