Company Information

CIN
Status
Date of Incorporation
08 September 1992
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
10,500,000
Authorised Capital
13,000,000

Directors

Jayakumar Sumyuktha
Jayakumar Sumyuktha
Additional Director
about 2 years ago
Odur Venugopal Jayakumar
Odur Venugopal Jayakumar
Director/Designated Partner
over 2 years ago
Akilan Selvaganapathy
Akilan Selvaganapathy
Director
almost 11 years ago
Annamalai Pandian
Annamalai Pandian
Director
about 33 years ago

Charges

9 Crore
19 July 2017
Andhra Bank
6 Crore
03 August 2015
Indian Overseas Bank
18 Lak
05 July 2007
Hdfc Bank Limited
64 Lak
26 August 2003
Indian Overseas Bank
35 Lak
12 September 2009
State Bank Of India
27 Crore
07 September 2020
Canara Bank
1 Crore
22 April 2020
Canara Bank
35 Lak
19 July 2017
Others
0
07 September 2020
Canara Bank
0
22 April 2020
Canara Bank
0
03 August 2015
Indian Overseas Bank
0
12 September 2009
State Bank Of India
0
05 July 2007
Hdfc Bank Limited
0
26 August 2003
Indian Overseas Bank
0
19 July 2017
Others
0
07 September 2020
Canara Bank
0
22 April 2020
Canara Bank
0
03 August 2015
Indian Overseas Bank
0
12 September 2009
State Bank Of India
0
05 July 2007
Hdfc Bank Limited
0
26 August 2003
Indian Overseas Bank
0
19 July 2017
Others
0
07 September 2020
Canara Bank
0
22 April 2020
Canara Bank
0
03 August 2015
Indian Overseas Bank
0
12 September 2009
State Bank Of India
0
05 July 2007
Hdfc Bank Limited
0
26 August 2003
Indian Overseas Bank
0
19 July 2017
Others
0
07 September 2020
Canara Bank
0
22 April 2020
Canara Bank
0
03 August 2015
Indian Overseas Bank
0
12 September 2009
State Bank Of India
0
05 July 2007
Hdfc Bank Limited
0
26 August 2003
Indian Overseas Bank
0

Documents

Form CHG-1-22122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201222
Instrument(s) of creation or modification of charge;-19122020
Form CHG-1-14122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201214
Instrument(s) of creation or modification of charge;-11122020
Form DPT-3-28012020-signed
Form MGT-7-03012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-08122019_signed
Optional Attachment-(2)-30112019
Optional Attachment-(1)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190420
Form DPT-3-05072019
Optional Attachment-(1)-05072019
Form DIR-12-04062019_signed
Evidence of cessation;-27052019
Notice of resignation;-27052019
Optional Attachment-(1)-20042019
Form CHG-1-20042019_signed
Instrument(s) of creation or modification of charge;-20042019
Form MGT-7-28122018_signed
Optional Attachment-(1)-26122018
List of share holders, debenture holders;-26122018
Form AOC-4-25122018_signed
Directors report as per section 134(3)-22122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122018
Form MGT-7-25012018_signed