Company Information

CIN
Status
Date of Incorporation
30 May 2011
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
42,765,980
Authorised Capital
50,000,000

Directors

Venkatramn Ganapathi
Venkatramn Ganapathi
Director
over 2 years ago
Vasanthakumar Chandrasekaran
Vasanthakumar Chandrasekaran
Director/Designated Partner
almost 4 years ago
Sundaresasambasivan Ravi
Sundaresasambasivan Ravi
Director/Designated Partner
almost 4 years ago
Subramaniam Swaminathan Iyer
Subramaniam Swaminathan Iyer
Managing Director
over 14 years ago
Venkataraman Ganesan
Venkataraman Ganesan
Director
over 14 years ago

Past Directors

Reghunathan Bharath
Reghunathan Bharath
Director
over 14 years ago
Muthukrishnan Ganesan
Muthukrishnan Ganesan
Director
over 14 years ago

Charges

51 Crore
30 May 2016
City Union Bank Limited
5 Crore
24 February 2016
City Union Bank Limited
28 Crore
26 June 2013
State Bank Of India
18 Crore
19 September 2013
State Bank Of India
43 Crore
24 February 2016
Others
0
30 May 2016
Others
0
26 June 2013
State Bank Of India
0
19 September 2013
State Bank Of India
0
24 February 2016
Others
0
30 May 2016
Others
0
26 June 2013
State Bank Of India
0
19 September 2013
State Bank Of India
0
24 February 2016
Others
0
30 May 2016
Others
0
26 June 2013
State Bank Of India
0
19 September 2013
State Bank Of India
0

Documents

Form CHG-1-07072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200707
Instrument(s) of creation or modification of charge;-06072020
Form CHG-1-27022020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200227
Instrument(s) of creation or modification of charge;-24022020
Form DPT-3-05022020-signed
Form CHG-1-18122019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191218
Optional Attachment-(1)-17122019
Instrument(s) of creation or modification of charge;-17122019
Form AOC-4-07122019_signed
Form MGT-7-06122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
List of share holders, debenture holders;-27112019
Form CHG-1-15062019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190615
Instrument(s) of creation or modification of charge;-14062019
Optional Attachment-(1)-14062019
Instrument(s) of creation or modification of charge;-21052019
Optional Attachment-(1)-21052019
Form CHG-1-21052019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190521
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-21042019
Copy of board resolution authorizing giving of notice-21042019
Optional Attachment-(2)-21042019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21042019
Copies of the utility bills as mentioned above (not older than two months)-21042019
Optional Attachment-(1)-21042019