Company Information

CIN
Status
Date of Incorporation
18 August 2004
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,000,000
Authorised Capital
15,000,000

Directors

Krishnan Paranthaman .
Krishnan Paranthaman .
Director
almost 3 years ago
Kandhaswamy Kandaswamy Murugan
Kandhaswamy Kandaswamy Murugan
Director/Designated Partner
almost 3 years ago
Mathavan Natarajan
Mathavan Natarajan
Director
almost 14 years ago
Mathavan Anuradha
Mathavan Anuradha
Director
over 18 years ago
Natarajan Jayakumar
Natarajan Jayakumar
Director/Designated Partner
over 21 years ago

Registered Trademarks

Kanya Homes Kanya Homes

[Class : 36] Construction And Real Estate

Charges

2 Crore
09 October 2019
Lic Housing Finance Ltd
2 Crore
23 August 2013
Lic Housing Finance Ltd
3 Crore
09 October 2006
Indian Bank
20 Lak
09 January 2007
State Bank Of India
2 Crore
19 December 2006
Indian Bank
87 Lak
24 November 2004
State Bank Of India
30 Lak
23 October 2020
Lic Housing Finance Ltd
2 Crore
15 July 2023
Others
0
05 June 2023
Others
0
23 October 2020
Others
0
09 October 2019
Others
0
09 January 2007
State Bank Of India
0
24 November 2004
State Bank Of India
0
19 December 2006
Indian Bank
0
23 August 2013
Lic Housing Finance Ltd
0
09 October 2006
Indian Bank
0
15 July 2023
Others
0
05 June 2023
Others
0
23 October 2020
Others
0
09 October 2019
Others
0
09 January 2007
State Bank Of India
0
24 November 2004
State Bank Of India
0
19 December 2006
Indian Bank
0
23 August 2013
Lic Housing Finance Ltd
0
09 October 2006
Indian Bank
0
15 July 2023
Others
0
05 June 2023
Others
0
23 October 2020
Others
0
09 October 2019
Others
0
09 January 2007
State Bank Of India
0
24 November 2004
State Bank Of India
0
19 December 2006
Indian Bank
0
23 August 2013
Lic Housing Finance Ltd
0
09 October 2006
Indian Bank
0

Documents

Form CHG-1-19112020_signed
Optional Attachment-(1)-19112020
Instrument(s) of creation or modification of charge;-19112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201119
Form DPT-3-22012020-signed
Form MGT-7-28112019_signed
List of share holders, debenture holders;-27112019
Form AOC-4-17112019_signed
Form CHG-1-16112019_signed
Optional Attachment-(1)-13112019
Instrument(s) of creation or modification of charge;-13112019
CERTIFICATE OF REGISTRATION OF CHARGE-20191113
Optional Attachment-(1)-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Directors report as per section 134(3)-23102019
Form DPT-3-01082019-signed
Form ADT-1-05042019_signed
Copy of resolution passed by the company-05042019
Copy of the intimation sent by company-05042019
Copy of written consent given by auditor-05042019
List of share holders, debenture holders;-03122018
Form MGT-7-03122018_signed
Optional Attachment-(1)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Directors report as per section 134(3)-29102018
Form AOC-4-29102018_signed
Directors report as per section 134(3)-25112017
Optional Attachment-(1)-25112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
Form AOC-4-25112017_signed