Company Information

CIN
Status
Date of Incorporation
17 May 2000
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2022
Paid Up Capital
992,000
Authorised Capital
1,000,000

Directors

Karpagam Venkatraman .
Karpagam Venkatraman .
Director
over 2 years ago
Adimoolam Sudha
Adimoolam Sudha
Director
over 2 years ago
Ramasubbu Bhuvana .
Ramasubbu Bhuvana .
Director
over 2 years ago
Hema Ramasubbu
Hema Ramasubbu
Director
over 25 years ago

Past Directors

Viswanathaaiyer Sriram
Viswanathaaiyer Sriram
Director
over 25 years ago

Charges

1 Crore
25 September 2015
City Union Bank Limited
60 Lak
27 September 2012
City Union Bank
3 Crore
08 September 2010
City Union Bank
75 Lak
05 November 2003
The Karur Vysya Bank Limited
19 Lak
21 August 1999
The Karur Vysya Bank Limited
40 Lak
28 July 1999
The Karur Vysya Bank Limited
20 Lak
05 November 2003
The Karur Vysya Bank Limited
10 Lak
05 November 2003
The Karur Vysya Bank Limited
10 Lak
20 December 2010
City Union Bank Limited
1 Crore
30 August 2012
City Union Bank
55 Lak
21 August 2014
City Union Bank Limited
30 Lak
25 September 2015
City Union Bank Limited
0
21 August 1999
The Karur Vysya Bank Limited
0
28 July 1999
The Karur Vysya Bank Limited
0
05 November 2003
The Karur Vysya Bank Limited
0
05 November 2003
The Karur Vysya Bank Limited
0
21 August 2014
City Union Bank Limited
0
05 November 2003
The Karur Vysya Bank Limited
0
27 September 2012
City Union Bank
0
30 August 2012
City Union Bank
0
08 September 2010
City Union Bank
0
20 December 2010
City Union Bank Limited
0
25 September 2015
City Union Bank Limited
0
21 August 1999
The Karur Vysya Bank Limited
0
28 July 1999
The Karur Vysya Bank Limited
0
05 November 2003
The Karur Vysya Bank Limited
0
05 November 2003
The Karur Vysya Bank Limited
0
21 August 2014
City Union Bank Limited
0
05 November 2003
The Karur Vysya Bank Limited
0
27 September 2012
City Union Bank
0
30 August 2012
City Union Bank
0
08 September 2010
City Union Bank
0
20 December 2010
City Union Bank Limited
0

Documents

List of share holders, debenture holders;-15052020
Form MGT-7-15052020_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-13052020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13052020
Directors report as per section 134(3)-13052020
Form AOC-4-13052020_signed
Form ADT-1-11052020_signed
Copy of written consent given by auditor-09052020
Copy of resolution passed by the company-09052020
Copy of the intimation sent by company-09052020
Form CHG-4-23032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200323
Letter of the charge holder stating that the amount has been satisfied-21032020
Form DPT-3-16122019-signed
Letter of the charge holder stating that the amount has been satisfied-19062019
Form CHG-4-19062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190619
Form INC-22-27032019_signed
Optional Attachment-(1)-27032019
Copies of the utility bills as mentioned above (not older than two months)-27032019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-27032019
Letter of the charge holder stating that the amount has been satisfied-19032019
Form CHG-4-19032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190319
List of share holders, debenture holders;-27112018
Form MGT-7-27112018_signed
Directors report as per section 134(3)-26112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26112018
Form AOC-4-26112018_signed