Company Information

CIN
Status
Date of Incorporation
18 July 2000
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
36,886,100
Authorised Capital
45,000,000

Directors

James Raymond Moses
James Raymond Moses
Director
over 2 years ago
. Abraham Abishek Moses
. Abraham Abishek Moses
Director
almost 9 years ago
Kamalasekaran Elango
Kamalasekaran Elango
Director
over 25 years ago

Past Directors

Samuel Sangeeth Moses
Samuel Sangeeth Moses
Additional Director
over 7 years ago
Harikrishnan .
Harikrishnan .
Additional Director
over 9 years ago
Chandramohan Aravandy
Chandramohan Aravandy
Director
almost 25 years ago
Vijayakalyani Prakasam
Vijayakalyani Prakasam
Director
almost 25 years ago
Joseph Mathew
Joseph Mathew
Director
almost 25 years ago

Charges

7 Crore
10 September 2008
Axis Bank Limited
6 Crore
29 March 2016
Axis Bank Limited
2 Crore
15 June 2007
Indian Bank
3 Crore
26 October 2006
United Bank Of India
2 Crore
21 February 2020
Kotak Mahindra Bank Limited
7 Crore
14 February 2022
The Hongkong And Shanghai Banking Corporation Limited
0
10 September 2008
Axis Bank Limited
0
29 March 2016
Axis Bank Limited
0
21 February 2020
Others
0
15 June 2007
Indian Bank
0
26 October 2006
United Bank Of India
0
14 February 2022
The Hongkong And Shanghai Banking Corporation Limited
0
10 September 2008
Axis Bank Limited
0
29 March 2016
Axis Bank Limited
0
21 February 2020
Others
0
15 June 2007
Indian Bank
0
26 October 2006
United Bank Of India
0
14 February 2022
The Hongkong And Shanghai Banking Corporation Limited
0
10 September 2008
Axis Bank Limited
0
29 March 2016
Axis Bank Limited
0
21 February 2020
Others
0
15 June 2007
Indian Bank
0
26 October 2006
United Bank Of India
0

Documents

Form DPT-3-21122020_signed
Form CHG-4-15072020_signed
Letter of the charge holder stating that the amount has been satisfied-15072020
CERTIFICATE OF SATISFACTION OF CHARGE-20200715
Form CHG-1-16032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200316
Instrument(s) of creation or modification of charge;-13032020
Form DPT-3-10022020-signed
Form AOC-4-15122019_signed
Form MGT-7-13122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
List of share holders, debenture holders;-28112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112019
Form DIR-12-22052019_signed
Notice of resignation;-24042019
Evidence of cessation;-24042019
Form AOC-4-03122018_signed
Form MGT-7-03122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112018
Directors report as per section 134(3)-30112018
List of share holders, debenture holders;-30112018
Form ADT-1-28112018_signed
Copy of resolution passed by the company-26112018
Copy of the intimation sent by company-26112018
Copy of written consent given by auditor-26112018
Form DIR-12-29102018_signed
Optional Attachment-(1)-26102018
Interest in other entities;-22032018