Company Information

CIN
Status
Date of Incorporation
26 April 1995
State / ROC
Chennai /
Last Balance Sheet
31 March 2018
Last Annual Meeting
20 August 2018
Paid Up Capital
40,000,000
Authorised Capital
50,000,000

Directors

Charges

42 Crore
23 March 2018
Axis Bank Limited
7 Crore
01 July 2017
Icici Bank Limited
10 Crore
23 January 2006
Kotak Mahindra Bank Limited
15 Crore
14 December 2004
Axis Bank Limited
9 Crore

Documents

Form MGT-7-031215.OCT
Form AOC-4-221115.OCT
Copy Of Financial Statements as per section 134-201115.PDF
Details of other entity-s--201115.PDF
Directors- report as per section 134-3--201115.PDF
Form MGT-7-211115.OCT
Certificate of Registration for Modification of Mortgage-290915.PDF
Instrument of creation or modification of charge-290915.PDF
Certificate of Registration for Modification of Mortgage-290915.PDF
Optional Attachment 1-290915.PDF
Form CHG-1-290915-ChargeId-80045460.OCT
Certificate of Registration for Modification of Mortgage-290915.PDF
Form MGT-14-260915.OCT
Copy of resolution-260915.PDF
Form MGT-14-080915.OCT
Optional Attachment 1-080915.PDF
Copy of resolution-080915.PDF
Form ADT-1-200815.OCT
Form MGT-14-140515.OCT
Form DIR-12-140515.OCT
Form MR-1-070515-010415.PDF
Copy of Board Resolution-070515.PDF
Copy of resolution-070515.PDF
Declaration of the appointee Director- in Form DIR-2-070515.PDF
Optional Attachment 1-070515.PDF
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-070515.PDF
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--250315.PDF
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--250315.PDF
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--250315.PDF
Optional Attachment 2-250315.PDF