Company Information

CIN
Status
Date of Incorporation
13 November 1995
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Indirani Ammal .
Indirani Ammal .
Director
over 2 years ago
Ramachandran Balakrishnan
Ramachandran Balakrishnan
Managing Director
over 2 years ago

Past Directors

. Radha
. Radha
Director
about 30 years ago

Charges

9 Crore
27 June 2019
Axis Bank Limited
4 Crore
27 March 2014
Hdfc Bank Limited
10 Lak
24 April 2010
Religare Finvest Limited
5 Crore
14 December 2012
Kotak Mahindra Bank Limited
1 Crore
28 May 2000
Indian Overseas Bank
2 Crore
21 March 2022
Axis Bank Limited
0
24 April 2010
Religare Finvest Limited
0
27 June 2019
Axis Bank Limited
0
28 May 2000
Indian Overseas Bank
0
14 December 2012
Kotak Mahindra Bank Limited
0
27 March 2014
Hdfc Bank Limited
0
21 March 2022
Axis Bank Limited
0
24 April 2010
Religare Finvest Limited
0
27 June 2019
Axis Bank Limited
0
28 May 2000
Indian Overseas Bank
0
14 December 2012
Kotak Mahindra Bank Limited
0
27 March 2014
Hdfc Bank Limited
0
21 March 2022
Axis Bank Limited
0
24 April 2010
Religare Finvest Limited
0
27 June 2019
Axis Bank Limited
0
28 May 2000
Indian Overseas Bank
0
14 December 2012
Kotak Mahindra Bank Limited
0
27 March 2014
Hdfc Bank Limited
0

Documents

Form DPT-3-29122020_signed
Form AOC-4-20022020_signed
Form MGT-7-20022020_signed
Form ADT-1-15022020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15022020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-15022020
Directors report as per section 134(3)-15022020
List of share holders, debenture holders;-15022020
Copy of resolution passed by the company-10022020
Copy of written consent given by auditor-10022020
Copy of the intimation sent by company-10022020
Form CHG-4-31012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200131
Letter of the charge holder stating that the amount has been satisfied-30012020
Form CHG-1-24072019_signed
Instrument(s) of creation or modification of charge;-24072019
CERTIFICATE OF REGISTRATION OF CHARGE-20190724
Form MGT-14-24042019-signed
Form MGT-14-06042019_signed
Form PAS-3-06042019_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-06042019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06042019
Copy of Board or Shareholders? resolution-06042019
Form AOC-4-29122018_signed
Form MGT-7-29122018_signed
List of share holders, debenture holders;-27122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Directors report as per section 134(3)-27122018
Form MGT-14-30092018_signed