Company Information

CIN
Status
Date of Incorporation
07 January 2004
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
10,500,000
Authorised Capital
10,500,000

Directors

Mala Ponnuswamy
Mala Ponnuswamy
Whole Time Director
almost 22 years ago

Past Directors

Sudhakar Alaguvelu
Sudhakar Alaguvelu
Additional Director
over 11 years ago
Padmanaban Nirmala
Padmanaban Nirmala
Director
about 13 years ago

Charges

15 Crore
25 February 2019
The South Indian Bank Limited
15 Crore
08 January 2014
Janalakshmi Financial Services Private Limited
25 Lak
22 February 2013
Bank Of India
2 Crore
18 February 2013
Bank Of India
7 Crore
05 August 2015
Bank Of India
1 Crore
19 January 2011
Union Bank Of India
1 Crore
25 February 2019
Others
0
19 January 2011
Union Bank Of India
0
18 February 2013
Bank Of India
0
08 January 2014
Janalakshmi Financial Services Private Limited
0
22 February 2013
Bank Of India
0
05 August 2015
Bank Of India
0
25 February 2019
Others
0
19 January 2011
Union Bank Of India
0
18 February 2013
Bank Of India
0
08 January 2014
Janalakshmi Financial Services Private Limited
0
22 February 2013
Bank Of India
0
05 August 2015
Bank Of India
0
25 February 2019
Others
0
19 January 2011
Union Bank Of India
0
18 February 2013
Bank Of India
0
08 January 2014
Janalakshmi Financial Services Private Limited
0
22 February 2013
Bank Of India
0
05 August 2015
Bank Of India
0

Documents

Form CHG-1-17102020_signed
Instrument(s) of creation or modification of charge;-17102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201017
Optional Attachment-(2)-24062020
Form CHG-1-24062020_signed
Optional Attachment-(1)-24062020
Instrument(s) of creation or modification of charge;-24062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200624
Form MGT-7-31122019_signed
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
Form ADT-1-17122019_signed
Form AOC-4-17122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11122019
Directors report as per section 134(3)-11122019
Copy of resolution passed by the company-26112019
Copy of written consent given by auditor-26112019
Copy of the intimation sent by company-26112019
Form CHG-4-29062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190628
Letter of the charge holder stating that the amount has been satisfied-28062019
Form CHG-4-25062019_signed
Letter of the charge holder stating that the amount has been satisfied-25062019
CERTIFICATE OF SATISFACTION OF CHARGE-20190625
Form CHG-1-25032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190325
Optional Attachment-(1)-23032019
Instrument(s) of creation or modification of charge;-23032019
Form ADT-1-15012019_signed
Form ADT-1-11012019_signed