Company Information

CIN
Status
Date of Incorporation
28 April 1995
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
504,400
Authorised Capital
5,000,000

Directors

Esakkia Pillai Goms
Esakkia Pillai Goms
Managing Director
about 2 years ago
Sripriyanka Goms
Sripriyanka Goms
Director/Designated Partner
almost 8 years ago
. Sanjeev
. Sanjeev
Director/Designated Partner
almost 8 years ago
Goms Sivakamirani
Goms Sivakamirani
Director
about 20 years ago

Past Directors

Venkateswaran Sudalaimuthu
Venkateswaran Sudalaimuthu
Director
almost 19 years ago

Charges

32 Crore
05 August 2017
Axis Bank Limited
8 Crore
22 November 2013
Development Credit Bank Limited
2 Crore
25 July 2013
Axis Bank Ltd
1 Crore
22 August 2002
Uti Bank Ltd
3 Crore
22 August 2002
Axis Bank Limited
16 Crore
08 August 2011
Axis Bank Limited
9 Crore
04 May 2000
The Vysya Bank Ltd.
37 Lak
05 February 1999
The Vysya Bank Ltd.
32 Lak
29 September 2020
Axis Bank Limited
1 Crore
22 August 2002
Axis Bank Limited
0
29 September 2020
Axis Bank Limited
0
05 August 2017
Axis Bank Limited
0
22 August 2002
Uti Bank Ltd
0
08 August 2011
Axis Bank Limited
0
22 November 2013
Development Credit Bank Limited
0
05 February 1999
The Vysya Bank Ltd.
0
04 May 2000
The Vysya Bank Ltd.
0
25 July 2013
Axis Bank Ltd
0
22 August 2002
Axis Bank Limited
0
29 September 2020
Axis Bank Limited
0
05 August 2017
Axis Bank Limited
0
22 August 2002
Uti Bank Ltd
0
08 August 2011
Axis Bank Limited
0
22 November 2013
Development Credit Bank Limited
0
05 February 1999
The Vysya Bank Ltd.
0
04 May 2000
The Vysya Bank Ltd.
0
25 July 2013
Axis Bank Ltd
0

Documents

CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201204
Instrument(s) of creation or modification of charge;-04122020
Form CHG-1-04122020_signed
Form CHG-1-12102020_signed
Instrument(s) of creation or modification of charge;-12102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201012
Form MGT-7-31102019_signed
List of share holders, debenture holders;-30102019
Optional Attachment-(1)-29102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Directors report as per section 134(3)-29102019
Form AOC-4-29102019_signed
Form MGT-7-30102018_signed
Form AOC-4-30102018_signed
List of share holders, debenture holders;-29102018
Directors report as per section 134(3)-29102018
Optional Attachment-(1)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Instrument(s) of creation or modification of charge;-20042018
Form CHG-1-20042018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180420
Form CHG-1-16032018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180316
Instrument(s) of creation or modification of charge;-15032018
Form ADT-1-09022018_signed
Copy of resolution passed by the company-07022018
Copy of the intimation sent by company-07022018
Copy of written consent given by auditor-07022018
List of share holders, debenture holders;-24012018
Copy of MGT-8-24012018