Company Information

CIN
Status
Date of Incorporation
04 May 2001
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2018
Last Annual Meeting
28 September 2018
Paid Up Capital
200,000,000
Authorised Capital
200,000,000

Directors

Veeramani Sankarapandian .
Veeramani Sankarapandian .
Director/Designated Partner
over 2 years ago
Kathirvelan Paramasivan .
Kathirvelan Paramasivan .
Director/Designated Partner
over 2 years ago
Vimal Pandian
Vimal Pandian
Director/Designated Partner
over 2 years ago

Past Directors

Rameshkumar Rajeshwaran
Rameshkumar Rajeshwaran
Director
over 20 years ago
Rajkumar Rajeshwaran
Rajkumar Rajeshwaran
Director
almost 23 years ago
Vadivelu Rajeshwaran
Vadivelu Rajeshwaran
Director
over 24 years ago
Jayabal Velladurai
Jayabal Velladurai
Director
over 24 years ago

Charges

35 Crore
28 March 2005
Asset Reconstruction Company (india) Limited
35 Crore
28 March 2005
Asset Reconstruction Company (india) Limited
0
28 March 2005
Asset Reconstruction Company (india) Limited
0
28 March 2005
Asset Reconstruction Company (india) Limited
0

Documents

Form AOC-4(XBRL)-06032019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02032019
List of share holders, debenture holders;-28022019
Copy of MGT-8-28022019
Form MGT-7-28022019_signed
List of share holders, debenture holders;-25022019
Copy of MGT-8-25022019
Form AOC-4(XBRL)-21012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Form INC-22-16072018_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-16072018
Copy of board resolution authorizing giving of notice-16072018
Copies of the utility bills as mentioned above (not older than two months)-16072018
Form DIR-12-16072018_signed
Form MGT-14-15072018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15072018
Evidence of cessation;-15072018
Notice of resignation;-15072018
Optional Attachment-(2)-15072018
Optional Attachment-(1)-15072018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15072018
Form AOC-4(XBRL)-06072018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30062018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26102017
Form DIR-12-26102017_signed
Letter of appointment;-26102017
Evidence of cessation;-26102017
Optional Attachment-(1)-26102017
Notice of resignation;-26102017
Form AOC-4(XBRL)-18042017_signed