Company Information

CIN
Status
Date of Incorporation
02 March 2011
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,410,600
Authorised Capital
20,010,000

Directors

Shanmugavadivel Balasubramaniam
Shanmugavadivel Balasubramaniam
Director
over 2 years ago
Milton Ambrose John
Milton Ambrose John
Director/Designated Partner
over 2 years ago
Krishnan Venkateswaran
Krishnan Venkateswaran
Director
almost 3 years ago
Balasubramanian Muniyandi .
Balasubramanian Muniyandi .
Director/Designated Partner
almost 7 years ago
Konampatti Govindaraj Ganeshan
Konampatti Govindaraj Ganeshan
Director/Designated Partner
over 8 years ago
Baskaran Mallika
Baskaran Mallika
Director
over 9 years ago
Kalimuthu Loganathan
Kalimuthu Loganathan
Director
over 9 years ago
John Anthony Joseph
John Anthony Joseph
Director
over 9 years ago

Past Directors

Thirukonda Lakshmanan Balakumar
Thirukonda Lakshmanan Balakumar
Nominee Director
over 8 years ago
Chinnaiyan Sivagnanaselvam
Chinnaiyan Sivagnanaselvam
Nominee Director
almost 9 years ago
. Mahesh
. Mahesh
Additional Director
almost 9 years ago
Shriisumithaa .
Shriisumithaa .
Additional Director
about 10 years ago
Geetha .
Geetha .
Additional Director
about 10 years ago
Sudha .
Sudha .
Additional Director
about 10 years ago
Kathiresh Swaminathan
Kathiresh Swaminathan
Additional Director
about 10 years ago
Kandasamy Ramamurthy
Kandasamy Ramamurthy
Director
about 13 years ago
Ramalingam Ramasamy Chandrasekaran
Ramalingam Ramasamy Chandrasekaran
Additional Director
almost 14 years ago
Nadu Shahul Hamid Akbar Ali
Nadu Shahul Hamid Akbar Ali
Director
almost 15 years ago
Sathak Ansari
Sathak Ansari
Director
almost 15 years ago

Charges

35 Crore
18 March 2019
Indian Overseas Bank
4 Crore
17 May 2021
Indian Bank
35 Crore
17 May 2021
Indian Bank
0
18 March 2019
Indian Overseas Bank
0
17 May 2021
Indian Bank
0
18 March 2019
Indian Overseas Bank
0
17 May 2021
Indian Bank
0
18 March 2019
Indian Overseas Bank
0

Documents

List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form AOC-4-29112019
Form DPT-3-12112019-signed
Form DPT-3-06082019-signed
Form CHG-1-25042019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190425
Instrument(s) of creation or modification of charge;-24042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19022019
Form DIR-12-19022019_signed
Optional Attachment-(1)-19022019
Notice of resignation;-14022019
Evidence of cessation;-14022019
Form DIR-12-14022019_signed
List of share holders, debenture holders;-13022019
Form MGT-7-13022019_signed
Optional Attachment-(1)-09022019
Directors report as per section 134(3)-09022019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09022019
Form AOC-4-09022019_signed
List of share holders, debenture holders;-18042018
Form MGT-7-18042018_signed
Directors report as per section 134(3)-13042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13042018
Form DIR-12-13042018_signed
Optional Attachment-(1)-13042018
Form AOC-4-13042018_signed
Form ADT-1-30032018_signed