Company Information

CIN
Status
Date of Incorporation
23 April 1997
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 December 2020
Paid Up Capital
5,000,000
Authorised Capital
20,000,000

Directors

Baliah Mahalingam
Baliah Mahalingam
Director/Designated Partner
almost 9 years ago

Past Directors

Vembu Santhanam
Vembu Santhanam
Additional Director
about 9 years ago
Balarama Krishnaiah Mandava
Balarama Krishnaiah Mandava
Director
almost 13 years ago
. Sampathkumar
. Sampathkumar
Director
about 14 years ago
Pattabiraman Bhaskaran
Pattabiraman Bhaskaran
Additional Director
about 15 years ago
Mahalakshmi Parthasarathy .
Mahalakshmi Parthasarathy .
Director
over 28 years ago
Srinivasan Babu
Srinivasan Babu
Director
over 28 years ago
Srinivasan Kannan
Srinivasan Kannan
Director
over 28 years ago

Charges

0
14 July 2007
Axis Bank Limited
5 Crore
25 May 2006
Citibank N.a
1 Crore
07 December 2005
Indusind Bank Ltd
3 Crore
25 May 2006
Citi Bank N.a
2 Crore
27 July 1998
Canara Bank
2 Crore
25 May 2006
Citi Bank N.a
0
07 December 2005
Indusind Bank Ltd
0
27 July 1998
Canara Bank
0
14 July 2007
Axis Bank Limited
0
25 May 2006
Citibank N.a
0
25 May 2006
Citi Bank N.a
0
07 December 2005
Indusind Bank Ltd
0
27 July 1998
Canara Bank
0
14 July 2007
Axis Bank Limited
0
25 May 2006
Citibank N.a
0
25 May 2006
Citi Bank N.a
0
07 December 2005
Indusind Bank Ltd
0
27 July 1998
Canara Bank
0
14 July 2007
Axis Bank Limited
0
25 May 2006
Citibank N.a
0
25 May 2006
Citi Bank N.a
0
07 December 2005
Indusind Bank Ltd
0
27 July 1998
Canara Bank
0
14 July 2007
Axis Bank Limited
0
25 May 2006
Citibank N.a
0

Documents

XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10102019
List of share holders, debenture holders;-10102019
Form MGT-7-10102019_signed
Form AOC-4(XBRL)-10102019_signed
Form DPT-3-04062019-signed
Evidence of cessation;-19122018
Form DIR-12-19122018_signed
Notice of resignation;-19122018
Form MGT-7-30092018_signed
List of share holders, debenture holders;-29082018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25082018
Form AOC-4(XBRL)-25082018_signed
Form AOC-4(XBRL)-06122017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112017
List of share holders, debenture holders;-22112017
Form MGT-7-22112017_signed
Optional Attachment-(1)-14072017
Form DIR-12-14072017_signed
Evidence of cessation;-18012017
Notice of resignation;-18012017
Optional Attachment-(1)-18012017
Form DIR-12-18012017_signed
List of share holders, debenture holders;-13012017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13012017
Approval letter of extension of financial year or AGM-13012017
Approval letter for extension of AGM;-13012017
Directors report as per section 134(3)-13012017
Form AOC-4-13012017_signed
Form MGT-7-13012017_signed
Copies of the utility bills as mentioned above (not older than two months)-02012017