Company Information

CIN
Status
Date of Incorporation
14 October 2011
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,377,700
Authorised Capital
15,000,000

Directors

Jayakumar Sharada
Jayakumar Sharada
Director
about 14 years ago

Past Directors

Krishnamurthy Suryanarayana
Krishnamurthy Suryanarayana
Director
about 14 years ago
Jayakumar Subramanian Krishnaswamy
Jayakumar Subramanian Krishnaswamy
Director
about 14 years ago

Charges

54 Lak
06 December 2018
Hdfc Bank Limited
54 Lak
25 July 2016
State Bank Of India
1 Crore
09 March 2015
Hdfc Bank Limited
1 Crore
30 March 2012
Canara Bank
60 Lak
08 February 2014
Canara Bank
1 Lak
25 July 2016
State Bank Of India
0
06 December 2018
Hdfc Bank Limited
0
09 March 2015
Hdfc Bank Limited
0
08 February 2014
Canara Bank
0
30 March 2012
Canara Bank
0
25 July 2016
State Bank Of India
0
06 December 2018
Hdfc Bank Limited
0
09 March 2015
Hdfc Bank Limited
0
08 February 2014
Canara Bank
0
30 March 2012
Canara Bank
0
25 July 2016
State Bank Of India
0
06 December 2018
Hdfc Bank Limited
0
09 March 2015
Hdfc Bank Limited
0
08 February 2014
Canara Bank
0
30 March 2012
Canara Bank
0
25 July 2016
State Bank Of India
0
06 December 2018
Hdfc Bank Limited
0
09 March 2015
Hdfc Bank Limited
0
08 February 2014
Canara Bank
0
30 March 2012
Canara Bank
0

Documents

Form ADT-1-08012021_signed
Form AOC-4-01012021_signed
Copy of the intimation sent by company-31122020
Copy of written consent given by auditor-31122020
Optional Attachment-(1)-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Directors report as per section 134(3)-31122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-31122020
Copy of resolution passed by the company-31122020
List of share holders, debenture holders;-30122020
Form MGT-7-30122020_signed
Instrument(s) of creation or modification of charge;-23092020
Form CHG-1-23092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200923
Form MGT-7-19112019_signed
List of share holders, debenture holders;-15102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13102019
Directors report as per section 134(3)-13102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-13102019
Form AOC-4-13102019_signed
Form ADT-1-09102019_signed
Copy of resolution passed by the company-09102019
Copy of the intimation sent by company-09102019
Copy of written consent given by auditor-09102019
Form CHG-1-24012019_signed
Instrument(s) of creation or modification of charge;-24012019
CERTIFICATE OF REGISTRATION OF CHARGE-20190124
Form CHG-4-11012019-signed
Letter of the charge holder stating that the amount has been satisfied-15122018
Copy of written consent given by auditor-05112018