Company Information

CIN
Status
Date of Incorporation
09 November 1994
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
38,898,080
Authorised Capital
45,000,000

Directors

Sekharan Rama Iyer
Sekharan Rama Iyer
Director
over 16 years ago

Past Directors

Shenbagapriya Murugaappan
Shenbagapriya Murugaappan
Additional Director
almost 11 years ago
Vinaitheerthan Ramasamy
Vinaitheerthan Ramasamy
Director
about 11 years ago
Ramamurthy Chandrasekharan
Ramamurthy Chandrasekharan
Director
over 16 years ago
Somasundaram Chitsabesan
Somasundaram Chitsabesan
Whole Time Director
over 18 years ago
Sella Ganapathy
Sella Ganapathy
Director
almost 29 years ago
Kannappan Chitsabesan
Kannappan Chitsabesan
Managing Director
about 31 years ago

Charges

31 Lak
11 February 2005
State Bank Of India
25 Lak
22 March 1996
The Lakshmi Vikas Bank Ltd.
3 Lak
09 May 1995
Canara Bank
3 Lak
09 May 1995
Canara Bank
0
22 March 1996
The Lakshmi Vikas Bank Ltd.
0
11 February 2005
State Bank Of India
0
09 May 1995
Canara Bank
0
22 March 1996
The Lakshmi Vikas Bank Ltd.
0
11 February 2005
State Bank Of India
0
09 May 1995
Canara Bank
0
22 March 1996
The Lakshmi Vikas Bank Ltd.
0
11 February 2005
State Bank Of India
0
09 May 1995
Canara Bank
0
22 March 1996
The Lakshmi Vikas Bank Ltd.
0
11 February 2005
State Bank Of India
0
09 May 1995
Canara Bank
0
22 March 1996
The Lakshmi Vikas Bank Ltd.
0
11 February 2005
State Bank Of India
0

Documents

Form MGT-15-08122019_signed
Form MGT-14-08122019_signed
Form MR-1-07122019_signed
Optional Attachment-(1)-04122019
Copy of shareholders resolution-04122019
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -04122019
Copy of board resolution-04122019
Optional Attachment-(1)-01122019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01122019
Copy of MGT-8-19112019
List of share holders, debenture holders;-19112019
Optional Attachment-(2)-19112019
Optional Attachment-(1)-19112019
Form MGT-7-19112019_signed
Form AOC-4(XBRL)-17112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102019
Optional Attachment-(1)-25102019
Form MGT-15-11122018_signed
Optional Attachment-(1)-11122018
Notice of resignation;-11122018
Evidence of cessation;-11122018
Form DIR-12-11122018_signed
Optional Attachment-(1)-04122018
List of share holders, debenture holders;-04122018
Copy of MGT-8-04122018
Form MGT-7-04122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08112018
Optional Attachment-(1)-08112018
Form AOC-4(XBRL)-08112018_signed
Shareholders-MGT_7_G71037998_CSOMU1962_20180217213436.xlsm