Company Information

CIN
Status
Date of Incorporation
27 March 2012
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
270,300
Authorised Capital
1,000,000

Directors

Balachandran Amirthaa
Balachandran Amirthaa
Director/Designated Partner
over 2 years ago

Past Directors

Thangavel Balachandran
Thangavel Balachandran
Director
over 13 years ago
Velusamy Karuppanna Gounder Thangavel
Velusamy Karuppanna Gounder Thangavel
Director
over 13 years ago

Charges

61 Crore
06 April 2019
State Bank Of India
26 Crore
29 September 2018
City Union Bank Limited
10 Crore
30 June 2018
City Union Bank Limited
2 Crore
14 December 2012
Karur Vysya Bank Ltd
3 Crore
19 April 2012
The Karur Vysya Bank Limited
2 Crore
02 June 2015
The Karur Vysya Bank Limited
2 Crore
09 March 2023
The Karur Vysya Bank Limited
11 Crore
18 December 2021
The Karur Vysya Bank Limited
13 Crore
09 March 2023
Others
0
29 September 2018
City Union Bank Limited
0
18 December 2021
Others
0
30 June 2018
City Union Bank Limited
0
06 April 2019
State Bank Of India
0
19 April 2012
The Karur Vysya Bank Limited
0
14 December 2012
Karur Vysya Bank Ltd
0
02 June 2015
The Karur Vysya Bank Limited
0
09 March 2023
Others
0
29 September 2018
City Union Bank Limited
0
18 December 2021
Others
0
30 June 2018
City Union Bank Limited
0
06 April 2019
State Bank Of India
0
19 April 2012
The Karur Vysya Bank Limited
0
14 December 2012
Karur Vysya Bank Ltd
0
02 June 2015
The Karur Vysya Bank Limited
0
09 March 2023
Others
0
29 September 2018
City Union Bank Limited
0
18 December 2021
Others
0
30 June 2018
City Union Bank Limited
0
06 April 2019
State Bank Of India
0
19 April 2012
The Karur Vysya Bank Limited
0
14 December 2012
Karur Vysya Bank Ltd
0
02 June 2015
The Karur Vysya Bank Limited
0

Documents

Form DPT-3-16112020_signed
Form ADT-1-30102020_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30102020
Copy of the intimation sent by company-30102020
Copy of written consent given by auditor-30102020
Copy of resolution passed by the company-30102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102020
Directors report as per section 134(3)-30102020
Optional Attachment-(1)-30102020
Optional Attachment-(2)-30102020
List of share holders, debenture holders;-30102020
Form AOC-4-30102020_signed
Form MGT-7-30102020_signed
Form MGT-14-19062020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12062020
Form DPT-3-24012020-signed
Form AOC-4-07122019_signed
Form MGT-7-07122019_signed
Directors report as per section 134(3)-29112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
List of share holders, debenture holders;-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form CHG-1-05072019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190705
Instrument(s) of creation or modification of charge;-25062019
Form MGT-14-07062019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31052019
Form MGT-7-02022019_signed
Form AOC-4-02022019_signed
Form CHG-4-30012019_signed