Company Information

CIN
Status
Date of Incorporation
19 December 2000
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Manokaran Joshua
Manokaran Joshua
Managing Director
over 2 years ago
Manisha Joshua
Manisha Joshua
Director/Designated Partner
almost 5 years ago
Vishal Joshua
Vishal Joshua
Director/Designated Partner
almost 5 years ago
Manokaran Varalakshmi
Manokaran Varalakshmi
Director
almost 25 years ago

Past Directors

Joshua Baskaran
Joshua Baskaran
Director
almost 25 years ago
Joshua Gracy
Joshua Gracy
Director
almost 25 years ago

Charges

2 Crore
01 February 2013
The South Indian Bank Limited
1 Crore
08 May 2000
Kotak Mahindra Primus Ltd.
12 Lak
27 September 2001
The Karur Vysya Bank Limited
1 Crore
22 June 2023
Others
0
01 February 2013
The South Indian Bank Limited
0
27 September 2001
The Karur Vysya Bank Limited
0
08 May 2000
Kotak Mahindra Primus Ltd.
0
22 June 2023
Others
0
01 February 2013
The South Indian Bank Limited
0
27 September 2001
The Karur Vysya Bank Limited
0
08 May 2000
Kotak Mahindra Primus Ltd.
0
22 June 2023
Others
0
01 February 2013
The South Indian Bank Limited
0
27 September 2001
The Karur Vysya Bank Limited
0
08 May 2000
Kotak Mahindra Primus Ltd.
0
22 June 2023
Others
0
01 February 2013
The South Indian Bank Limited
0
27 September 2001
The Karur Vysya Bank Limited
0
08 May 2000
Kotak Mahindra Primus Ltd.
0
22 June 2023
Others
0
01 February 2013
The South Indian Bank Limited
0
27 September 2001
The Karur Vysya Bank Limited
0
08 May 2000
Kotak Mahindra Primus Ltd.
0

Documents

Form CHG-1-06102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201006
Instrument(s) of creation or modification of charge;-01102020
Form DPT-3-22012020-signed
Form MGT-7-28112019_signed
List of share holders, debenture holders;-27112019
Form AOC-4-17112019_signed
Optional Attachment-(1)-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Directors report as per section 134(3)-23102019
Form DPT-3-01082019-signed
Form DIR-12-08042019_signed
Evidence of cessation;-08042019
Notice of resignation;-08042019
List of share holders, debenture holders;-30112018
Form MGT-7-30112018_signed
Optional Attachment-(2)-24102018
Optional Attachment-(1)-24102018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24102018
Form DIR-12-24102018_signed
Directors report as per section 134(3)-17102018
Optional Attachment-(1)-17102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102018
Form AOC-4-17102018_signed
Form ADT-3-13062018-signed
Form ADT-1-02062018_signed
Copy of written consent given by auditor-02062018
Copy of the intimation sent by company-02062018
Copy of resolution passed by the company-02062018
Resignation letter-28052018