Company Information

CIN
Status
Date of Incorporation
25 November 2002
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
440,000,000
Authorised Capital
440,000,000

Directors

Kamalesh Jayaraman
Kamalesh Jayaraman
Director/Designated Partner
over 2 years ago
Dhayanidhi Alagiri
Dhayanidhi Alagiri
Director
about 16 years ago
. Aruna Kalai Selvi
. Aruna Kalai Selvi
Director
almost 17 years ago

Past Directors

Krishnan Ramakrishnan Iyer
Krishnan Ramakrishnan Iyer
Company Secretary
about 5 years ago
Jayaraman Balu .
Jayaraman Balu .
Managing Director
about 23 years ago

Charges

10 Crore
10 March 2011
Canara Bank
18 Crore
05 May 2010
Canara Bank
10 Crore
08 December 2006
Indian Overseas Bank
11 Crore
20 February 2004
State Bank Of India
4 Crore
21 January 2021
Icici Bank Limited
10 Crore
21 January 2021
Others
0
08 December 2006
Indian Overseas Bank
0
10 March 2011
Canara Bank
0
20 February 2004
State Bank Of India
0
05 May 2010
Canara Bank
0
21 January 2021
Others
0
08 December 2006
Indian Overseas Bank
0
10 March 2011
Canara Bank
0
20 February 2004
State Bank Of India
0
05 May 2010
Canara Bank
0
21 January 2021
Others
0
08 December 2006
Indian Overseas Bank
0
10 March 2011
Canara Bank
0
20 February 2004
State Bank Of India
0
05 May 2010
Canara Bank
0

Documents

XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16112020
List of share holders, debenture holders;-16112020
Optional Attachment-(2)-16112020
Approval letter for extension of AGM;-16112020
Approval letter of extension of financial year of AGM-16112020
Optional Attachment-(1)-16112020
Copy of MGT-8-16112020
Form MGT-7-16112020_signed
Form AOC-4(XBRL)-16112020_signed
Form DIR-12-12112020_signed
Optional Attachment-(2)-11112020
Optional Attachment-(1)-11112020
Form MGT-7-12122019_signed
Copy of MGT-8-10122019
List of share holders, debenture holders;-10122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112019
Form AOC-4(XBRL)-26112019_signed
Form MGT-14-20072019_signed
Form ADT-1-20072019_signed
Copy of written consent given by auditor-20072019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20072019
Optional Attachment-(1)-20072019
Copy of resolution passed by the company-20072019
Form ADT-3-16072019_signed
Resignation letter-16072019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12042019
Form AOC-4(XBRL)-12042019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23032019
Form AOC-4(XBRL)-23032019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09022018 marked as defective by Registrar on 14-03-2019