Company Information

CIN
Status
Date of Incorporation
06 March 2012
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
9,050,000
Authorised Capital
25,000,000

Directors

. Hari
. Hari
Director/Designated Partner
over 2 years ago
Raja Vignesh Shanmugam
Raja Vignesh Shanmugam
Director/Designated Partner
about 4 years ago
Ramesh Duraisamy
Ramesh Duraisamy
Individual Promoter
about 4 years ago

Past Directors

Mohana Prasath Sikkandar
Mohana Prasath Sikkandar
Additional Director
almost 8 years ago
Ravanappan Srinivasan
Ravanappan Srinivasan
Director
almost 8 years ago
Jothi Jeeva
Jothi Jeeva
Director
almost 8 years ago
Krishnamurthy Bhaskar
Krishnamurthy Bhaskar
Director
almost 14 years ago
Thangaraj Srinivasan
Thangaraj Srinivasan
Director
almost 14 years ago
Dhairiyanathan Daivasikamani
Dhairiyanathan Daivasikamani
Director
almost 14 years ago
Subramanian Vadappagounder
Subramanian Vadappagounder
Director
almost 14 years ago
Chandrasekar Muthuvairavan
Chandrasekar Muthuvairavan
Director
almost 14 years ago

Registered Trademarks

Akshaya Akshaya Diginet Cable Vision

[Class : 38] Cable Television Network And Internet Broadband Connectivity.

Acv Akshaya Diginet Cable Vision

[Class : 38] Cable Television Broadcasting And Cable Tv Networking

Charges

5 Crore
10 November 2012
The South Indian Bank Limited
2 Crore
23 September 2013
The South Indian Bank Limited
50 Lak
06 November 2020
Axis Bank Limited
40 Lak
07 January 2020
Axis Bank Limited
1 Crore
16 October 2019
Axis Bank Limited
2 Crore
17 February 2022
Axis Bank Limited
73 Lak
24 January 2022
Axis Bank Limited
1 Crore
17 February 2022
Axis Bank Limited
0
24 January 2022
Axis Bank Limited
0
06 November 2020
Axis Bank Limited
0
16 October 2019
Axis Bank Limited
0
07 January 2020
Axis Bank Limited
0
23 September 2013
The South Indian Bank Limited
0
10 November 2012
The South Indian Bank Limited
0
17 February 2022
Axis Bank Limited
0
24 January 2022
Axis Bank Limited
0
06 November 2020
Axis Bank Limited
0
16 October 2019
Axis Bank Limited
0
07 January 2020
Axis Bank Limited
0
23 September 2013
The South Indian Bank Limited
0
10 November 2012
The South Indian Bank Limited
0
17 February 2022
Axis Bank Limited
0
24 January 2022
Axis Bank Limited
0
06 November 2020
Axis Bank Limited
0
16 October 2019
Axis Bank Limited
0
07 January 2020
Axis Bank Limited
0
23 September 2013
The South Indian Bank Limited
0
10 November 2012
The South Indian Bank Limited
0

Documents

Optional Attachment-(3)-26112020
Optional Attachment-(2)-26112020
Instrument(s) of creation or modification of charge;-26112020
Form CHG-1-26112020_signed
Optional Attachment-(1)-26112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201126
Form AOC-4-17022020_signed
Approval letter of extension of financial year or AGM-10022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10022020
Directors report as per section 134(3)-10022020
Instrument(s) of creation or modification of charge;-03022020
Form CHG-1-03022020_signed
Optional Attachment-(1)-03022020
CERTIFICATE OF REGISTRATION OF CHARGE-20200203
Form DPT-3-16012020-signed
Instrument(s) of creation or modification of charge;-12112019
Optional Attachment-(1)-12112019
Form CHG-1-12112019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191112
Form DIR-12-15052019_signed
Form DIR-12-10052019_signed
Notice of resignation;-10052019
Optional Attachment-(1)-10052019
Evidence of cessation;-10052019
Form MGT-7-05012019_signed
Optional Attachment-(1)-31122018
List of share holders, debenture holders;-31122018
Form AOC-4-01122018_signed
Directors report as per section 134(3)-24112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112018