Company Information

CIN
Status
Date of Incorporation
10 June 2013
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
16,000,000
Authorised Capital
16,000,000

Directors

Venkatesh Durai Yamuna
Venkatesh Durai Yamuna
Director
over 12 years ago

Past Directors

Jawaharlal Manonmani
Jawaharlal Manonmani
Director
over 12 years ago
Durairaj Jawaharlal Venkatesh Durai
Durairaj Jawaharlal Venkatesh Durai
Managing Director
over 12 years ago
Rajarathinasamy Alaghentren
Rajarathinasamy Alaghentren
Director
over 12 years ago

Charges

6 Crore
15 November 2018
Yes Bank Limited
4 Crore
11 June 2013
Karur Vysya Bank
2 Crore
18 September 2021
The Karur Vysya Bank Limited
20 Lak
18 September 2021
The Karur Vysya Bank Limited
5 Crore
15 November 2018
Yes Bank Limited
0
18 September 2021
Others
0
18 September 2021
Others
0
11 June 2013
Karur Vysya Bank
0
15 November 2018
Yes Bank Limited
0
18 September 2021
Others
0
18 September 2021
Others
0
11 June 2013
Karur Vysya Bank
0
15 December 2023
Axis Bank Limited
0
28 November 2023
Axis Bank Limited
0
15 November 2018
Yes Bank Limited
0
18 September 2021
Others
0
18 September 2021
Others
0
11 June 2013
Karur Vysya Bank
0

Documents

Form DPT-3-03042021_signed
Form DPT-3-31012020-signed
List of share holders, debenture holders;-17122019
Form MGT-7-17122019_signed
Form ADT-1-11112019_signed
Copy of resolution passed by the company-08112019
Copy of the intimation sent by company-08112019
Copy of written consent given by auditor-08112019
Optional Attachment-(1)-08112019
Directors report as per section 134(3)-26102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Form AOC-4-26102019_signed
Form DPT-3-19102019
Form ADT-3-13082019_signed
Resignation letter-13082019
Form ADT-1-19072019_signed
Copy of written consent given by auditor-19072019
Copy of resolution passed by the company-19072019
Copy of the intimation sent by company-19072019
Instrument(s) of creation or modification of charge;-28122018
Form CHG-1-28122018_signed
Optional Attachment-(1)-28122018
CERTIFICATE OF REGISTRATION OF CHARGE-20181228
List of share holders, debenture holders;-26112018
Form MGT-7-26112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Directors report as per section 134(3)-29102018
Form AOC-4-30102018_signed
Evidence of cessation;-20072018