Company Information

CIN
Status
Date of Incorporation
16 July 1996
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

. Krishnamoorthy
. Krishnamoorthy
Director/Designated Partner
over 2 years ago
Ganeshbabu Chellaparvathi
Ganeshbabu Chellaparvathi
Director/Designated Partner
almost 3 years ago

Past Directors

Krishnamoorthy Ganeshbabu
Krishnamoorthy Ganeshbabu
Director
over 26 years ago

Charges

75 Lak
08 February 2013
The Lakshmi Vilas Bank Limited
75 Lak
14 October 2008
State Bank Of India
98 Lak
04 November 2008
State Bank Of India
25 Lak
13 January 2006
Indian Overseas Bank
85 Lak
20 November 2007
Indian Overseas Bank
1 Crore
17 November 2006
Indian Over Seas Bank
27 Lak
13 November 2002
Indian Overseas Bank
29 Lak
14 October 2008
State Bank Of India
0
13 January 2006
Indian Overseas Bank
0
13 November 2002
Indian Overseas Bank
0
04 November 2008
State Bank Of India
0
08 February 2013
The Lakshmi Vilas Bank Limited
0
20 November 2007
Indian Overseas Bank
0
17 November 2006
Indian Over Seas Bank
0
14 October 2008
State Bank Of India
0
13 January 2006
Indian Overseas Bank
0
13 November 2002
Indian Overseas Bank
0
04 November 2008
State Bank Of India
0
08 February 2013
The Lakshmi Vilas Bank Limited
0
20 November 2007
Indian Overseas Bank
0
17 November 2006
Indian Over Seas Bank
0
14 October 2008
State Bank Of India
0
13 January 2006
Indian Overseas Bank
0
13 November 2002
Indian Overseas Bank
0
04 November 2008
State Bank Of India
0
08 February 2013
The Lakshmi Vilas Bank Limited
0
20 November 2007
Indian Overseas Bank
0
17 November 2006
Indian Over Seas Bank
0
14 October 2008
State Bank Of India
0
13 January 2006
Indian Overseas Bank
0
13 November 2002
Indian Overseas Bank
0
04 November 2008
State Bank Of India
0
08 February 2013
The Lakshmi Vilas Bank Limited
0
20 November 2007
Indian Overseas Bank
0
17 November 2006
Indian Over Seas Bank
0

Documents

Form DIR-12-14052021_signed
Form MGT-7-01012021_signed
Directors report as per section 134(3)-30122020
Optional Attachment-(2)-30122020
Optional Attachment-(1)-30122020
List of share holders, debenture holders;-30122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122020
Form AOC-4-30122020
Form DPT-3-13102020-signed
Optional Attachment-(1)-22092020
Form DIR-12-25072020_signed
Form DIR-11-21072020_signed
Evidence of cessation;-20072020
Notice of resignation;-20072020
Declaration by first director-20072020
Optional Attachment-(1)-20072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20072020
Proof of dispatch-18072020
Notice of resignation filed with the company-18072020
List of share holders, debenture holders;-17122019
Form MGT-7-17122019_signed
Form AOC-4-28112019_signed
Optional Attachment-(1)-26112019
Optional Attachment-(2)-26112019
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form ADT-1-07102019_signed
Copy of written consent given by auditor-05102019
Copy of resolution passed by the company-05102019
Copy of the intimation sent by company-05102019