Company Information

CIN
Status
Date of Incorporation
05 December 1996
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,050,000
Authorised Capital
1,050,000

Directors

Alangaranathan Kutralanathan
Alangaranathan Kutralanathan
Director
about 2 years ago
Nalini Nathan
Nalini Nathan
Director/Designated Partner
over 6 years ago
Sankarraman Pushparani
Sankarraman Pushparani
Director
over 18 years ago

Past Directors

Sivan Venkatasubramanian
Sivan Venkatasubramanian
Director
almost 29 years ago

Charges

4 Crore
28 December 2018
The South Indian Bank Limited
2 Crore
31 August 2018
The South Indian Bank Limited
65 Lak
07 September 2017
The South Indian Bank Limited
91 Lak
05 July 2017
The South Indian Bank Limited
50 Lak
25 August 2014
The South Indian Bank Limited
44 Lak
19 August 2021
The South Indian Bank Limited
16 Lak
28 September 2022
Others
0
19 August 2021
Others
0
28 December 2018
The South Indian Bank Limited
0
07 September 2017
Others
0
05 July 2017
The South Indian Bank Limited
0
31 August 2018
Others
0
25 August 2014
The South Indian Bank Limited
0
28 September 2022
Others
0
19 August 2021
Others
0
28 December 2018
The South Indian Bank Limited
0
07 September 2017
Others
0
05 July 2017
The South Indian Bank Limited
0
31 August 2018
Others
0
25 August 2014
The South Indian Bank Limited
0
28 September 2022
Others
0
19 August 2021
Others
0
28 December 2018
The South Indian Bank Limited
0
07 September 2017
Others
0
05 July 2017
The South Indian Bank Limited
0
31 August 2018
Others
0
25 August 2014
The South Indian Bank Limited
0
20 December 2023
The South Indian Bank Limited
0
28 September 2022
Others
0
19 August 2021
Others
0
28 December 2018
The South Indian Bank Limited
0
31 August 2018
Others
0
05 July 2017
The South Indian Bank Limited
0
07 September 2017
Others
0
25 August 2014
The South Indian Bank Limited
0

Documents

Form MGT-14-30032020-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13032020
Altered articles of association-13032020
Form DPT-3-12122019-signed
Form MGT-7-11122019_signed
List of share holders, debenture holders;-05122019
Form AOC-4-19112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Optional Attachment-(1)-24072019
Form DIR-12-24072019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24072019
Form CHG-1-25012019_signed
Instrument(s) of creation or modification of charge;-25012019
CERTIFICATE OF REGISTRATION OF CHARGE-20190125
List of share holders, debenture holders;-27112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112018
Form MGT-7-27112018_signed
Form AOC-4-27112018_signed
Letter of the charge holder stating that the amount has been satisfied-15112018
Form CHG-4-15112018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181115
Form CHG-1-28092018_signed
Instrument(s) of creation or modification of charge;-28092018
CERTIFICATE OF REGISTRATION OF CHARGE-20180928
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19032018
Form AOC-4-19032018_signed
Form MGT-7-19032018_signed