Company Information

CIN
Status
Date of Incorporation
08 January 1999
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,700,000
Authorised Capital
5,000,000

Directors

Raju Ramesh
Raju Ramesh
Director
over 2 years ago
Sayadevi .
Sayadevi .
Director/Designated Partner
over 14 years ago

Past Directors

Ravichandran Narayanan
Ravichandran Narayanan
Director
over 25 years ago
Shankari Ravichandran
Shankari Ravichandran
Director
almost 27 years ago

Charges

5 Crore
05 July 2013
Icici Bank Limited
4 Crore
10 November 2012
Union Bank Of India
2 Crore
04 January 2007
State Bank Of India
1 Crore
26 March 1999
Bank Of Baroda
5 Lak
26 March 1999
Bank Of Baroda
25 Lak
19 October 2011
Punjab National Bank
1 Crore
29 July 2008
Punjab National Bank
40 Lak
25 September 2000
Tamilnad Mercantile Bank Limited
34 Lak
04 January 2007
State Bank Of India
0
25 September 2000
Tamilnad Mercantile Bank Limited
0
05 July 2013
Icici Bank Limited
0
26 March 1999
Bank Of Baroda
0
26 March 1999
Bank Of Baroda
0
19 October 2011
Punjab National Bank
0
29 July 2008
Punjab National Bank
0
10 November 2012
Union Bank Of India
0
04 January 2007
State Bank Of India
0
25 September 2000
Tamilnad Mercantile Bank Limited
0
05 July 2013
Icici Bank Limited
0
26 March 1999
Bank Of Baroda
0
26 March 1999
Bank Of Baroda
0
19 October 2011
Punjab National Bank
0
29 July 2008
Punjab National Bank
0
10 November 2012
Union Bank Of India
0
04 January 2007
State Bank Of India
0
25 September 2000
Tamilnad Mercantile Bank Limited
0
05 July 2013
Icici Bank Limited
0
26 March 1999
Bank Of Baroda
0
26 March 1999
Bank Of Baroda
0
19 October 2011
Punjab National Bank
0
29 July 2008
Punjab National Bank
0
10 November 2012
Union Bank Of India
0

Documents

Form MGT-14-17122019_signed
Form MGT-7-16122019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10122019
List of share holders, debenture holders;-10122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form AOC-4-02122019_signed
Form ADT-1-30032019_signed
Copy of the intimation sent by company-30032019
Copy of written consent given by auditor-30032019
Copy of resolution passed by the company-30032019
Form MGT-7-25122018_signed
Form AOC-4-25122018_signed
Directors report as per section 134(3)-22122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122018
List of share holders, debenture holders;-20122018
Form AOC-4-05032018_signed
Form MGT-7-05032018_signed
List of share holders, debenture holders;-02032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02032018
Form ADT-3-27102017-signed
Form ADT-1-24102017_signed
Copy of the intimation sent by company-24102017
Optional Attachment-(1)-24102017
Copy of written consent given by auditor-24102017
Resignation letter-23102017
Form MGT-7-14042017_signed
Form AOC-4-14042017_signed
Optional Attachment-(1)-04042017
List of share holders, debenture holders;-04042017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04042017