Company Information

CIN
Status
Date of Incorporation
27 November 1992
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
8,000,000
Authorised Capital
15,000,000

Directors

Sridharan Santhoshkumar .
Sridharan Santhoshkumar .
Director/Designated Partner
almost 3 years ago
Agnishwar Jayaprakash
Agnishwar Jayaprakash
Director/Designated Partner
almost 3 years ago
Rajan Narasimulu Jayaprakash .
Rajan Narasimulu Jayaprakash .
Director
over 10 years ago

Past Directors

Bhavani Jayaprakash
Bhavani Jayaprakash
Additional Director
almost 5 years ago
Jayachandran Narasimulu Naidu
Jayachandran Narasimulu Naidu
Director
over 14 years ago

Charges

22 Crore
24 January 2018
Hermit Enterprises Llp
20 Crore
05 April 2007
Indian Overseas Bank
2 Crore
22 June 2009
Bank Of India
9 Crore
24 January 2018
Others
0
22 June 2009
Bank Of India
0
05 April 2007
Indian Overseas Bank
0
24 January 2018
Others
0
22 June 2009
Bank Of India
0
05 April 2007
Indian Overseas Bank
0

Documents

Form DIR-12-21122020_signed
Optional Attachment-(3)-19122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19122020
Optional Attachment-(2)-19122020
Optional Attachment-(1)-19122020
Form MGT-7-01122020_signed
List of share holders, debenture holders;-27112020
Form AOC-4-29092020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22092020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22092020
Form DIR-12-31082020_signed
Optional Attachment-(1)-29082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29082020
Evidence of cessation;-29082020
Interest in other entities;-29082020
Optional Attachment-(3)-29082020
Optional Attachment-(2)-29082020
Notice of resignation;-29082020
Form ADT-1-23102019_signed
-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Evidence of cessation;-13062019
Form DIR-12-13062019_signed
Optional Attachment-(1)-13062019
Notice of resignation;-13062019
Form AOC-4-04012019_signed
Form MGT-7-01012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
List of share holders, debenture holders;-29122018