Company Information

CIN
Status
Date of Incorporation
17 April 2006
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
40,210,800
Authorised Capital
60,000,000

Directors

Marappan Selvan
Marappan Selvan
Managing Director
over 2 years ago
Marappan Palanisamy
Marappan Palanisamy
Whole Time Director
over 19 years ago

Past Directors

Selvan Arunkumar
Selvan Arunkumar
Director
over 19 years ago
Ramadass .
Ramadass .
Director
over 19 years ago
Ramasamy Selvakumar
Ramasamy Selvakumar
Director
over 19 years ago

Charges

10 Crore
22 March 2019
Axis Bank Limited
19 Lak
23 November 2006
Axis Bank Limited
10 Crore
27 December 2007
Axis Bank Limited (formerly Uti Bank Limited)
50 Lak
26 May 2007
Uti Bank Limited
1 Crore
04 July 2008
Axis Bank Ltd
1 Crore
24 December 2009
Axis Bank Limited
2 Crore
23 November 2006
Axis Bank Limited
0
22 March 2019
Axis Bank Limited
0
04 July 2008
Axis Bank Ltd
0
24 December 2009
Axis Bank Limited
0
27 December 2007
Axis Bank Limited (formerly Uti Bank Limited)
0
26 May 2007
Uti Bank Limited
0
23 November 2006
Axis Bank Limited
0
22 March 2019
Axis Bank Limited
0
04 July 2008
Axis Bank Ltd
0
24 December 2009
Axis Bank Limited
0
27 December 2007
Axis Bank Limited (formerly Uti Bank Limited)
0
26 May 2007
Uti Bank Limited
0
23 November 2006
Axis Bank Limited
0
22 March 2019
Axis Bank Limited
0
04 July 2008
Axis Bank Ltd
0
24 December 2009
Axis Bank Limited
0
27 December 2007
Axis Bank Limited (formerly Uti Bank Limited)
0
26 May 2007
Uti Bank Limited
0

Documents

Form CHG-4-06102020_signed
Letter of the charge holder stating that the amount has been satisfied-06102020
Form CHG-1-25092020_signed
Optional Attachment-(1)-25092020
Optional Attachment-(2)-25092020
Form CHG-1-25092020
Instrument(s) of creation or modification of charge;-25092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200925
Form DPT-3-29012020-signed
Form MGT-7-24112019_signed
List of share holders, debenture holders;-23112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Directors report as per section 134(3)-23112019
Form AOC-4-23112019_signed
Form DPT-3-07112019-signed
Form CHG-4-01102019_signed
Letter of the charge holder stating that the amount has been satisfied-01102019
CERTIFICATE OF SATISFACTION OF CHARGE-20191001
Form MSME FORM I-30052019_signed
Instrument(s) of creation or modification of charge;-27042019
Optional Attachment-(1)-27042019
Form CHG-1-27042019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190427
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-21122018
Directors report as per section 134(3)-21122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122018
List of share holders, debenture holders;-21122018
Form AOC-4-21122018_signed
Form MGT-7-21122018_signed
Form AOC-4-05122017_signed