Company Information

CIN
Status
Date of Incorporation
17 October 2012
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Arul Balakrishnan
Arul Balakrishnan
Director
over 7 years ago
Sundaram Samiayyan Siva
Sundaram Samiayyan Siva
Managing Director
about 13 years ago

Past Directors

Sankar Ganesan
Sankar Ganesan
Director
over 12 years ago
Mahadevan Velayutham .
Mahadevan Velayutham .
Director
about 13 years ago

Documents

Form MGT-7-21122020_signed
List of share holders, debenture holders;-15122020
Form DIR-12-14012019_signed
Optional Attachment-(2)-08012019
Optional Attachment-(1)-08012019
Interest in other entities;-08012019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08012019
Form ADT-1-24042018_signed
Copy of written consent given by auditor-21042018
Copy of the intimation sent by company-21042018
Copy of resolution passed by the company-21042018
Shareholders-MGT_7_G82217795_CSBUVAL123_20180411212024.xlsm
Shareholders-MGT_7_G82205006_CSBUVAL123_20180411211925.xlsm
Form 23AC-01042018_signed
Form AOC-4-01042018_signed
Form MGT-7-01042018_signed
Form 20B-01042018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31032018
Directors report as per section 134(3)-31032018
List of share holders, debenture holders;-31032018
Annual return as per schedule V of the Companies Act,1956-29032018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-29032018
Optional Attachment-(1)-29032018
FormSchV-221013 for the FY ending on-310313.OCT
Form23AC-221013 for the FY ending on-310313.OCT
Form 32-240513.OCT
Evidence of cessation-230513.PDF
Form 32-210513.OCT
Acknowledgement of Stamp Duty AoA payment-171012.PDF
Acknowledgement of Stamp Duty MoA payment-171012.PDF