Company Information

CIN
Status
Date of Incorporation
22 February 2007
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Desinng Kumar Rajendran
Desinng Kumar Rajendran
Director/Designated Partner
almost 7 years ago
Ashok Ganapathi Kumar
Ashok Ganapathi Kumar
Director/Designated Partner
almost 7 years ago

Past Directors

Baskar .
Baskar .
Director
about 13 years ago
Karthikeyan Kumaravel
Karthikeyan Kumaravel
Director
about 15 years ago
Satyaki Praharaj
Satyaki Praharaj
Director
almost 19 years ago

Charges

65 Crore
04 December 2013
Icici Bank Limited
50 Crore
29 December 2012
Indian Overseas Bank
15 Crore
20 March 2013
The Karur Vysya Bank Ltd
6 Crore
19 January 2010
The Federal Bank Ltd
50 Crore
14 June 2008
State Bank Of India
30 Crore
04 December 2013
Icici Bank Limited
0
14 June 2008
State Bank Of India
0
29 December 2012
Indian Overseas Bank
0
20 March 2013
The Karur Vysya Bank Ltd
0
19 January 2010
The Federal Bank Ltd
0
04 December 2013
Icici Bank Limited
0
14 June 2008
State Bank Of India
0
29 December 2012
Indian Overseas Bank
0
20 March 2013
The Karur Vysya Bank Ltd
0
19 January 2010
The Federal Bank Ltd
0
04 December 2013
Icici Bank Limited
0
14 June 2008
State Bank Of India
0
29 December 2012
Indian Overseas Bank
0
20 March 2013
The Karur Vysya Bank Ltd
0
19 January 2010
The Federal Bank Ltd
0

Documents

List of share holders, debenture holders;-25112019
Form MGT-7-25112019_signed
Form AOC-4(XBRL)-19112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18112019
Form ADT-1-22042019_signed
Copy of resolution passed by the company-20042019
Copy of written consent given by auditor-20042019
Form DIR-12-25032019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19032019
Evidence of cessation;-19032019
Notice of resignation;-19032019
Optional Attachment-(1)-19032019
Form MGT-7-25022019_signed
Form AOC-4(XBRL)-25022019_signed
List of share holders, debenture holders;-20022019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19022019
Form MGT-7-16112018_signed
List of share holders, debenture holders;-15112018
Form INC-22-03112018_signed
List of share holders, debenture holders;-03112018
Form MGT-7-03112018_signed
Copies of the utility bills as mentioned above (not older than two months)-02112018
Copy of board resolution authorizing giving of notice-02112018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-02112018
Form MGT-7-021215.OCT
FormSchV-291114 for the FY ending on-310314-Revised-1.OCT
XBRL document in respect of balance sheet 13-11-2014 for the financial year ending on 31-03-2013.pdf.PDF
Form 23AC XBRL-151114-131114 for the FY ending on-310313.OCT
Form MGT-14-270714.OCT
Copy of resolution-250714.PDF