Company Information

CIN
Status
Date of Incorporation
22 April 1996
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
10,000,000
Authorised Capital
50,000,000

Directors

Ramanujam Ramesh Kumar
Ramanujam Ramesh Kumar
Director/Designated Partner
over 2 years ago
. Swarnamugi Raghupathy
. Swarnamugi Raghupathy
Director/Designated Partner
almost 3 years ago
Emmanuel Jeganathan Ferdinand
Emmanuel Jeganathan Ferdinand
Director/Designated Partner
over 4 years ago

Past Directors

Jurgen Vinkenflugel
Jurgen Vinkenflugel
Additional Director
over 4 years ago
Juergen Koerner
Juergen Koerner
Nominee Director
over 7 years ago
Joerg Marzi
Joerg Marzi
Nominee Director
over 7 years ago
Gabor Havas
Gabor Havas
Additional Director
about 10 years ago
Balakrishnan Govindasamy Raghupathy
Balakrishnan Govindasamy Raghupathy
Director
over 29 years ago

Charges

69 Crore
23 December 2015
State Bank Of India
69 Crore
24 February 2014
Idbi Bank Limited
4 Crore
24 February 2014
Idbi Bank Limited
4 Crore
21 August 1997
Abn Amro Bank
44 Crore
23 December 2015
State Bank Of India
0
21 August 1997
Abn Amro Bank
0
24 February 2014
Idbi Bank Limited
0
24 February 2014
Idbi Bank Limited
0
23 December 2015
State Bank Of India
0
21 August 1997
Abn Amro Bank
0
24 February 2014
Idbi Bank Limited
0
24 February 2014
Idbi Bank Limited
0

Documents

Form CHG-1-22092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200922
Instrument(s) of creation or modification of charge;-21092020
Form MGT-7-09012020_signed
Copy of MGT-8-07012020
Optional Attachment-(1)-07012020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07012020
List of share holders, debenture holders;-07012020
Form AOC-4(XBRL)-07012020_signed
Form DPT-3-16122019-signed
Form DPT-3-28112019-signed
Form MGT-7-01022019_signed
List of share holders, debenture holders;-31012019
Copy of MGT-8-31012019
Form AOC-4(XBRL)-31012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30012019
Form DIR-12-05042018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05042018
Optional Attachment-(1)-05042018
Letter of the charge holder stating that the amount has been satisfied-04042018
Form CHG-4-04042018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180404
Form MGT-14-22022018_signed
Form DIR-12-22022018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20022018
Evidence of cessation;-20022018
Form AOC-4(XBRL)-10122017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112017
Form MGT-7-18112017_signed
List of share holders, debenture holders;-17112017