Company Information

CIN
Status
Date of Incorporation
17 January 2005
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
55,000,000
Authorised Capital
60,000,000

Directors

Craig Steven Halper
Craig Steven Halper
Director/Designated Partner
almost 2 years ago
Adrien Guy De Lestapis
Adrien Guy De Lestapis
Director/Designated Partner
about 6 years ago
Subrahmanian Seshadri
Subrahmanian Seshadri
Director
almost 21 years ago

Past Directors

David Goodman
David Goodman
Additional Director
almost 7 years ago
Etienne Olivier Demailly
Etienne Olivier Demailly
Additional Director
about 7 years ago
Premamala Ramalingam
Premamala Ramalingam
Director
about 8 years ago
Benoit Michel Drigny
Benoit Michel Drigny
Director
about 9 years ago
Subramanian Gopalan
Subramanian Gopalan
Whole Time Director
about 9 years ago
Thierry Laurent Tomasov
Thierry Laurent Tomasov
Director
over 12 years ago
Stephane Labadie
Stephane Labadie
Director
over 14 years ago
Ludovic Denis Pion
Ludovic Denis Pion
Additional Director
over 14 years ago
Venkatesa Ambai Venkatachalam
Venkatesa Ambai Venkatachalam
Director
over 20 years ago
Rajagopal Shankar
Rajagopal Shankar
Director
almost 21 years ago
Rajagopal Subramaniam
Rajagopal Subramaniam
Director
almost 21 years ago

Charges

0
26 May 2005
Indian Overseas Bank - Mylapore Branch
6 Crore
26 May 2005
Indian Overseas Bank - Mylapore Branch
0
26 May 2005
Indian Overseas Bank - Mylapore Branch
0
26 May 2005
Indian Overseas Bank - Mylapore Branch
0

Documents

List of share holders, debenture holders;-29122020
Optional Attachment-(1)-29122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122020
Form MGT-7-29122020
Form AOC-4(XBRL)-29122020
Evidence of cessation;-17032020
Notice of resignation;-17032020
Form DIR-12-17032020_signed
Form DIR-11-10032020_signed
Notice of resignation filed with the company-10032020
Proof of dispatch-10032020
Form MGT-7-22112019_signed
List of share holders, debenture holders;-21112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17102019
Form AOC-4(XBRL)-17102019_signed
Optional Attachment-(1)-15102019
Form DIR-12-15102019_signed
Form ADT-1-01102019_signed
Copy of resolution passed by the company-01102019
Copy of written consent given by auditor-01102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10092019
Optional Attachment-(1)-10092019
Form DIR-12-10092019_signed
Form ADT-1-21052019
Copy of written consent given by auditor-21052019
Copy of resolution passed by the company-21052019
Form MGT-14-08042019_signed
Copy of agreement-04042019
Optional Attachment-(1)-04042019
Form DIR-12-04042019_signed