Company Information

CIN
Status
Date of Incorporation
09 November 2001
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
24,000,000
Authorised Capital
100,000,000

Directors

Sriramulu Seshadri
Sriramulu Seshadri
Director/Designated Partner
over 2 years ago
Sampath Kumar Godala
Sampath Kumar Godala
Director
over 16 years ago
Rajkumar Kesavan
Rajkumar Kesavan
Director
about 24 years ago

Past Directors

Adhikesavan Sudarsanam
Adhikesavan Sudarsanam
Director
over 13 years ago
Pratap Radhakrishnabedre
Pratap Radhakrishnabedre
Director
about 24 years ago

Charges

4 Crore
30 November 2017
City Union Bank Limited
1 Crore
30 November 2017
City Union Bank Limited
2 Crore
09 September 2009
Indian Overseas Bank
1 Crore
12 May 2012
Indian Overseas Bank
92 Lak
12 October 2020
City Union Bank Limited
35 Lak
01 October 2022
Hdfc Bank Limited
0
21 October 2022
Others
0
12 October 2020
Others
0
27 May 2022
Others
0
30 November 2017
Others
0
30 November 2017
City Union Bank Limited
0
09 September 2009
Indian Overseas Bank
0
12 May 2012
Indian Overseas Bank
0
01 October 2022
Hdfc Bank Limited
0
21 October 2022
Others
0
12 October 2020
Others
0
27 May 2022
Others
0
30 November 2017
Others
0
30 November 2017
City Union Bank Limited
0
09 September 2009
Indian Overseas Bank
0
12 May 2012
Indian Overseas Bank
0
01 October 2022
Hdfc Bank Limited
0
21 October 2022
Others
0
12 October 2020
Others
0
27 May 2022
Others
0
30 November 2017
Others
0
30 November 2017
City Union Bank Limited
0
09 September 2009
Indian Overseas Bank
0
12 May 2012
Indian Overseas Bank
0

Documents

Form DPT-3-04042021_signed
Form ADT-1-04042021_signed
Form CHG-1-05112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201105
Instrument(s) of creation or modification of charge;-04112020
Optional Attachment-(1)-04112020
Copy of the intimation sent by company-20102020
Copy of written consent given by auditor-20102020
Copy of resolution passed by the company-20102020
Form DPT-3-03012020-signed
Form AOC-4-15122019_signed
Form MGT-7-30112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
List of share holders, debenture holders;-26112019
Directors report as per section 134(3)-26112019
Form DPT-3-19112019-signed
List of depositors-30062019
Auditor?s certificate-30062019
Form MSME FORM I-30052019
Form ADT-1-19052019_signed
Copy of the intimation sent by company-23042019
Copy of written consent given by auditor-23042019
Copy of resolution passed by the company-23042019
Acknowledgement received from company-12032019
Form DIR-11-12032019_signed
Evidence of cessation;-12032019
Form DIR-12-12032019_signed
Proof of dispatch-12032019
Notice of resignation filed with the company-12032019
Notice of resignation;-12032019