Company Information

CIN
Status
Date of Incorporation
27 August 2004
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
02 September 2022
Paid Up Capital
31,000,000
Authorised Capital
45,000,000

Directors

. Chandra Gnana Sironmani
. Chandra Gnana Sironmani
Additional Director
almost 2 years ago
. Paulpandi
. Paulpandi
Managing Director
over 2 years ago
. Sathiyanathan
. Sathiyanathan
Director
over 21 years ago

Past Directors

Manoharan .
Manoharan .
Director
over 21 years ago
Devanesam Anbalagan
Devanesam Anbalagan
Director
over 21 years ago
. Durairaj
. Durairaj
Managing Director
over 21 years ago

Charges

50 Lak
28 May 2012
The Lakshmi Vilas Bank Limited
2 Crore
04 January 2013
Sundaram Finance Limited
11 Lak
23 March 2006
Indian Bank
9 Crore
16 December 2004
Sundaram Finance Limited
8 Lak
22 November 2004
Sundaram Finance Limited
7 Lak
30 July 2020
State Bank Of India
50 Lak
30 July 2020
State Bank Of India
0
04 January 2013
Sundaram Finance Limited
0
16 December 2004
Sundaram Finance Limited
0
22 November 2004
Sundaram Finance Limited
0
23 March 2006
Indian Bank
0
28 May 2012
The Lakshmi Vilas Bank Limited
0
30 July 2020
State Bank Of India
0
04 January 2013
Sundaram Finance Limited
0
16 December 2004
Sundaram Finance Limited
0
22 November 2004
Sundaram Finance Limited
0
23 March 2006
Indian Bank
0
28 May 2012
The Lakshmi Vilas Bank Limited
0
30 July 2020
State Bank Of India
0
04 January 2013
Sundaram Finance Limited
0
16 December 2004
Sundaram Finance Limited
0
22 November 2004
Sundaram Finance Limited
0
23 March 2006
Indian Bank
0
28 May 2012
The Lakshmi Vilas Bank Limited
0

Documents

Form DPT-3-08122020-signed
Form AOC-4-21112020_signed
Form MGT-7-21112020_signed
Directors report as per section 134(3)-20112020
List of share holders, debenture holders;-20112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112020
Optional Attachment-(1)-20112020
Form CHG-1-21082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200821
Instrument(s) of creation or modification of charge;-20082020
Optional Attachment-(2)-20082020
Optional Attachment-(1)-20082020
Form DPT-3-04022020-signed
Form AOC-4-15122019_signed
Form MGT-7-08122019_signed
List of share holders, debenture holders;-02122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Optional Attachment-(1)-30112019
Directors report as per section 134(3)-30112019
Form DIR-12-09112019_signed
Optional Attachment-(1)-08112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08112019
Form DIR-12-07092019_signed
Optional Attachment-(1)-06092019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06092019
List of share holders, debenture holders;-07122018
Form AOC-4-07122018_signed
Form MGT-7-07122018_signed
Directors report as per section 134(3)-06122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122018