Company Information

CIN
Status
Date of Incorporation
21 September 1990
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
43,950,000
Authorised Capital
50,000,000

Directors

Alagendran Murugeson
Alagendran Murugeson
Director/Designated Partner
over 2 years ago
Murugeson Vasantakumari
Murugeson Vasantakumari
Director/Designated Partner
over 18 years ago

Past Directors

Alagendran Murugeson Ashwin Kumar
Alagendran Murugeson Ashwin Kumar
Whole Time Director
over 13 years ago
Murugesan Aparna
Murugesan Aparna
Director
over 14 years ago

Charges

7 Crore
29 November 2018
State Bank Of India
7 Crore
12 January 2015
The Karur Vysya Bank Limited
3 Lak
13 October 2008
The Karur Vysya Bank Limited
6 Crore
26 August 2015
The Karur Vysya Bank Limited
4 Lak
26 August 2015
The Karur Vysya Bank Limited
4 Lak
18 February 2015
The Karur Vysya Bank Limited
5 Lak
30 June 2014
The Karur Vysya Bank Limited
8 Lak
22 August 2009
The Karur Vysya Bank Limited
15 Lak
08 August 2007
State Bank Of Travancore
1 Crore
27 January 2000
The Bank Of Nava Scotia
10 Crore
29 November 2018
State Bank Of India
0
22 August 2009
The Karur Vysya Bank Limited
0
30 June 2014
The Karur Vysya Bank Limited
0
26 August 2015
The Karur Vysya Bank Limited
0
26 August 2015
The Karur Vysya Bank Limited
0
12 January 2015
The Karur Vysya Bank Limited
0
18 February 2015
The Karur Vysya Bank Limited
0
27 January 2000
The Bank Of Nava Scotia
0
08 August 2007
State Bank Of Travancore
0
13 October 2008
The Karur Vysya Bank Limited
0
29 November 2018
State Bank Of India
0
22 August 2009
The Karur Vysya Bank Limited
0
30 June 2014
The Karur Vysya Bank Limited
0
26 August 2015
The Karur Vysya Bank Limited
0
26 August 2015
The Karur Vysya Bank Limited
0
12 January 2015
The Karur Vysya Bank Limited
0
18 February 2015
The Karur Vysya Bank Limited
0
27 January 2000
The Bank Of Nava Scotia
0
08 August 2007
State Bank Of Travancore
0
13 October 2008
The Karur Vysya Bank Limited
0

Documents

Form DPT-3-29122020_signed
Optional Attachment-(1)-01072020
Form CHG-1-01072020_signed
Instrument(s) of creation or modification of charge;-01072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200701
Instrument(s) of creation or modification of charge;-29062020
Form CHG-1-29062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200629
Form CHG-4-13032020_signed
Letter of the charge holder stating that the amount has been satisfied-13032020
CERTIFICATE OF SATISFACTION OF CHARGE-20200313
Evidence of cessation;-13012020
Form DIR-12-13012020_signed
Optional Attachment-(1)-13012020
List of share holders, debenture holders;-02112019
Form MGT-7-02112019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-26102019
Form AOC - 4 CFS-26102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22102019
Form AOC-4-22102019_signed
Form ADT-1-02102019_signed
Copy of written consent given by auditor-02102019
Copy of resolution passed by the company-02102019
Copy of the intimation sent by company-02102019
Form DPT-3-06082019-signed
Form DPT-3-27062019
Evidence of cessation;-15042019
Notice of resignation;-15042019