Company Information

CIN
Status
Date of Incorporation
18 November 2010
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Veerappa Chettiar Arunachalam .
Veerappa Chettiar Arunachalam .
Director
over 2 years ago
Manuel Gnana Muthu Anand .
Manuel Gnana Muthu Anand .
Director/Designated Partner
over 2 years ago

Past Directors

Subramanian Ramanathan
Subramanian Ramanathan
Director
over 7 years ago
Nesamani Maran Muthu
Nesamani Maran Muthu
Director
about 15 years ago
Manuel Gnanaoli Muthu
Manuel Gnanaoli Muthu
Director
about 15 years ago

Charges

41 Crore
28 October 2013
Axis Bank Limited
45 Crore
01 November 2011
State Bank Of India
41 Crore
19 March 2016
Hero Fincorp Limited
10 Crore
06 August 2011
Indian Overseas Bank
31 Crore
02 November 2020
Axis Bank Limited
5 Crore
28 October 2013
Others
0
01 November 2011
State Bank Of India
0
02 November 2020
Axis Bank Limited
0
19 March 2016
Others
0
06 August 2011
Indian Overseas Bank
0
28 October 2013
Others
0
01 November 2011
State Bank Of India
0
02 November 2020
Axis Bank Limited
0
19 March 2016
Others
0
06 August 2011
Indian Overseas Bank
0

Documents

Instrument(s) of creation or modification of charge;-29122020
Form CHG-1-29122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201229
Form MGT-7-20112019_signed
Form AOC-4(XBRL)-10122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Form MGT-7-20112019_signed
Copy of MGT-8-19112019
List of share holders, debenture holders;-19112019
Form DPT-3-23102019-signed
Form DIR-12-01082019_signed
Evidence of cessation;-01082019
Optional Attachment-(1)-01082019
Form DIR-12-28062019_signed
Optional Attachment-(1)-14062019
Form ADT-1-17052019_signed
Copy of written consent given by auditor-22042019
Letter of the charge holder stating that the amount has been satisfied-04022019
Form CHG-4-04022019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22122018
Form AOC-4(XBRL)-22122018_signed
Copy of MGT-8-08122018
List of share holders, debenture holders;-08122018
Form MGT-7-08122018_signed
Interest in other entities;-27062018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27062018
Notice of resignation;-27062018
Form DIR-12-27062018_signed
Evidence of cessation;-27062018
Form CHG-1-12062018_signed