Company Information

CIN
Status
Date of Incorporation
28 July 2006
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,000,000
Authorised Capital
25,000,000

Directors

Ramalingam Radha Prasad
Ramalingam Radha Prasad
Director/Designated Partner
over 2 years ago
Ramalingam Radha
Ramalingam Radha
Director/Designated Partner
over 2 years ago

Charges

113 Crore
17 April 2014
The Karur Vysya Bank Limited
2 Crore
17 June 2011
City Union Bank Limited
25 Crore
17 June 2011
The Karur Vysya Bank Ltd
73 Crore
15 November 2010
City Union Bank Limited
2 Crore
18 December 2009
Kotak Mahindra Bank Limited
6 Crore
03 December 2008
The Karur Vysya Bank Limited
90 Lak
09 March 2007
Karur Vysya Bank Limited
3 Crore
07 February 2022
City Union Bank Limited
0
07 February 2022
Others
0
30 September 2021
Others
0
30 September 2021
Others
0
08 November 2021
Others
0
17 June 2011
Others
0
09 March 2007
Karur Vysya Bank Limited
0
17 June 2011
City Union Bank Limited
0
03 December 2008
The Karur Vysya Bank Limited
0
18 December 2009
Kotak Mahindra Bank Limited
0
17 April 2014
The Karur Vysya Bank Limited
0
15 November 2010
City Union Bank Limited
0
07 February 2022
City Union Bank Limited
0
07 February 2022
Others
0
30 September 2021
Others
0
30 September 2021
Others
0
08 November 2021
Others
0
17 June 2011
Others
0
09 March 2007
Karur Vysya Bank Limited
0
17 June 2011
City Union Bank Limited
0
03 December 2008
The Karur Vysya Bank Limited
0
18 December 2009
Kotak Mahindra Bank Limited
0
17 April 2014
The Karur Vysya Bank Limited
0
15 November 2010
City Union Bank Limited
0
07 February 2022
City Union Bank Limited
0
07 February 2022
Others
0
30 September 2021
Others
0
30 September 2021
Others
0
08 November 2021
Others
0
17 June 2011
Others
0
09 March 2007
Karur Vysya Bank Limited
0
17 June 2011
City Union Bank Limited
0
03 December 2008
The Karur Vysya Bank Limited
0
18 December 2009
Kotak Mahindra Bank Limited
0
17 April 2014
The Karur Vysya Bank Limited
0
15 November 2010
City Union Bank Limited
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20012020
List of share holders, debenture holders;-20012020
Directors report as per section 134(3)-20012020
Form AOC-4-20012020_signed
Form MGT-7-20012020_signed
Form ADT-1-19072019_signed
Optional Attachment-(1)-19072019
Copy of the intimation sent by company-19072019
Copy of resolution passed by the company-19072019
Copy of written consent given by auditor-19072019
Optional Attachment-(1)-22022019
Instrument(s) of creation or modification of charge;-22022019
Form CHG-1-22022019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190222
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20022019
Directors report as per section 134(3)-20022019
List of share holders, debenture holders;-20022019
Form MGT-7-20022019_signed
Form AOC-4-20022019_signed
List of share holders, debenture holders;-11012019
Directors report as per section 134(3)-11012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11012019
Form MGT-7-11012019_signed
Form AOC-4-11012019_signed
Certificate of Registration for Modification of Mortgage-080316.PDF
Certificate of Registration for Modification of Mortgage-080316.PDF
Instrument of creation or modification of charge-080316.PDF
Form CHG-1-080316-ChargeId-10300714.OCT
Certificate of Registration for Modification of Mortgage-080316.PDF
Form AOC-4-280216.OCT