Company Information

CIN
Status
Date of Incorporation
29 March 2005
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
37,170,000
Authorised Capital
40,000,000

Directors

Hariharan Marimuthu
Hariharan Marimuthu
Additional Director
almost 2 years ago
Subramanian Sankar Marimuthu
Subramanian Sankar Marimuthu
Director
almost 2 years ago
Srinivasmarimuthu .
Srinivasmarimuthu .
Additional Director
almost 2 years ago
Muthurajan .
Muthurajan .
Director/Designated Partner
about 2 years ago

Past Directors

Marimuthu Nadar Velayutham Subramanian
Marimuthu Nadar Velayutham Subramanian
Director
over 20 years ago

Charges

23 Crore
05 February 2018
Tamilnadu Mercantile Bank Limited
20 Crore
26 March 2008
Lakshmi Vilas Bank Limited
23 Crore
30 December 2005
Lakshmi Vilas Bank Limited
11 Crore
30 December 2005
Lakkshmi Vilas Bank Limited
7 Crore
08 February 2012
Corporation Bank
2 Crore
22 June 2020
Tamilnad Mercantile Bank Limited
3 Crore
22 June 2020
Others
0
05 February 2018
Others
0
30 December 2005
Lakkshmi Vilas Bank Limited
0
30 December 2005
Lakshmi Vilas Bank Limited
0
08 February 2012
Corporation Bank
0
26 March 2008
Lakshmi Vilas Bank Limited
0
22 June 2020
Others
0
05 February 2018
Others
0
30 December 2005
Lakkshmi Vilas Bank Limited
0
30 December 2005
Lakshmi Vilas Bank Limited
0
08 February 2012
Corporation Bank
0
26 March 2008
Lakshmi Vilas Bank Limited
0
22 June 2020
Others
0
05 February 2018
Others
0
30 December 2005
Lakkshmi Vilas Bank Limited
0
30 December 2005
Lakshmi Vilas Bank Limited
0
08 February 2012
Corporation Bank
0
26 March 2008
Lakshmi Vilas Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-30062020
Form CHG-1-30062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200630
Form DPT-3-17122019-signed
Directors report as per section 134(3)-18102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-18102019
List of share holders, debenture holders;-18102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102019
Form AOC-4-18102019_signed
Form MGT-7-18102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24102018
Directors report as per section 134(3)-24102018
List of share holders, debenture holders;-24102018
Form MGT-7-24102018_signed
Form AOC-4-24102018_signed
Instrument(s) of creation or modification of charge;-21052018
Form CHG-1-21052018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180521
Letter of the charge holder stating that the amount has been satisfied-14052018
Form CHG-4-14052018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180514
Form CHG-4-16042018_signed
Letter of the charge holder stating that the amount has been satisfied-16042018
CERTIFICATE OF SATISFACTION OF CHARGE-20180416
List of share holders, debenture holders;-01032018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-01032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01032018
Form MGT-7-01032018_signed
Form AOC-4-01032018_signed