Company Information

CIN
Status
Date of Incorporation
13 August 1997
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
6,750,000
Authorised Capital
7,500,000

Directors

Dharmendra Kishore Vasant
Dharmendra Kishore Vasant
Managing Director
over 2 years ago

Past Directors

Kumud Kishore Vasant
Kumud Kishore Vasant
Additional Director
over 9 years ago
Prakash Kishore Vasant
Prakash Kishore Vasant
Director
almost 24 years ago
Balram Sanjay
Balram Sanjay
Director
over 28 years ago

Charges

30 Crore
23 December 2015
Kotak Mahindra Prime Limited
50 Lak
05 November 2015
Volkswagen Finance Private Limited
30 Lak
06 December 2013
Icici Bank Limited
16 Crore
04 December 2013
Icici Bank Limited
14 Crore
18 May 2000
Uco Bank
40 Lak
23 December 2015
Others
0
06 December 2013
Icici Bank Limited
0
04 December 2013
Icici Bank Limited
0
18 May 2000
Uco Bank
0
05 November 2015
Volkswagen Finance Private Limited
0
23 December 2015
Others
0
06 December 2013
Icici Bank Limited
0
04 December 2013
Icici Bank Limited
0
18 May 2000
Uco Bank
0
05 November 2015
Volkswagen Finance Private Limited
0
23 December 2015
Others
0
06 December 2013
Icici Bank Limited
0
04 December 2013
Icici Bank Limited
0
18 May 2000
Uco Bank
0
05 November 2015
Volkswagen Finance Private Limited
0
23 December 2015
Others
0
06 December 2013
Icici Bank Limited
0
04 December 2013
Icici Bank Limited
0
18 May 2000
Uco Bank
0
05 November 2015
Volkswagen Finance Private Limited
0
23 December 2015
Others
0
06 December 2013
Icici Bank Limited
0
04 December 2013
Icici Bank Limited
0
18 May 2000
Uco Bank
0
05 November 2015
Volkswagen Finance Private Limited
0

Documents

Form AOC-4-22022020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15022020
Directors report as per section 134(3)-15022020
Form MGT-7-07012020_signed
List of share holders, debenture holders;-31122019
Form DPT-3-30062019
Form MGT-7-09012019_signed
Form AOC-4-09012019_signed
List of share holders, debenture holders;-02012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02012019
Company CSR policy as per section 135(4)-02012019
Directors report as per section 134(3)-02012019
Form MGT-7-17082018_signed
Optional Attachment-(1)-10082018
List of share holders, debenture holders;-10082018
Form AOC-4-19072018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14072018
Directors report as per section 134(3)-14072018
Form DIR-12-14072018_signed
Optional Attachment-(1)-11072018
Form MGT-7-02122016_signed
Form AOC-4-02122016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112016
List of share holders, debenture holders;-28112016
Directors report as per section 134(3)-28112016
Notice of resignation;-15072016
Notice of resignation filed with the company-15072016
Acknowledgement received from company-15072016
Letter of appointment;-15072016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15072016