Company Information

CIN
Status
Date of Incorporation
01 May 2002
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
11,865,150
Authorised Capital
50,000,000

Directors

Kamaraj Suresh
Kamaraj Suresh
Director/Designated Partner
over 2 years ago
Krishnendu Pramanick
Krishnendu Pramanick
Director/Designated Partner
over 2 years ago
Prasaanth Subbiah
Prasaanth Subbiah
Director/Designated Partner
almost 3 years ago
Rajeev Prabhakar
Rajeev Prabhakar
Beneficial Owner
almost 4 years ago
Subramanian Nataraj
Subramanian Nataraj
Beneficial Owner
almost 4 years ago
Manikkan Sangameswaran
Manikkan Sangameswaran
Director
about 9 years ago
Raghu Rajagopal
Raghu Rajagopal
Director
over 15 years ago
Valliammai Arun
Valliammai Arun
Director
almost 23 years ago

Past Directors

Ganesh Duraiswamy
Ganesh Duraiswamy
Director
about 14 years ago
Nataraj Subramanian
Nataraj Subramanian
Director
about 14 years ago
Arvind Mohan
Arvind Mohan
Director
about 14 years ago
Radhakrishnan Annamalai
Radhakrishnan Annamalai
Director
over 23 years ago

Registered Trademarks

Smartdistributor Ivy Mobility Solutions

[Class : 9] Computer Programs, Software And Related Products Included In Class 09.

Smartdistributor Ivy Mobility Solutions

[Class : 35] Data Compiling And Analyzing; Data Processing Services; Information And Data Compiling And Analyzing; Services Consisting Of The Registration, Collection, Transcription, Compilation And Systemization Of Written Communications And Data Included In Class 35.

Charges

5 Crore
04 January 2018
Clix Capital Services Private Limited
4 Crore
22 January 2021
Hdfc Bank Limited
5 Crore
04 January 2018
Others
0
22 January 2021
Hdfc Bank Limited
0
04 January 2018
Others
0
22 January 2021
Hdfc Bank Limited
0
04 January 2018
Others
0
22 January 2021
Hdfc Bank Limited
0

Documents

Form DPT-3-18112020-signed
Instrument(s) of creation or modification of charge;-19102020
Form CHG-1-19102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201019
Form ADT-1-06102020_signed
Copy of written consent given by auditor-06102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06102020
Directors report as per section 134(3)-06102020
Copy of resolution passed by the company-06102020
Copy of MGT-8-06102020
Copy of the intimation sent by company-06102020
List of share holders, debenture holders;-06102020
Optional Attachment-(1)-06102020
Form DIR-12-06102020_signed
Optional Attachment-(1)-06102020
Form AOC-4-06102020_signed
Form MGT-7-06102020_signed
Declaration by first director-05102020
Optional Attachment-(2)-05102020
Form DIR-12-05102020_signed
Optional Attachment-(1)-05102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05102020
Form INC-22-27092020_signed
Form INC-22-27092020_signed
Copy of board resolution authorizing giving of notice-24092020
Copies of the utility bills as mentioned above (not older than two months)-24092020
Optional Attachment-(1)-24092020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24092020
Optional Attachment-(2)-24092020
Copy of board resolution authorizing giving of notice-14092020