Company Information

CIN
Status
Date of Incorporation
26 December 1996
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Umapathy Sathish
Umapathy Sathish
Director/Designated Partner
over 2 years ago
Uvijaya .
Uvijaya .
Director
over 2 years ago

Past Directors

Umapathy Niranjan
Umapathy Niranjan
Additional Director
over 4 years ago
. Raja
. Raja
Managing Director
almost 29 years ago
Kpadmavathi .
Kpadmavathi .
Director
almost 29 years ago
Umapathy .
Umapathy .
Director
almost 29 years ago

Charges

64 Lak
26 March 2019
Shriram City Union Finance Limited
30 Lak
01 February 2017
Shriram City Union Finance Limited
50 Lak
06 September 2016
Corporation Bank
30 Lak
18 May 2010
Punjab National Bank
11 Lak
30 April 2008
Central Bank Of India
4 Lak
16 March 2020
Shriram City Union Finance Limited
30 Lak
06 September 2016
Others
0
01 February 2017
Others
0
18 May 2010
Punjab National Bank
0
16 March 2020
Others
0
30 April 2008
Central Bank Of India
0
26 March 2019
Others
0
06 September 2016
Others
0
01 February 2017
Others
0
18 May 2010
Punjab National Bank
0
16 March 2020
Others
0
30 April 2008
Central Bank Of India
0
26 March 2019
Others
0
06 September 2016
Others
0
01 February 2017
Others
0
18 May 2010
Punjab National Bank
0
16 March 2020
Others
0
30 April 2008
Central Bank Of India
0
26 March 2019
Others
0
06 September 2016
Others
0
01 February 2017
Others
0
18 May 2010
Punjab National Bank
0
16 March 2020
Others
0
30 April 2008
Central Bank Of India
0
26 March 2019
Others
0

Documents

Form CHG-4-15082020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200815
Letter of the charge holder stating that the amount has been satisfied-13082020
Letter of the charge holder stating that the amount has been satisfied-11082020
Form CHG-1-18072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200718
Instrument(s) of creation or modification of charge;-16072020
Optional Attachment-(1)-16072020
Form DPT-3-21012020-signed
Form MGT-7-11112019_signed
Form AOC-4-11112019_signed
List of share holders, debenture holders;-05112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112019
Directors report as per section 134(3)-05112019
Form ADT-1-21092019_signed
Copy of written consent given by auditor-20092019
Copy of resolution passed by the company-20092019
Copy of the intimation sent by company-20092019
Form ADT-3-09092019_signed
Resignation letter-04092019
Form CHG-1-24062019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190624
Form ADT-1-14062019_signed
Copy of written consent given by auditor-14062019
Copy of the intimation sent by company-14062019
Copy of resolution passed by the company-14062019
Instrument(s) of creation or modification of charge;-06062019
Optional Attachment-(1)-06062019
Form AOC-4-21122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122018