Company Information

CIN
Status
Date of Incorporation
28 January 2010
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 October 2023
Paid Up Capital
280,000,000
Authorised Capital
420,000,000

Directors

Kaliappan Palaniappan Rajendran Singaravel
Kaliappan Palaniappan Rajendran Singaravel
Director/Designated Partner
about 2 years ago
Jeyendran Dhanushkodi
Jeyendran Dhanushkodi
Ceo
about 7 years ago
Kaliappan Palaiappan Dharmaraj Sureshkumar
Kaliappan Palaiappan Dharmaraj Sureshkumar
Director/Designated Partner
almost 16 years ago
Sarparajan Rajendran Palaniappan Kaliappan
Sarparajan Rajendran Palaniappan Kaliappan
Director
almost 16 years ago
Premkumar Dharmarajan
Premkumar Dharmarajan
Director
almost 16 years ago

Past Directors

Jegatheesan Ramesh
Jegatheesan Ramesh
Additional Director
over 2 years ago
Sakthivel Rajendran
Sakthivel Rajendran
Managing Director
almost 16 years ago

Charges

43 Crore
04 April 2017
Yes Bank Limited
46 Crore
15 February 2017
Yes Bank Limited
61 Crore
17 March 2016
Yes Bank Limited
25 Crore
17 August 2010
State Bank Of India
23 Crore
12 February 2022
Icici Bank Limited
9 Crore
11 February 2022
Icici Bank Limited
34 Crore
11 February 2022
Icici Bank Limited
80 Lak
29 September 2021
Yes Bank Limited
9 Crore
17 March 2016
Yes Bank Limited
0
15 February 2017
Yes Bank Limited
0
29 September 2021
Yes Bank Limited
0
12 February 2022
Others
0
11 February 2022
Others
0
11 February 2022
Others
0
04 April 2017
Yes Bank Limited
0
17 August 2010
State Bank Of India
0
17 March 2016
Yes Bank Limited
0
15 February 2017
Yes Bank Limited
0
29 September 2021
Yes Bank Limited
0
12 February 2022
Others
0
11 February 2022
Others
0
11 February 2022
Others
0
04 April 2017
Yes Bank Limited
0
17 August 2010
State Bank Of India
0

Documents

CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200416
Form DPT-3-24012020-signed
Letter of the charge holder stating that the amount has been satisfied-07012020
Form CHG-4-07012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200107
Form MGT-7-17122019_signed
Form MGT-14-16122019_signed
List of share holders, debenture holders;-16122019
Copy of MGT-8-16122019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11122019
Form CHG-1-17112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11112019
Form AOC-4(XBRL)-11112019_signed
Instrument(s) of creation or modification of charge;-29102019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191029
Form CHG-1-28022019_signed
Instrument(s) of creation or modification of charge;-28022019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190228
Form CHG-1-21012019-signed
List of share holders, debenture holders;-14122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14122018
Copy of MGT-8-14122018
Form AOC-4(XBRL)-14122018_signed
Form MGT-7-14122018_signed
Instrument(s) of creation or modification of charge;-29112018
Form DIR-12-26102018_signed
Declaration by first director-26102018
Form CHG-1-20092018-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180920
Form INC-28-06092018-signed