Company Information

CIN
Status
Date of Incorporation
04 January 1995
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
30,000,000
Authorised Capital
30,000,000

Directors

Aruna Lakshmanan
Aruna Lakshmanan
Director
almost 23 years ago
Jaganathan Lakshmanan
Jaganathan Lakshmanan
Director
almost 31 years ago

Past Directors

Lakshmanan Jaganathan
Lakshmanan Jaganathan
Additional Director
over 5 years ago
Saraswathi .
Saraswathi .
Director
almost 31 years ago
Lakshmana Mudaliar Jaganathan
Lakshmana Mudaliar Jaganathan
Director
almost 31 years ago

Charges

15 Crore
16 December 2015
State Bank Of India
8 Crore
11 December 2009
State Bank Of India
1 Crore
20 December 2001
State Bank Of India
37 Lak
29 March 1996
State Bank Of India
4 Crore
12 April 2021
Shriram Transport Finance Company Limited
17 Lak
31 March 2021
Shriram Transport Finance Company Limited
5 Lak
31 March 2021
Shriram Transport Finance Company Limited
3 Lak
31 March 2021
Shriram Transport Finance Company Limited
2 Lak
31 March 2021
Shriram Transport Finance Company Limited
5 Lak
30 March 2021
Shriram Transport Finance Company Limited
8 Lak
29 July 2022
Others
0
20 October 2022
Others
0
11 December 2009
State Bank Of India
0
31 March 2021
Others
0
12 April 2021
Others
0
31 March 2021
Others
0
31 March 2021
Others
0
31 March 2021
Others
0
30 March 2021
Others
0
29 March 1996
State Bank Of India
0
16 December 2015
State Bank Of India
0
20 December 2001
State Bank Of India
0
29 July 2022
Others
0
20 October 2022
Others
0
11 December 2009
State Bank Of India
0
31 March 2021
Others
0
12 April 2021
Others
0
31 March 2021
Others
0
31 March 2021
Others
0
31 March 2021
Others
0
30 March 2021
Others
0
29 March 1996
State Bank Of India
0
16 December 2015
State Bank Of India
0
20 December 2001
State Bank Of India
0
29 July 2022
Others
0
20 October 2022
Others
0
11 December 2009
State Bank Of India
0
31 March 2021
Others
0
12 April 2021
Others
0
31 March 2021
Others
0
31 March 2021
Others
0
31 March 2021
Others
0
30 March 2021
Others
0
29 March 1996
State Bank Of India
0
16 December 2015
State Bank Of India
0
20 December 2001
State Bank Of India
0
29 July 2022
Others
0
20 October 2022
Others
0
11 December 2009
State Bank Of India
0
31 March 2021
Others
0
12 April 2021
Others
0
31 March 2021
Others
0
31 March 2021
Others
0
31 March 2021
Others
0
30 March 2021
Others
0
29 March 1996
State Bank Of India
0
16 December 2015
State Bank Of India
0
20 December 2001
State Bank Of India
0

Documents

Form SH-7-18082020-signed
Form PAS-3-18082020_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-18082020
Copy of Board or Shareholders? resolution-18082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13082020
Optional Attachment-(1)-13082020
Optional Attachment-(2)-13082020
Form DIR-12-13082020_signed
Form MGT-14-07082020_signed
Altered memorandum of association-07082020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07082020
Copy of the resolution for alteration of capital;-07082020
Optional Attachment-(1)-07082020
Altered memorandum of assciation;-07082020
Form CHG-1-21042020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200421
Instrument(s) of creation or modification of charge;-20042020
Optional Attachment-(1)-20042020
Form DPT-3-12032020-signed
Form ADT-1-10032020_signed
Copy of resolution passed by the company-10032020
Copy of the intimation sent by company-10032020
Copy of written consent given by auditor-10032020
Form ADT-1-09032020_signed
Copy of the intimation sent by company-09032020
Copy of resolution passed by the company-09032020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09032020
List of share holders, debenture holders;-09032020
Form MGT-7-09032020_signed
Form AOC-4-09032020_signed