Company Information

CIN
Status
Date of Incorporation
16 March 2010
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
45,000,000
Authorised Capital
45,000,000

Directors

Kadigasalam Kumar
Kadigasalam Kumar
Director
about 2 years ago

Past Directors

Anitha .
Anitha .
Additional Director
over 7 years ago
Solomon Allen Bansode
Solomon Allen Bansode
Additional Director
over 7 years ago
Thiruloga Sampath Krishnamurthy
Thiruloga Sampath Krishnamurthy
Director
over 15 years ago

Charges

17 Crore
26 April 2019
The South Indian Bank Limited
17 Crore
30 June 2012
Oriental Bank Of Commerce
60 Lak
31 May 2014
Reliance Capital Ltd
1 Crore
26 April 2019
Others
0
31 May 2014
Reliance Capital Ltd
0
30 June 2012
Oriental Bank Of Commerce
0
26 April 2019
Others
0
31 May 2014
Reliance Capital Ltd
0
30 June 2012
Oriental Bank Of Commerce
0
26 April 2019
Others
0
31 May 2014
Reliance Capital Ltd
0
30 June 2012
Oriental Bank Of Commerce
0
26 April 2019
Others
0
31 May 2014
Reliance Capital Ltd
0
30 June 2012
Oriental Bank Of Commerce
0
26 April 2019
Others
0
31 May 2014
Reliance Capital Ltd
0
30 June 2012
Oriental Bank Of Commerce
0

Documents

Instrument(s) of creation or modification of charge;-17072020
Optional Attachment-(2)-17072020
Form CHG-1-17072020_signed
Optional Attachment-(1)-17072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200717
Form AOC-4-16122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Optional Attachment-(1)-30112019
Optional Attachment-(2)-30112019
Form DIR-12-27112019_signed
Evidence of cessation;-26112019
Notice of resignation;-26112019
Form CHG-1-25062019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190625
Optional Attachment-(2)-19062019
Instrument(s) of creation or modification of charge;-19062019
Optional Attachment-(1)-19062019
Optional Attachment-(3)-19062019
Letter of the charge holder stating that the amount has been satisfied-09052019
Form CHG-4-09052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190509
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122018
Directors report as per section 134(3)-19122018
List of share holders, debenture holders;-19122018
Form MGT-7-19122018_signed
Form AOC-4-19122018_signed
Optional Attachment-(1)-18122018
Form DIR-12-18122018_signed
Copy of written consent given by auditor-11112018