Company Information

CIN
Status
Date of Incorporation
19 July 2012
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
24,364,000
Authorised Capital
26,000,000

Directors

Rinku Shaw
Rinku Shaw
Additional Director
over 6 years ago
Vasudevarao Sunder
Vasudevarao Sunder
Director/Designated Partner
over 13 years ago
Karuppasamy Pandiarajan
Karuppasamy Pandiarajan
Director
over 13 years ago

Past Directors

Subramanian Senthil Kumaran
Subramanian Senthil Kumaran
Director
about 9 years ago
Shekar Narayan
Shekar Narayan
Additional Director
over 9 years ago
Dwarakeswar Mondal
Dwarakeswar Mondal
Director
about 10 years ago
Dhandapani Satheesh Kumar
Dhandapani Satheesh Kumar
Director
almost 12 years ago
Vishvanath Chennamale Pradeep
Vishvanath Chennamale Pradeep
Director
almost 12 years ago
Balasubramanian Nagarajan .
Balasubramanian Nagarajan .
Director
almost 12 years ago

Charges

0
01 November 2013
Canara Bank Thousand Lights Branch
70 Lak
23 October 2013
Tamilnad Mercantile Bank Limited
30 Lak
01 November 2013
Canara Bank Thousand Lights Branch
0
23 October 2013
Tamilnad Mercantile Bank Limited
0
01 November 2013
Canara Bank Thousand Lights Branch
0
23 October 2013
Tamilnad Mercantile Bank Limited
0
01 November 2013
Canara Bank Thousand Lights Branch
0
23 October 2013
Tamilnad Mercantile Bank Limited
0

Documents

Form AOC-4-04102021_signed
Form ADT-1-28012021_signed
Form AOC-4-02012021_signed
Form MGT-7-31122020
Optional Attachment-(1)-31122020
List of share holders, debenture holders;-31122020
Copy of the intimation sent by company-31122020
Directors report as per section 134(3)-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Copy of resolution passed by the company-31122020
Copy of written consent given by auditor-31122020
List of share holders, debenture holders;-11092019
Form MGT-7-11092019_signed
Form CHG-4-07062019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190607
Letter of the charge holder stating that the amount has been satisfied-03052019
Form DIR-12-20042019_signed
Evidence of cessation;-19042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19042019
Notice of resignation;-19042019
Optional Attachment-(1)-09022017
Notice of resignation;-09022017
Form DIR-12-09022017_signed
Evidence of cessation;-09022017
Optional Attachment-(1)-27012017
Form DIR-12-27012017_signed
Form INC-22-11082016_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-11082016
Copy of board resolution authorizing giving of notice-11082016
Copies of the utility bills as mentioned above (not older than two months)-11082016