Company Information

CIN
Status
Date of Incorporation
03 December 2003
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Arumugam Ganapathy Viswanathan
Arumugam Ganapathy Viswanathan
Director
almost 2 years ago
Soundari .
Soundari .
Director
almost 15 years ago

Past Directors

Raja Prassana Balaji Sezhian
Raja Prassana Balaji Sezhian
Director
about 8 years ago
Rajagopal Rahulsrivastav
Rajagopal Rahulsrivastav
Director
about 8 years ago
. Ellar Sezhian
. Ellar Sezhian
Director
about 8 years ago
Ramachandran Arumugam
Ramachandran Arumugam
Director
about 22 years ago

Registered Trademarks

Donvey (Label) Donvey Power Control Systems

[Class : 9] "Servo Stabilizers, Online Ups, Invertor And All Kinds Of Transformers".

Charges

1 Crore
20 March 2015
State Bank Of Patiala
20 Lak
02 May 2006
Indian Overseas Bank
1 Crore
02 May 2006
Indian Oveseas Bank
6 Lak
08 December 2015
Hdfc Bank Limited
40 Lak
20 March 2015
State Bank Of Patiala
0
02 May 2006
Indian Oveseas Bank
0
08 December 2015
Hdfc Bank Limited
0
02 May 2006
Indian Overseas Bank
0
20 March 2015
State Bank Of Patiala
0
02 May 2006
Indian Oveseas Bank
0
08 December 2015
Hdfc Bank Limited
0
02 May 2006
Indian Overseas Bank
0
22 November 2023
Others
0
02 May 2006
Indian Oveseas Bank
0
20 March 2015
State Bank Of Patiala
0
08 December 2015
Hdfc Bank Limited
0
02 May 2006
Indian Overseas Bank
0

Documents

Form DIR-12-16072020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15072020
Notice of resignation;-15072020
Evidence of cessation;-15072020
Evidence of cessation;-28052020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28052020
Notice of resignation;-28052020
Declaration by first director-28052020
Form DIR-12-28052020_signed
Form DIR-12-06032020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06032020
Evidence of cessation;-06032020
Notice of resignation;-06032020
Form DPT-3-17122019-signed
Form ADT-1-15122019_signed
Form AOC-4-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Copy of resolution passed by the company-30112019
Copy of written consent given by auditor-30112019
-30112019
Directors report as per section 134(3)-27122018
List of share holders, debenture holders;-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Form MGT-7-27122018_signed
Form AOC-4-27122018_signed
Declaration by first director-10072018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10072018
Form DIR-12-10072018_signed
Letter of the charge holder stating that the amount has been satisfied-12032018