Company Information

CIN
Status
Date of Incorporation
21 February 2003
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
18,340,000
Authorised Capital
21,000,000

Directors

Velnambi Caldwell
Velnambi Caldwell
Director/Designated Partner
almost 2 years ago
Ramasamy Naidu Sundaram
Ramasamy Naidu Sundaram
Director/Designated Partner
almost 2 years ago
Sundaram Ashok .
Sundaram Ashok .
Director
over 12 years ago

Past Directors

Selvaraj Bhaskaran
Selvaraj Bhaskaran
Director
almost 10 years ago
Nesamani Venugopal
Nesamani Venugopal
Director
almost 10 years ago
Saravanan Venugopal
Saravanan Venugopal
Director
almost 10 years ago
Sankar Subramanian .
Sankar Subramanian .
Director
almost 10 years ago
Kirubakaran Duraisamy
Kirubakaran Duraisamy
Director
over 12 years ago
Reddiar Boju Krishnamurthy
Reddiar Boju Krishnamurthy
Director
over 12 years ago
Nallusamy Periasamy
Nallusamy Periasamy
Director
over 14 years ago
Thiruppakkuzhi Gopalakrishnan Sriram
Thiruppakkuzhi Gopalakrishnan Sriram
Director
over 20 years ago
Jayasudha N .
Jayasudha N .
Director
almost 23 years ago
Duraisamy Nepoleon
Duraisamy Nepoleon
Director
almost 23 years ago

Charges

36 Lak
13 July 2006
Sundaram Finance Limited
4 Lak
27 May 2005
Indian Overseas Bank
30 Crore
27 May 2005
Indian Overseas Bank
1 Crore
09 December 2020
Hdfc Bank Limited
31 Lak
08 June 2022
Hdfc Bank Limited
0
30 November 2021
Hdfc Bank Limited
0
09 December 2020
Hdfc Bank Limited
0
27 May 2005
Indian Overseas Bank
0
13 July 2006
Sundaram Finance Limited
0
27 May 2005
Indian Overseas Bank
0
08 June 2022
Hdfc Bank Limited
0
30 November 2021
Hdfc Bank Limited
0
09 December 2020
Hdfc Bank Limited
0
27 May 2005
Indian Overseas Bank
0
13 July 2006
Sundaram Finance Limited
0
27 May 2005
Indian Overseas Bank
0

Documents

Form AOC-4-20112019_signed
Form MGT-7-20112019_signed
Form DPT-3-19112019-signed
Optional Attachment-(2)-14112019
Optional Attachment-(1)-14112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112019
Statement of Subsidiaries as per section 129 - Form AOC-1-14112019
List of share holders, debenture holders;-14112019
Evidence of cessation;-07062019
Optional Attachment-(1)-07062019
Notice of resignation;-07062019
Form DIR-12-07062019_signed
Form ADT-1-18032019_signed
Form MGT-7-18032019_signed
Form AOC-4-16032019_signed
Copy of the intimation sent by company-13032019
Copy of written consent given by auditor-13032019
List of share holders, debenture holders;-13032019
Copy of resolution passed by the company-13032019
Statement of Subsidiaries as per section 129 - Form AOC-1-11032019
Directors report as per section 134(3)-11032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09042018
Directors report as per section 134(3)-09042018
List of share holders, debenture holders;-09042018
Statement of Subsidiaries as per section 129 - Form AOC-1-09042018
Form AOC-4-09042018_signed
Form MGT-7-09042018_signed
Form DIR-12-03102017_signed
Notice of resignation;-03102017