Company Information

CIN
Status
Date of Incorporation
17 July 2002
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
41,500,000
Authorised Capital
27,500,000

Directors

Anish Jacob
Anish Jacob
Managing Director
over 2 years ago
Kottukulam Jacob
Kottukulam Jacob
Director/Designated Partner
over 2 years ago

Charges

26 Lak
29 September 2015
Siemens Financial Services Private Limited
26 Lak
29 September 2015
Siemens Financial Services Private Limited
29 Lak
02 September 2004
Small Industries Development Bank Of India
2 Crore
30 November 2022
Others
0
05 March 2022
Hdfc Bank Limited
0
29 September 2015
Siemens Financial Services Private Limited
0
29 September 2015
Siemens Financial Services Private Limited
0
02 September 2004
Small Industries Development Bank Of India
0
30 November 2022
Others
0
05 March 2022
Hdfc Bank Limited
0
29 September 2015
Siemens Financial Services Private Limited
0
29 September 2015
Siemens Financial Services Private Limited
0
02 September 2004
Small Industries Development Bank Of India
0
30 November 2022
Others
0
05 March 2022
Hdfc Bank Limited
0
29 September 2015
Siemens Financial Services Private Limited
0
29 September 2015
Siemens Financial Services Private Limited
0
02 September 2004
Small Industries Development Bank Of India
0

Documents

Form ADT-1-28112020_signed
Form MGT-7-28112020_signed
Form AOC-4-28112020_signed
Optional Attachment-(1)-24112020
Copy of the intimation sent by company-24112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24112020
Copy of resolution passed by the company-24112020
Copy of written consent given by auditor-24112020
List of share holders, debenture holders;-24112020
Directors report as per section 134(3)-24112020
Form DPT-3-10112020-signed
Form CHG-4-11022020_signed
Letter of the charge holder stating that the amount has been satisfied-11022020
CERTIFICATE OF SATISFACTION OF CHARGE-20200211
Form MGT-7-18112019_signed
Form AOC-4-17112019_signed
List of share holders, debenture holders;-16112019
Directors report as per section 134(3)-24102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Form ADT-1-09102019_signed
Copy of written consent given by auditor-09102019
Copy of resolution passed by the company-09102019
Copy of the intimation sent by company-09102019
Form DPT-3-30072019-signed
Form DPT-3-29072019-signed
Optional Attachment-(1)-02072019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02072019
Optional Attachment-(2)-02072019