Company Information

CIN
Status
Date of Incorporation
22 September 2011
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
494,500
Authorised Capital
14,500,000

Directors

John Joseph Timothy
John Joseph Timothy
Director/Designated Partner
over 6 years ago
Karunakaran Podiyannadar
Karunakaran Podiyannadar
Director
about 14 years ago
Natarajan Panneer Selvam
Natarajan Panneer Selvam
Director
about 14 years ago
Saravanan .
Saravanan .
Director
about 14 years ago

Past Directors

Muppala Bhaskar
Muppala Bhaskar
Director
about 14 years ago

Charges

2 Crore
27 February 2017
Shriram City Union Finance Limited
2 Crore
31 March 2016
Janalakshmi Financial Services Limited
15 Lak
27 February 2017
Others
0
31 March 2016
Others
0
27 February 2017
Others
0
31 March 2016
Others
0
27 February 2017
Others
0
31 March 2016
Others
0

Documents

Form DIR-12-29052019_signed
Evidence of cessation;-28052019
Form DIR-12-28052019_signed
Notice of resignation;-28052019
Optional Attachment-(1)-28052019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28052019
Form MGT-7-09052019_signed
List of share holders, debenture holders;-22042019
Directors report as per section 134(3)-22042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22042019
Form AOC-4-22042019_signed
Form DIR-12-04092018_signed
Evidence of cessation;-04092018
Notice of resignation;-04092018
Form INC-22-23062018_signed
Copies of the utility bills as mentioned above (not older than two months)-19062018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-19062018
Optional Attachment-(1)-19062018
Form AOC-4-01062018_signed
Form MGT-7-01062018_signed
Optional Attachment-(1)-31052018
List of share holders, debenture holders;-31052018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31052018
Directors report as per section 134(3)-31052018
Form CHG-1-05052017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170505
Instrument(s) of creation or modification of charge;-03052017
Letter of the charge holder stating that the amount has been satisfied-13032017
Form CHG-4-13032017_signed
Form MGT-7-24122016_signed