Company Information

CIN
Status
Date of Incorporation
13 January 2011
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
2,500,000

Directors

. Arunkumar Rebero
. Arunkumar Rebero
Whole Time Director
about 2 years ago
. Raju Rebero
. Raju Rebero
Managing Director
almost 15 years ago

Past Directors

Peramma Natesavelar Panneerselvam
Peramma Natesavelar Panneerselvam
Director
over 8 years ago

Charges

70 Lak
16 May 2018
The Karur Vysya Bank Limited
65 Lak
21 December 2017
The Karur Vysya Bank Limited
5 Lak
21 December 2017
Others
0
16 May 2018
Others
0
21 December 2017
Others
0
16 May 2018
Others
0

Documents

Form ADT-3-16122020_signed
Resignation letter-16122020
CERTIFICATE OF REGISTRATION OF CHARGE-20200415
Form DPT-3-20122019-signed
Form DPT-3-18122019-signed
Form ADT-1-15042019_signed
Copy of written consent given by auditor-15042019
Copy of the intimation sent by company-15042019
Copy of resolution passed by the company-15042019
Form CHG-1-06032019-signed
Form CHG-1-28022019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190228
Instrument(s) of creation or modification of charge;-21022019
Optional Attachment-(1)-21022019
Form AOC-4-02112018_signed
Form MGT-7-02112018_signed
List of share holders, debenture holders;-27102018
Directors report as per section 134(3)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Form SH-7-05072018-signed
Copy of the resolution for alteration of capital;-03072018
Form MGT-7-30062018_signed
Altered memorandum of assciation;-03072018
Optional Attachment-(1)-03072018
Form MGT-7-03072018_signed
Form AOC-4-01072018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30062018
Directors report as per section 134(3)-30062018
List of share holders, debenture holders;-29062018
Optional Attachment-(1)-23062018