Company Information

CIN
Status
Date of Incorporation
28 February 2011
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Pramod Nair
Pramod Nair
Director
over 13 years ago
Manisha Pramod .
Manisha Pramod .
Director
almost 15 years ago

Past Directors

Nalin Mahendra Shah
Nalin Mahendra Shah
Additional Director
over 8 years ago
Vinod Vattekkat
Vinod Vattekkat
Director
over 13 years ago
Ramany Vinod Vattekkat
Ramany Vinod Vattekkat
Managing Director
almost 15 years ago

Charges

3 Crore
11 August 2015
Hdfc Bank Limited
1 Crore
16 April 2015
Hdfc Bank Limited
73 Lak
17 April 2014
Allhabad Bank
5 Lak
29 January 2022
Axis Bank Limited
2 Crore
16 April 2015
Hdfc Bank Limited
0
29 January 2022
Axis Bank Limited
0
11 August 2015
Hdfc Bank Limited
0
17 April 2014
Allhabad Bank
0
16 April 2015
Hdfc Bank Limited
0
29 January 2022
Axis Bank Limited
0
11 August 2015
Hdfc Bank Limited
0
17 April 2014
Allhabad Bank
0
16 April 2015
Hdfc Bank Limited
0
29 January 2022
Axis Bank Limited
0
11 August 2015
Hdfc Bank Limited
0
17 April 2014
Allhabad Bank
0

Documents

Form CHG-1-20122020_signed
Instrument(s) of creation or modification of charge;-20122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201220
Supplementary or Test audit report under section 143-25062020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-25062020
Form AOC - 4 CFS-25062020_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-23062020
Directors report as per section 134(3)-23062020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23062020
Form AOC-4-23062020_signed
Form DPT-3-28012020-signed
Form MGT-7-04012020_signed
List of share holders, debenture holders;-31122019
Form DPT-3-15072019
Auditor?s certificate-15072019
List of share holders, debenture holders;-29112018
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29112018
Supplementary or Test audit report under section 143-29112018
Form MGT-7-29112018_signed
Form AOC - 4 CFS-29112018_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-28112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112018
Directors report as per section 134(3)-28112018
Form AOC-4-28112018_signed
Evidence of cessation;-30032018
Form DIR-12-30032018_signed
Notice of resignation;-30032018
Directors report as per section 134(3)-23112017