Company Information

CIN
Status
Date of Incorporation
02 July 1986
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
6,010,736
Authorised Capital
70,200,000

Directors

Neeraj Jaikrishan Bhatia
Neeraj Jaikrishan Bhatia
Director/Designated Partner
over 2 years ago
Ganapathy Sivakumar
Ganapathy Sivakumar
Director/Designated Partner
over 2 years ago
Jayaraman Balaraman
Jayaraman Balaraman
Director
over 2 years ago
Rajasekar Ramaraj .
Rajasekar Ramaraj .
Director/Designated Partner
over 2 years ago
Krishna Krishnan Ramanathan
Krishna Krishnan Ramanathan
Director
about 7 years ago
Chandrasekaran Vaidyanathan
Chandrasekaran Vaidyanathan
Director/Designated Partner
over 32 years ago

Past Directors

Hari Narayan
Hari Narayan
Additional Director
almost 3 years ago
Narayanan Jagannathan
Narayanan Jagannathan
Director
over 37 years ago
Sarathi Arun
Sarathi Arun
Director
over 39 years ago

Patents

Computer Implemented System And Method For Aggregating, Analyzing And Distributing Information Corresponding To Retirement Plans

1. A computer implemented system for aggregating, analyzing, and distributing information corresponding to retirement plans offered to users, said system comprising: • a database adapted to store the information corresponding to users, wherein said information includes at least authentication credentials and pa...

Registered Trademarks

Coredc Congruent Solutions

[Class : 35] Professional Business Consultancy, Management Consultancy, Personnel Management Consultancy, Online Business Management And Organization Consultancy, Cost Price Analyzing, Compilation Of Information Into Computer Databases.

Coreqrops Congruent Solutions

[Class : 9] Recorded Computer Operating Programs And Downloadables Computer Programs.

Coredc Congruent Solutions

[Class : 16] Paper And Paper Articles, Printed Matter, Newspaper And Periodicals, Teaching Material, Envelopes, Advertisement Materials And Sheets, Pamplets, Brochures And Recordal Of Computer Programmes And Letter Heads.
View +5 more Brands for Congruent Solutions Private Limited.

Charges

61 Lak
04 September 2012
Indian Bank
60 Lak
20 November 2010
Indian Bank
2 Crore
04 June 1990
India Equipment Leasing Limited
1 Lak
18 February 1995
Indian Bank
18 Lak
27 July 1998
Indian Bank
14 Lak
05 July 1989
Indian Bank
1 Lak
27 July 1998
Indian Bank
14 Lak
04 September 2012
Indian Bank
0
04 June 1990
India Equipment Leasing Limited
0
27 July 1998
Indian Bank
0
20 November 2010
Indian Bank
0
05 July 1989
Indian Bank
0
18 February 1995
Indian Bank
0
27 July 1998
Indian Bank
0
04 September 2012
Indian Bank
0
04 June 1990
India Equipment Leasing Limited
0
27 July 1998
Indian Bank
0
20 November 2010
Indian Bank
0
05 July 1989
Indian Bank
0
18 February 1995
Indian Bank
0
27 July 1998
Indian Bank
0
04 September 2012
Indian Bank
0
04 June 1990
India Equipment Leasing Limited
0
27 July 1998
Indian Bank
0
20 November 2010
Indian Bank
0
05 July 1989
Indian Bank
0
18 February 1995
Indian Bank
0
27 July 1998
Indian Bank
0
04 September 2012
Indian Bank
0
04 June 1990
India Equipment Leasing Limited
0
27 July 1998
Indian Bank
0
20 November 2010
Indian Bank
0
05 July 1989
Indian Bank
0
18 February 1995
Indian Bank
0
27 July 1998
Indian Bank
0

Documents

Form PAS-3-13022021_signed
Form ADT-1-23122020_signed
Copy of resolution passed by the company-23122020
Copy of written consent given by auditor-23122020
Optional Attachment-(1)-23122020
Form DPT-3-09112020-signed
Form PAS-3-08102020_signed
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.-08102020
Copy of Board or Shareholders? resolution-08102020
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.-06102020
Copy of Board or Shareholders? resolution-06102020
Optional Attachment-(1)-06102020
Form SH-8-06042020-signed
Form SH-9-04042020-signed
Form MGT-14-19032020_signed
Copy of board resolution-19032020
Copy of Special Resolution-19032020
Audited financial statements of last three years-19032020
Statement of assets and liabilities-19032020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19032020
Auditor's report-19032020
Affidavit as per rule 65(3)-19032020
Declaration by auditor(s)-19032020
Unaudited financial statement (if applicable);-19032020
Copy of the board resolution-19032020
Details of the promoters of the company-19032020
Copy of the notice issued under section 68(3) along with the explanatory Statement thereto,-19032020
Letter of the charge holder stating that the amount has been satisfied-13122019
Form CHG-4-13122019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191213