Company Information

CIN
Status
Date of Incorporation
29 April 2005
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
15,000,000

Directors

Rambacthavachalam Dhakshinamoorthy
Rambacthavachalam Dhakshinamoorthy
Director/Designated Partner
over 2 years ago
Vijayan Ramesh Vijayan
Vijayan Ramesh Vijayan
Director/Designated Partner
over 2 years ago
Karumury Srinagesh
Karumury Srinagesh
Director/Designated Partner
almost 3 years ago
Farooq Noor Mohammed
Farooq Noor Mohammed
Director/Designated Partner
about 8 years ago
Radhika Sundaram
Radhika Sundaram
Director/Designated Partner
over 20 years ago

Charges

41 Crore
03 September 2018
City Union Bank Limited
60 Lak
27 February 2014
Axis Bank Limited
5 Crore
25 June 2021
Hdfc Bank Limited
41 Crore
20 September 2023
Axis Bank Limited
0
02 March 2023
Others
0
02 March 2023
Others
0
30 December 2022
Yes Bank Limited
0
20 October 2022
Others
0
25 June 2021
Hdfc Bank Limited
0
29 October 2021
Hdfc Bank Limited
0
27 February 2014
Axis Bank Limited
0
03 September 2018
City Union Bank Limited
0
20 September 2023
Axis Bank Limited
0
02 March 2023
Others
0
02 March 2023
Others
0
30 December 2022
Yes Bank Limited
0
20 October 2022
Others
0
25 June 2021
Hdfc Bank Limited
0
29 October 2021
Hdfc Bank Limited
0
27 February 2014
Axis Bank Limited
0
03 September 2018
City Union Bank Limited
0
20 September 2023
Axis Bank Limited
0
02 March 2023
Others
0
02 March 2023
Others
0
30 December 2022
Yes Bank Limited
0
20 October 2022
Others
0
25 June 2021
Hdfc Bank Limited
0
29 October 2021
Hdfc Bank Limited
0
27 February 2014
Axis Bank Limited
0
03 September 2018
City Union Bank Limited
0

Documents

Form DPT-3-04042021_signed
Form AOC-4-29112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
List of share holders, debenture holders;-28112019
Optional Attachment-(1)-28112019
Form MGT-7-28112019_signed
Form DPT-3-18112019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190414
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20190624
Form MGT-14-07062019-signed
Altered memorandum of association-30052019
Optional Attachment-(1)-30052019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30052019
Altered articles of association-30052019
Optional Attachment-(2)-30052019
Form CHG-4-14042019_signed
Letter of the charge holder stating that the amount has been satisfied-14042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12122018
List of share holders, debenture holders;-12122018
Directors report as per section 134(3)-12122018
Optional Attachment-(1)-12122018
Form AOC-4-12122018_signed
Form MGT-7-12122018_signed
Instrument(s) of creation or modification of charge;-07092018
Optional Attachment-(1)-07092018
Form CHG-1-07092018_signed
Optional Attachment-(2)-07092018
CERTIFICATE OF REGISTRATION OF CHARGE-20180907
Optional Attachment-(1)-05012018