Company Information

CIN
Status
Date of Incorporation
08 October 2002
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
43,635,000
Authorised Capital
62,500,000

Directors

Chandrashekar Arunagiri
Chandrashekar Arunagiri
Director
almost 2 years ago
Arunagiri Uday Kumar
Arunagiri Uday Kumar
Director
over 2 years ago
Kavitharani Arunagiri
Kavitharani Arunagiri
Director
about 23 years ago
Chandrasekhar Arunagiri
Chandrasekhar Arunagiri
Managing Director
about 23 years ago

Past Directors

Gunasekharan Jayaraman Krishnaswamy
Gunasekharan Jayaraman Krishnaswamy
Director
about 16 years ago

Charges

56 Crore
29 January 2016
State Bank Of India
16 Crore
31 January 2015
State Bank Of India
12 Crore
24 September 2007
State Bank Of India
21 Crore
20 January 2007
State Bank Of India
75 Lak
23 September 2021
Icici Bank Limited
6 Crore
19 June 2023
Axis Bank Limited
0
06 April 2023
Sidbi
0
31 January 2015
Others
0
20 January 2007
State Bank Of India
0
29 January 2016
State Bank Of India
0
23 September 2021
Others
0
24 September 2007
State Bank Of India
0
19 June 2023
Axis Bank Limited
0
06 April 2023
Sidbi
0
31 January 2015
Others
0
20 January 2007
State Bank Of India
0
29 January 2016
State Bank Of India
0
23 September 2021
Others
0
24 September 2007
State Bank Of India
0
19 June 2023
Axis Bank Limited
0
06 April 2023
Sidbi
0
31 January 2015
Others
0
20 January 2007
State Bank Of India
0
29 January 2016
State Bank Of India
0
23 September 2021
Others
0
24 September 2007
State Bank Of India
0

Documents

Form CHG-1-23112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201123
Optional Attachment-(1)-21112020
Instrument(s) of creation or modification of charge;-21112020
Form MGT-7-27122019_signed
List of share holders, debenture holders;-22122019
Form AOC-4-09122019_signed
Directors report as per section 134(3)-02122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122019
Form DPT-3-21112019-signed
Form DPT-3-19112019-signed
Form CHG-1-13092019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190913
Instrument(s) of creation or modification of charge;-12092019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112018
Directors report as per section 134(3)-16112018
List of share holders, debenture holders;-16112018
Form MGT-7-16112018_signed
Form AOC-4-16112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122017
List of share holders, debenture holders;-23122017
Directors report as per section 134(3)-23122017
Form AOC-4-23122017_signed
Form MGT-7-23122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122016
Directors report as per section 134(3)-14122016
Form AOC-4-14122016_signed
Form MGT-7-14122016_signed
List of share holders, debenture holders;-11122016
Form ADT-1-210316.OCT