Company Information

CIN
Status
Date of Incorporation
05 December 2013
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
180,000,000
Authorised Capital
200,000,000

Directors

Arrakundal Velayutha Raja Dharmakrishnan
Arrakundal Velayutha Raja Dharmakrishnan
Director/Designated Partner
about 2 years ago
Satishkumar Dhandapani
Satishkumar Dhandapani
Director/Designated Partner
over 2 years ago
Santhanagopalan .
Santhanagopalan .
Director/Designated Partner
over 2 years ago
Dilip Kumar
Dilip Kumar
Director/Designated Partner
almost 3 years ago
Srinivasan Murali .
Srinivasan Murali .
Director/Designated Partner
over 6 years ago

Past Directors

Mylapore Jayavelu Saikumar
Mylapore Jayavelu Saikumar
Additional Director
about 7 years ago

Charges

43 Crore
19 June 2017
Hdfc Bank Limited
60 Crore
07 February 2017
R. Naresh
3 Crore
07 December 2016
Idfc Bank Limited
67 Crore
16 November 2020
Axis Bank Limited
43 Crore
16 November 2020
Axis Bank Limited
0
19 June 2017
Hdfc Bank Limited
0
07 December 2016
Others
0
07 February 2017
Others
0
16 November 2020
Axis Bank Limited
0
19 June 2017
Hdfc Bank Limited
0
07 December 2016
Others
0
07 February 2017
Others
0
16 November 2020
Axis Bank Limited
0
19 June 2017
Hdfc Bank Limited
0
07 December 2016
Others
0
07 February 2017
Others
0

Documents

Form CHG-1-09122020_signed
Instrument(s) of creation or modification of charge;-09122020
Optional Attachment-(1)-09122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201209
Form PAS-6-19112020_signed
Form MGT-7-27102020_signed
List of share holders, debenture holders;-24102020
Copy of MGT-8-24102020
Form AOC-4(XBRL)-29092020_signed
Optional Attachment-(1)-26092020
Form PAS-6-11092020_signed
Form DPT-3-05082020-signed
Form MGT-14-23072020_signed
Optional Attachment-(1)-23072020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23072020
Form DPT-3-23042020-signed
Form CHG-4-19032020_signed
Letter of the charge holder stating that the amount has been satisfied-19032020
Copy of MGT-8-19122019
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Form ADT-1-23102019_signed
Copy of written consent given by auditor-23102019
Copy of resolution passed by the company-23102019
Form DIR-12-23102019_signed
Optional Attachment-(1)-23102019
Letter of the charge holder stating that the amount has been satisfied-09102019
Form CHG-4-09102019_signed
Form AOC-4(XBRL)-19092019_signed