Company Information

CIN
Status
Date of Incorporation
14 February 2012
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
21,000,000
Authorised Capital
21,000,000

Directors

Samuel Gershom Amirtham
Samuel Gershom Amirtham
Director/Designated Partner
over 2 years ago
Muthurajan Narayanan
Muthurajan Narayanan
Director/Designated Partner
over 2 years ago
Behin Gnanaraj
Behin Gnanaraj
Director/Designated Partner
almost 3 years ago
Ashok Mithra Karuppiah Viswanathan
Ashok Mithra Karuppiah Viswanathan
Director/Designated Partner
over 3 years ago
Durai Raj Muthukumar Gnanaraj
Durai Raj Muthukumar Gnanaraj
Director
over 7 years ago

Past Directors

Abiha Golda .
Abiha Golda .
Director
about 12 years ago
Prabhakar Jemi Thanamani
Prabhakar Jemi Thanamani
Director
about 12 years ago
Henry Baskaran
Henry Baskaran
Director
about 12 years ago

Charges

7 Crore
24 August 2018
Icici Bank Limited
7 Crore
24 August 2018
Others
0
24 August 2018
Others
0
24 August 2018
Others
0
24 August 2018
Others
0
24 August 2018
Others
0
24 August 2018
Others
0

Documents

Form DPT-3-31122020
Instrument(s) of creation or modification of charge;-02122020
Form CHG-1-02122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201202
Form MGT-7-16032020_signed
Form AOC-4-16032020_signed
Directors report as per section 134(3)-14032020
Optional Attachment-(1)-14032020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14032020
List of share holders, debenture holders;-14032020
Form INC-22-22052019_signed
Form ADT-1-29042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24042019
Copies of the utility bills as mentioned above (not older than two months)-24042019
Copy of board resolution authorizing giving of notice-24042019
Optional Attachment-(1)-24042019
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-24042019
Copy of resolution passed by the company-23042019
Copy of written consent given by auditor-23042019
-23042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
Directors report as per section 134(3)-25122018
Optional Attachment-(1)-25122018
Optional Attachment-(2)-25122018
Form AOC-4-25122018_signed
Form MGT-7-19122018_signed
List of share holders, debenture holders;-15122018
Instrument(s) of creation or modification of charge;-11122018
Form CHG-1-11122018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181211