Company Information

CIN
Status
Date of Incorporation
22 December 2000
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
3,000,000

Directors

Sivanesan Prakash
Sivanesan Prakash
Director/Designated Partner
over 2 years ago

Past Directors

Christopher Jacob Joseph Gnanam
Christopher Jacob Joseph Gnanam
Additional Director
over 4 years ago
Alagarsamy Thangapandian
Alagarsamy Thangapandian
Director
about 6 years ago
Vaithiswaran Sivakumar
Vaithiswaran Sivakumar
Additional Director
about 9 years ago
Nand Kishore Bhootra
Nand Kishore Bhootra
Director
about 9 years ago
Christopher Sheeba
Christopher Sheeba
Director
about 11 years ago
Shweta Bhootra
Shweta Bhootra
Additional Director
over 11 years ago
Ramesh Bhootra
Ramesh Bhootra
Additional Director
over 11 years ago
Alampallam Vedam Ramalingam
Alampallam Vedam Ramalingam
Director
about 14 years ago
Kul Bhushan Arora
Kul Bhushan Arora
Director
about 14 years ago

Charges

35 Lak
24 October 2017
Axis Bank Limited
35 Lak
26 March 2004
State Bank Of India
19 Lak
24 October 2017
Axis Bank Limited
0
26 March 2004
State Bank Of India
0
24 October 2017
Axis Bank Limited
0
26 March 2004
State Bank Of India
0
24 October 2017
Axis Bank Limited
0
26 March 2004
State Bank Of India
0

Documents

Form CHG-1-10112020_signed
Instrument(s) of creation or modification of charge;-10112020
Optional Attachment-(1)-10112020
Optional Attachment-(2)-10112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201110
List of share holders, debenture holders;-08112019
Form MGT-7-08112019_signed
Form DPT-3-05112019-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26102019
Form DIR-12-26102019_signed
Optional Attachment-(1)-26102019
Form AOC-4(XBRL)-26102019_signed
Form DIR-12-18062019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17062019
Optional Attachment-(1)-17062019
Form DIR-12-12062019_signed
Evidence of cessation;-12062019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17122018
List of share holders, debenture holders;-17122018
Form AOC-4(XBRL)-17122018_signed
Form MGT-7-17122018_signed
Form DIR-12-04042018_signed
Optional Attachment-(2)-30032018
Evidence of cessation;-30032018
Form DIR-12-26032018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24032018
List of share holders, debenture holders;-24032018
Form DIR-12-24032018_signed
Optional Attachment-(1)-24032018
Form MGT-7-24032018_signed