Company Information

CIN
Status
Date of Incorporation
18 February 2002
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2021
Last Annual Meeting
29 November 2021
Paid Up Capital
300,000
Authorised Capital
1,000,000

Directors

Dhurvas Subramanian Jeeierbabu
Dhurvas Subramanian Jeeierbabu
Managing Director
over 2 years ago
Dhurvas Jeeier Subramanian
Dhurvas Jeeier Subramanian
Director
almost 24 years ago
Durvas Jeeir Shamilarani
Durvas Jeeir Shamilarani
Director
almost 24 years ago

Charges

0
13 December 2016
Sundaram Finance Limited
10 Lak
26 October 2016
Sundaram Finance Limited
2 Lak
21 July 2016
Sundaram Finance Limited
6 Lak
21 April 2009
Indian Bank
10 Lak
22 October 2005
Sundaram Finance Limited
2 Lak
25 March 2005
M/s Lakshmi General Finance Ltd
1 Lak
31 August 2005
Sundaram Finance Limited
2 Lak
04 March 2005
Lakshmi General Finance Ltd.
4 Lak
06 January 2012
The Karur Vysya Bank Limited
2 Lak
13 December 2016
Others
0
21 April 2009
Indian Bank
0
21 July 2016
Others
0
31 August 2005
Sundaram Finance Limited
0
26 October 2016
Others
0
04 March 2005
Lakshmi General Finance Ltd.
0
25 March 2005
M/s Lakshmi General Finance Ltd
0
22 October 2005
Sundaram Finance Limited
0
06 January 2012
The Karur Vysya Bank Limited
0
13 December 2016
Others
0
21 April 2009
Indian Bank
0
21 July 2016
Others
0
31 August 2005
Sundaram Finance Limited
0
26 October 2016
Others
0
04 March 2005
Lakshmi General Finance Ltd.
0
25 March 2005
M/s Lakshmi General Finance Ltd
0
22 October 2005
Sundaram Finance Limited
0
06 January 2012
The Karur Vysya Bank Limited
0
13 December 2016
Others
0
21 April 2009
Indian Bank
0
21 July 2016
Others
0
31 August 2005
Sundaram Finance Limited
0
26 October 2016
Others
0
04 March 2005
Lakshmi General Finance Ltd.
0
25 March 2005
M/s Lakshmi General Finance Ltd
0
22 October 2005
Sundaram Finance Limited
0
06 January 2012
The Karur Vysya Bank Limited
0

Documents

Form ADT-1-05122020_signed
Copy of the intimation sent by company-05122020
Copy of resolution passed by the company-05122020
Copy of written consent given by auditor-05122020
Form MGT-7-05122020_signed
Form AOC-4-05122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122020
List of share holders, debenture holders;-04122020
Directors report as per section 134(3)-04122020
Letter of the charge holder stating that the amount has been satisfied-25112019
Form CHG-4-25112019_signed
Form DPT-3-11112019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14102019
Optional Attachment-(1)-14102019
List of share holders, debenture holders;-14102019
Directors report as per section 134(3)-14102019
Form MGT-7-14102019_signed
Form AOC-4-14102019_signed
Form ADT-1-13102019_signed
Copy of resolution passed by the company-13102019
Copy of written consent given by auditor-13102019
Copy of the intimation sent by company-13102019
Letter of the charge holder stating that the amount has been satisfied-28092019
Form CHG-4-28092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190928
Auditor?s certificate-30062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24102018
Form MGT-7-24102018_signed
Form AOC-4-24102018_signed