Company Information

CIN
Status
Date of Incorporation
19 September 2011
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
38,730,900
Authorised Capital
71,500,000

Directors

Balachandran Reni
Balachandran Reni
Director/Designated Partner
over 2 years ago
Karur Balachandran Arvind
Karur Balachandran Arvind
Director/Designated Partner
over 2 years ago
Thangavel Balachandran
Thangavel Balachandran
Managing Director
over 2 years ago

Past Directors

Palanisamy Krishnasamy
Palanisamy Krishnasamy
Whole Time Director
over 13 years ago
Nallasamy Gounder Supramaniam
Nallasamy Gounder Supramaniam
Whole Time Director
over 13 years ago
Samiappa Gounder Sivashanmugam
Samiappa Gounder Sivashanmugam
Whole Time Director
over 13 years ago
Velusamy Karuppanna Gounder Thangavel
Velusamy Karuppanna Gounder Thangavel
Director
about 14 years ago

Charges

108 Crore
17 March 2018
State Bank Of India
26 Crore
27 August 2021
The Karur Vysya Bank Limited
1 Crore
08 June 2020
State Bank Of India
9 Crore
09 March 2023
The Karur Vysya Bank Limited
44 Crore
18 December 2021
The Karur Vysya Bank Limited
27 Crore
09 March 2023
Others
0
27 August 2021
Others
0
18 December 2021
Others
0
17 March 2018
State Bank Of India
0
08 June 2020
State Bank Of India
0
09 March 2023
Others
0
27 August 2021
Others
0
18 December 2021
Others
0
17 March 2018
State Bank Of India
0
08 June 2020
State Bank Of India
0
09 March 2023
Others
0
27 August 2021
Others
0
18 December 2021
Others
0
17 March 2018
State Bank Of India
0
08 June 2020
State Bank Of India
0

Documents

Form DPT-3-16112020_signed
Optional Attachment-(1)-07112020
List of share holders, debenture holders;-07112020
Optional Attachment-(2)-07112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112020
Directors report as per section 134(3)-07112020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-07112020
Form MGT-7-07112020_signed
Form AOC-4-07112020_signed
Optional Attachment-(1)-31102020
List of share holders, debenture holders;-31102020
Optional Attachment-(2)-31102020
Form MGT-7-31102020_signed
Form MGT-14-19062020_signed
Form CHG-1-18062020_signed
Instrument(s) of creation or modification of charge;-18062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200618
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12062020
Form CHG-1-21032020_signed
Optional Attachment-(1)-21032020
Instrument(s) of creation or modification of charge;-21032020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200321
Form DPT-3-28012020-signed
Form DPT-3-24012020-signed
Form AOC-4-12122019_signed
Form MGT-7-12122019_signed
Optional Attachment-(1)-03122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122019
Directors report as per section 134(3)-03122019
List of share holders, debenture holders;-03122019