Company Information

CIN
Status
Date of Incorporation
06 November 2013
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
2,000,000
Authorised Capital
3,000,000

Directors

Subramanyam Harsha
Subramanyam Harsha
Managing Director
over 2 years ago
Chiru Harsh Patnam
Chiru Harsh Patnam
Director
over 4 years ago
Krishnakumari Sangaraju
Krishnakumari Sangaraju
Additional Director
about 10 years ago
Subramanyam Sangaraju
Subramanyam Sangaraju
Director
about 12 years ago

Past Directors

Palanisamy Arunkumar
Palanisamy Arunkumar
Director
over 5 years ago
Arunkumar Palanisamy
Arunkumar Palanisamy
Director
over 5 years ago
Sukumar Loga Prakash
Sukumar Loga Prakash
Director
over 11 years ago

Charges

27 Crore
31 August 2018
Andhra Bank
10 Crore
30 January 2021
Tata Capital Financial Services Limited
3 Crore
30 August 2021
Icici Bank Limited
5 Crore
20 October 2022
Parasnath Finance (india) Limited
7 Crore
07 February 2022
Axis Bank Limited
1 Crore
22 January 2022
Kotak Mahindra Bank Limited
50 Lak
24 June 2023
Others
0
20 October 2022
Others
0
07 February 2022
Axis Bank Limited
0
22 January 2022
Others
0
30 August 2021
Others
0
31 August 2018
Others
0
30 January 2021
Tata Capital Financial Services Limited
0
24 June 2023
Others
0
20 October 2022
Others
0
07 February 2022
Axis Bank Limited
0
22 January 2022
Others
0
30 August 2021
Others
0
31 August 2018
Others
0
30 January 2021
Tata Capital Financial Services Limited
0
24 June 2023
Others
0
20 October 2022
Others
0
07 February 2022
Axis Bank Limited
0
22 January 2022
Others
0
30 August 2021
Others
0
31 August 2018
Others
0
30 January 2021
Tata Capital Financial Services Limited
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-15072020
Form DIR-12-15072020_signed
Optional Attachment-(1)-15072020
Evidence of cessation;-18062020
Form DIR-12-18062020_signed
Notice of resignation;-18062020
Optional Attachment-(1)-17062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17062020
Form DIR-12-17062020_signed
Interest in other entities;-17062020
Form DPT-3-21112019-signed
Form DPT-3-05112019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
List of share holders, debenture holders;-29102019
Form MGT-7-29102019_signed
Form AOC-4-29102019_signed
Instrument(s) evidencing creation or modification of charge in case of acquisition of property which is already subject to charge together with the instrument evidencing such acquisitions;-16112018
Optional Attachment-(2)-16112018
Optional Attachment-(1)-16112018
Instrument(s) of creation or modification of charge;-16112018
Form CHG-1-16112018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181116
Form ADT-1-27102018_signed
Copy of resolution passed by the company-26102018
Copy of written consent given by auditor-26102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Form AOC-4-27102018_signed
Form MGT-7-27102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
List of share holders, debenture holders;-26102018