Company Information

CIN
Status
Date of Incorporation
01 October 2013
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
44,661,000
Authorised Capital
46,500,000

Directors

. Swaminathan
. Swaminathan
Director
about 2 years ago
Vadivelu Sendhil
Vadivelu Sendhil
Director
about 12 years ago
. Ganesa Senthilkumar
. Ganesa Senthilkumar
Director
about 12 years ago
Kumaravelu Saravanan
Kumaravelu Saravanan
Director
about 12 years ago
Muthukrishnan Kamalanathan
Muthukrishnan Kamalanathan
Director
about 12 years ago

Past Directors

Ragunathan .
Ragunathan .
Director
about 12 years ago
Natarajan Vasanthaharan
Natarajan Vasanthaharan
Director
about 12 years ago
Ramalingam Govindarajan
Ramalingam Govindarajan
Director
about 12 years ago
Rajalingam Bavaharan
Rajalingam Bavaharan
Director
about 12 years ago

Charges

1 Crore
19 November 2014
Ge Capital Services India
12 Lak
05 June 2014
Canara Bank
1 Crore
26 May 2014
Ge Capital Services India
17 Lak
28 December 2013
Ge Capital Services India
6 Crore
28 December 2013
Ge Capital Services India
56 Lak
05 June 2014
Canara Bank
0
19 November 2014
Ge Capital Services India
0
28 December 2013
Ge Capital Services India
0
28 December 2013
Ge Capital Services India
0
26 May 2014
Ge Capital Services India
0
05 June 2014
Canara Bank
0
19 November 2014
Ge Capital Services India
0
28 December 2013
Ge Capital Services India
0
28 December 2013
Ge Capital Services India
0
26 May 2014
Ge Capital Services India
0
05 June 2014
Canara Bank
0
19 November 2014
Ge Capital Services India
0
28 December 2013
Ge Capital Services India
0
28 December 2013
Ge Capital Services India
0
26 May 2014
Ge Capital Services India
0

Documents

Form ADT-1-05032021_signed
Form DPT-3-07122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122020
Copy of resolution passed by the company-05122020
Approval letter of extension of financial year or AGM-05122020
List of share holders, debenture holders;-05122020
Directors report as per section 134(3)-05122020
Copy of written consent given by auditor-05122020
Approval letter for extension of AGM;-05122020
Optional Attachment-(1)-05122020
Optional Attachment-(3)-05122020
Optional Attachment-(2)-05122020
Secretarial Audit Report-05122020
Form MGT-7-05122020_signed
Form AOC-4-05122020_signed
Proof of dispatch-10032020
Notice of resignation filed with the company-10032020
Form DIR-11-10032020_signed
Acknowledgement received from company-10032020
Optional Attachment-(1)-09032020
Notice of resignation;-09032020
Form DIR-12-09032020_signed
Evidence of cessation;-09032020
Form DPT-3-27112019-signed
Form CHG-4-17112019_signed
Form CHG-4-16112019_signed
Form CHG-4-31102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191030
Letter of the charge holder stating that the amount has been satisfied-30102019
CERTIFICATE OF SATISFACTION OF CHARGE-20191025