Company Information

CIN
Status
Date of Incorporation
30 March 1990
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Sundar Singh Job .
Sundar Singh Job .
Director/Designated Partner
about 6 years ago
Beullah Rajasekaran
Beullah Rajasekaran
Director
over 14 years ago
Akila Rajasekaran
Akila Rajasekaran
Director
almost 26 years ago
Job Rajasekaran Ponnusamy
Job Rajasekaran Ponnusamy
Managing Director
over 35 years ago

Charges

1 Crore
26 September 2017
The Karur Vysya Bank Limited
6 Lak
26 September 2017
The Karur Vysya Bank Limited
6 Lak
23 June 2017
The Karur Vysya Bank Ltd
6 Lak
22 September 2016
The Karur Vysya Bank Limited
6 Lak
13 October 2001
Corporation Bank
15 Lak
27 June 1996
Corporation Bank
1 Lak
22 September 1995
Corporation Bank
2 Lak
23 June 1994
Corporation Bank
75 Lak
23 June 1994
Others
0
23 June 2017
Others
0
26 September 2017
Others
0
26 September 2017
Others
0
13 October 2001
Corporation Bank
0
27 June 1996
Corporation Bank
0
22 September 1995
Corporation Bank
0
22 September 2016
Others
0
23 June 1994
Others
0
23 June 2017
Others
0
26 September 2017
Others
0
26 September 2017
Others
0
13 October 2001
Corporation Bank
0
27 June 1996
Corporation Bank
0
22 September 1995
Corporation Bank
0
22 September 2016
Others
0

Documents

Form MGT-14-11022020_signed
Optional Attachment-(2)-11022020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11022020
Form DPT-3-16122019-signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16112019
Form DIR-12-16112019_signed
Optional Attachment-(1)-16112019
List of share holders, debenture holders;-02112019
Form MGT-7-02112019_signed
Directors report as per section 134(3)-29102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Form AOC-4-29102019_signed
Form ADT-1-15102019_signed
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Instrument(s) of creation or modification of charge;-18052019
Optional Attachment-(1)-18052019
Form CHG-1-18052019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190518
List of share holders, debenture holders;-26112018
Form MGT-7-26112018_signed
Directors report as per section 134(3)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Form AOC-4-29102018_signed
Form MGT-14-27082018-signed
Form PAS-3-03082018_signed
Copy of Board or Shareholders? resolution-03082018
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.-03082018
Form SH-7-30072018-signed