Company Information

CIN
Status
Date of Incorporation
05 March 2013
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
21 October 2022
Paid Up Capital
5,000,000
Authorised Capital
500,000

Directors

Sriya Reddy
Sriya Reddy
Director
almost 2 years ago
Vikram Krishna .
Vikram Krishna .
Director
about 2 years ago

Charges

4 Crore
01 February 2018
Axis Bank Limited
10 Crore
29 April 2016
Hdfc Bank Limited
6 Crore
26 November 2022
Kotak Mahindra Bank Limited
3 Crore
14 July 2022
Hdfc Bank Limited
70 Lak
23 September 2021
Hdfc Bank Limited
45 Lak
18 March 2023
Hdfc Bank Limited
0
17 March 2023
Hdfc Bank Limited
0
26 November 2022
Others
0
14 July 2022
Hdfc Bank Limited
0
01 February 2018
Axis Bank Limited
0
23 September 2021
Hdfc Bank Limited
0
29 April 2016
Hdfc Bank Limited
0
18 March 2023
Hdfc Bank Limited
0
17 March 2023
Hdfc Bank Limited
0
26 November 2022
Others
0
14 July 2022
Hdfc Bank Limited
0
01 February 2018
Axis Bank Limited
0
23 September 2021
Hdfc Bank Limited
0
29 April 2016
Hdfc Bank Limited
0
18 March 2023
Hdfc Bank Limited
0
17 March 2023
Hdfc Bank Limited
0
26 November 2022
Others
0
14 July 2022
Hdfc Bank Limited
0
01 February 2018
Axis Bank Limited
0
23 September 2021
Hdfc Bank Limited
0
29 April 2016
Hdfc Bank Limited
0
03 January 2024
Others
0
18 March 2023
Hdfc Bank Limited
0
17 March 2023
Hdfc Bank Limited
0
26 November 2022
Others
0
14 July 2022
Hdfc Bank Limited
0
01 February 2018
Axis Bank Limited
0
23 September 2021
Hdfc Bank Limited
0
29 April 2016
Hdfc Bank Limited
0

Documents

Directors report as per section 134(3)-18022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18022020
List of share holders, debenture holders;-18022020
Optional Attachment-(1)-18022020
Form MGT-7-18022020_signed
Form AOC-4-18022020_signed
Optional Attachment-(1)-17022020
List of share holders, debenture holders;-17022020
Directors report as per section 134(3)-17022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17022020
Instrument(s) of creation or modification of charge;-07122018
Form CHG-1-07122018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181207
Instrument(s) of creation or modification of charge;-11072018
Form CHG-1-11072018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180711
Instrument(s) of creation or modification of charge;-09042018
Form CHG-1-09042018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180409
Instrument(s) of creation or modification of charge;-19032018
Form CHG-1-19032018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180319
Form AOC-4-07042017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01042017
Directors report as per section 134(3)-01042017
List of share holders, debenture holders;-27032017
Form MGT-7-27032017
Form CHG-4-03102016_signed
Letter of the charge holder stating that the amount has been satisfied-03102016
CERTIFICATE OF REGISTRATION OF CHARGE-20160830