Company Information

CIN
Status
Date of Incorporation
17 May 2006
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
60,000,000
Authorised Capital
60,000,000

Directors

Krishnakumar Vishwa
Krishnakumar Vishwa
Director/Designated Partner
about 2 years ago
Krishnakumar Chitra
Krishnakumar Chitra
Director/Designated Partner
about 2 years ago
Veeraraghavan Kumar Krishna
Veeraraghavan Kumar Krishna
Managing Director
over 2 years ago
. Bala
. Bala
Director
about 17 years ago

Past Directors

Ramamoorthy Rajagopal
Ramamoorthy Rajagopal
Director
about 17 years ago

Charges

11 Crore
25 October 2017
Citi Bank N.a.
1 Crore
02 December 2016
Citi Bank N.a.
60 Lak
08 July 2015
Citi Bank N.a.
18 Lak
30 April 2015
Citi Bank N.a.
35 Lak
30 April 2015
Citi Bank N.a.
8 Crore
25 January 2007
Indian Overseas Bank
70 Lak
27 August 2013
The South Indian Bank Limited
46 Lak
07 November 2013
The South Indian Bank Limited
39 Lak
20 August 2008
The South Indian Bank Limited
4 Crore
26 December 2019
Axis Bank Limited
30 Lak
27 February 2023
Hdfc Bank Limited
0
16 December 2021
Citi Bank N.a.
0
29 September 2021
The Hongkong And Shanghai Banking Corporation Limited
0
26 December 2019
Axis Bank Limited
0
30 April 2015
Citi Bank N.a.
0
25 October 2017
Citi Bank N.a.
0
08 July 2015
Citi Bank N.a.
0
02 December 2016
Citi Bank N.a.
0
07 November 2013
The South Indian Bank Limited
0
25 January 2007
Indian Overseas Bank
0
20 August 2008
The South Indian Bank Limited
0
30 April 2015
Citi Bank N.a.
0
27 August 2013
The South Indian Bank Limited
0
27 February 2023
Hdfc Bank Limited
0
16 December 2021
Citi Bank N.a.
0
29 September 2021
The Hongkong And Shanghai Banking Corporation Limited
0
26 December 2019
Axis Bank Limited
0
30 April 2015
Citi Bank N.a.
0
25 October 2017
Citi Bank N.a.
0
08 July 2015
Citi Bank N.a.
0
02 December 2016
Citi Bank N.a.
0
07 November 2013
The South Indian Bank Limited
0
25 January 2007
Indian Overseas Bank
0
20 August 2008
The South Indian Bank Limited
0
30 April 2015
Citi Bank N.a.
0
27 August 2013
The South Indian Bank Limited
0

Documents

Form CHG-1-09012020_signed
Instrument(s) of creation or modification of charge;-09012020
Optional Attachment-(1)-09012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200109
Form MGT-7-05012020_signed
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
Form AOC-4-15122019_signed
Form ADT-1-10122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Copy of resolution passed by the company-30112019
Copy of written consent given by auditor-30112019
-30112019
Optional Attachment-(1)-17092019
Instrument(s) of creation or modification of charge;-17092019
Form CHG-1-17092019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190917
Copy of MGT-8-05022019
List of share holders, debenture holders;-05022019
Form MGT-7-05022019_signed
Form AOC-4-31012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29012019
Directors report as per section 134(3)-29012019
Declaration by first director-27122018
Form DIR-12-27122018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27122018
Form PAS-3-01052018_signed
Copy of Board or Shareholders? resolution-30042018
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-30042018