Company Information

CIN
Status
Date of Incorporation
23 November 2004
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
8,000,000
Authorised Capital
8,000,000

Directors

Muthaya Mathivanan
Muthaya Mathivanan
Director/Designated Partner
over 2 years ago
Dinagarajan Mathivanan
Dinagarajan Mathivanan
Director/Designated Partner
over 2 years ago

Past Directors

Subhas Chandran .
Subhas Chandran .
Whole Time Director
about 12 years ago
Arumugam Kumar
Arumugam Kumar
Director
about 15 years ago
Bethamcherla Purushothama Nayudu
Bethamcherla Purushothama Nayudu
Director
almost 16 years ago
Doraisami Rajesh
Doraisami Rajesh
Director
almost 17 years ago
Sriraam Venkateswara Thirukumarasubbiah
Sriraam Venkateswara Thirukumarasubbiah
Director
almost 17 years ago
Sampath Kumar Venugopal Agoramoorthy
Sampath Kumar Venugopal Agoramoorthy
Director
about 21 years ago

Charges

37 Lak
14 June 2018
Axis Bank Limited
25 Lak
01 September 2006
Central Bank Of India
12 Lak
05 September 2008
Canara Bank
1 Crore
20 December 2006
State Bank Of India
2 Crore
14 June 2018
Others
0
05 September 2008
Canara Bank
0
20 December 2006
State Bank Of India
0
01 September 2006
Central Bank Of India
0
14 June 2018
Others
0
05 September 2008
Canara Bank
0
20 December 2006
State Bank Of India
0
01 September 2006
Central Bank Of India
0
14 June 2018
Others
0
05 September 2008
Canara Bank
0
20 December 2006
State Bank Of India
0
01 September 2006
Central Bank Of India
0

Documents

Instrument(s) of creation or modification of charge;-04072018
Form CHG-1-04072018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180704
Form CHG-4-17042018_signed
Letter of the charge holder stating that the amount has been satisfied-17042018
CERTIFICATE OF SATISFACTION OF CHARGE-20180417
Notice of resignation;-06042018
Form DIR-12-06042018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06042018
Evidence of cessation;-06042018
Form MGT-7-06042018_signed
List of share holders, debenture holders;-05042018
Form MGT-7-05042018_signed
Form AOC-4-04042018_signed
Form 20B-03042018_signed
Form AOC-4-03042018_signed
List of share holders, debenture holders;-31032018
Optional Attachment-(1)-31032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30032018
Annual return as per schedule V of the Companies Act,1956-30032018
Directors report as per section 134(3)-30032018
Optional Attachment-(1)-30032018
Form INC-28-19022018-signed
Optional Attachment-(1)-06022018
Copy of court order or NCLT or CLB or order by any other competent authority.-06022018
Form INC-28-02022018-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-30012018
FormSchV-300714 for the FY ending on-310313.OCT
FormSchV-300714 for the FY ending on-310312.OCT
Form66-290714 for the FY ending on-310313.OCT