Company Information

CIN
Status
Date of Incorporation
03 July 1991
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
21,000,000
Authorised Capital
40,000,000

Directors

Narayanan Subbulakshmi
Narayanan Subbulakshmi
Director
over 25 years ago
Karuppa Paramasivam Navaneethakrishnan
Karuppa Paramasivam Navaneethakrishnan
Director/Designated Partner
over 25 years ago

Past Directors

Navaneethakrishnan Paru Priyadharasini
Navaneethakrishnan Paru Priyadharasini
Director
over 18 years ago

Charges

3 Crore
12 December 2014
Axis Bank Limited
50 Lak
10 October 2003
Vijaya Bank
42 Lak
10 October 2003
Vijaya Bank
9 Crore
28 September 2020
Axis Bank Limited
8 Lak
24 August 2020
Bank Of Baroda
3 Crore
24 August 2020
Others
0
28 September 2020
Axis Bank Limited
0
10 October 2003
Vijaya Bank
0
10 October 2003
Vijaya Bank
0
12 December 2014
Axis Bank Limited
0
24 August 2020
Others
0
28 September 2020
Axis Bank Limited
0
10 October 2003
Vijaya Bank
0
10 October 2003
Vijaya Bank
0
12 December 2014
Axis Bank Limited
0

Documents

Optional Attachment-(2)-28102020
Optional Attachment-(1)-28102020
Instrument(s) of creation or modification of charge;-28102020
Form CHG-1-28102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201028
Form CHG-4-01092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200901
Letter of the charge holder stating that the amount has been satisfied-31082020
Form CHG-4-31082020_signed
Instrument(s) of creation or modification of charge;-31082020
Form CHG-1-31082020_signed
Optional Attachment-(1)-31082020
Optional Attachment-(2)-31082020
CERTIFICATE OF SATISFACTION OF CHARGE-20200831
CERTIFICATE OF REGISTRATION OF CHARGE-20200831
Form DPT-3-30122019-signed
List of share holders, debenture holders;-27122019
Optional Attachment-(1)-27122019
Form MGT-7-27122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Directors report as per section 134(3)-25112019
Form AOC-4-25112019_signed
Form DIR-12-24112019_signed
Evidence of cessation;-15112019
Notice of resignation;-15112019
List of share holders, debenture holders;-25122018
Directors report as per section 134(3)-25122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
Form MGT-7-25122018_signed
Form AOC-4-25122018_signed