Company Information

CIN
Status
Date of Incorporation
18 March 1999
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
10,000,000
Authorised Capital
20,000,000

Directors

Gokuldas Kalyan Kumar
Gokuldas Kalyan Kumar
Individual Promoter
over 26 years ago
Kanaparambil Sadasivadas Gokuldas
Kanaparambil Sadasivadas Gokuldas
Director/Designated Partner
over 26 years ago

Charges

29 Crore
28 March 2019
Hdfc Bank Limited
29 Crore
12 January 1994
State Bank Of India
1 Crore
05 November 2005
State Bank Of India
25 Crore
25 September 2014
Union Bank Of India
50 Lak
12 March 2002
The Karur Vysya Bank Ltd.
2 Crore
23 June 2004
The Karur Vysya Bank Ltd.
25 Lak
03 March 1993
Industrial Development Bank Of India
1 Crore
28 March 2019
Hdfc Bank Limited
0
03 March 1993
Industrial Development Bank Of India
0
25 September 2014
Union Bank Of India
0
23 June 2004
The Karur Vysya Bank Ltd.
0
05 November 2005
State Bank Of India
0
12 January 1994
State Bank Of India
0
12 March 2002
The Karur Vysya Bank Ltd.
0
28 March 2019
Hdfc Bank Limited
0
03 March 1993
Industrial Development Bank Of India
0
25 September 2014
Union Bank Of India
0
23 June 2004
The Karur Vysya Bank Ltd.
0
05 November 2005
State Bank Of India
0
12 January 1994
State Bank Of India
0
12 March 2002
The Karur Vysya Bank Ltd.
0
28 March 2019
Hdfc Bank Limited
0
03 March 1993
Industrial Development Bank Of India
0
25 September 2014
Union Bank Of India
0
23 June 2004
The Karur Vysya Bank Ltd.
0
05 November 2005
State Bank Of India
0
12 January 1994
State Bank Of India
0
12 March 2002
The Karur Vysya Bank Ltd.
0

Documents

Form AOC-4-14122020_signed
Form MGT-7-14122020_signed
List of share holders, debenture holders;-09122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09122020
Directors report as per section 134(3)-09122020
Statement of Subsidiaries as per section 129 - Form AOC-1-09122020
Form INC-28-04042020-signed
Optional Attachment-(2)-18032020
Copy of court order or NCLT or CLB or order by any other competent authority.-18032020
Optional Attachment-(1)-18032020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-22012020
Supplementary or Test audit report under section 143-22012020
Form AOC - 4 CFS-22012020
Form DPT-3-13012020-signed
Form MGT-7-03012020_signed
List of share holders, debenture holders;-28122019
Form AOC-4-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Statement of Subsidiaries as per section 129 - Form AOC-1-29112019
Directors report as per section 134(3)-29112019
Instrument(s) of creation or modification of charge;-24102019
Form CHG-1-24102019_signed
Optional Attachment-(1)-24102019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191024
Form CHG-4-28082019_signed
Letter of the charge holder stating that the amount has been satisfied-28082019
CERTIFICATE OF SATISFACTION OF CHARGE-20190828
Form DPT-3-30062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190516