Company Information

CIN
Status
Date of Incorporation
25 June 2010
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Deepalam Ramachandra Eswarareddy
Deepalam Ramachandra Eswarareddy
Director/Designated Partner
over 2 years ago
. Gokulakrishna
. Gokulakrishna
Director/Designated Partner
almost 10 years ago
. Manikandan
. Manikandan
Whole Time Director
about 12 years ago
Jayanarayanan Ramachandran
Jayanarayanan Ramachandran
Director/Designated Partner
about 12 years ago
Narayana Nair Sathyabhama
Narayana Nair Sathyabhama
Director/Designated Partner
over 15 years ago

Past Directors

Ramachandran Govindan Kottayil
Ramachandran Govindan Kottayil
Managing Director
over 15 years ago

Charges

0
12 July 2017
Standard Chartered Bank
27 Lak
26 September 2014
Standard Chartered Bank
22 Lak
30 August 2011
Standard Chartered Bank
13 Crore
12 July 2017
Standard Chartered Bank
0
26 September 2014
Standard Chartered Bank
0
30 August 2011
Standard Chartered Bank
0
12 July 2017
Standard Chartered Bank
0
26 September 2014
Standard Chartered Bank
0
30 August 2011
Standard Chartered Bank
0

Documents

Form MGT-7-18122019_signed
List of share holders, debenture holders;-17122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Form AOC-4(XBRL)-27112019_signed
Form AOC-4(XBRL)-31082019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29082019
List of share holders, debenture holders;-31072019
Form MGT-7-31072019_signed
Form MGT-7-21062018_signed
Form AOC-4(XBRL)-20062018_signed
List of share holders, debenture holders;-15062018
Copy of MGT-8-15062018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15062018
Form CHG-1-01092017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170901
Instrument(s) of creation or modification of charge;-30082017
Optional Attachment-(1)-30082017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112016
List of share holders, debenture holders;-28112016
Copy of MGT-8-28112016
Optional Attachment-(1)-28112016
Form MGT-7-28112016_signed
AOC_4_Dir_signed_PCS_signed_MURUGANT_20161128145248.pdf-28112016
XBRL document in respect of financial statement 26-01-2016 for the financial year ending on 31-03-2015.pdf.PDF
Form AOC-4 XBRL-290116.OCT
Form MGT-7-290116.OCT
Form DIR-12-200116.OCT
Declaration of the appointee Director- in Form DIR-2-140116.PDF
Letter of Appointment-140116.PDF
Form CHG-1-061115.OCT