Company Information

CIN
Status
Date of Incorporation
26 March 2014
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Kannan .
Kannan .
Director/Designated Partner
over 2 years ago
Shin Junghyun .
Shin Junghyun .
Director/Designated Partner
over 2 years ago
Chidambaram Ayyappan
Chidambaram Ayyappan
Director
over 2 years ago

Past Directors

Ramanujam Naganandhini .
Ramanujam Naganandhini .
Director
over 9 years ago

Charges

6 Crore
14 March 2019
Profectus Capital Private Limited
16 Lak
29 January 2019
Oxyzo Financial Services Private Limited
29 Lak
06 December 2018
Youngshin Automotive India Private Limited
1 Crore
31 July 2018
Dewan Housing Finance Corporation Limited
35 Lak
09 July 2018
Hdfc Bank Limited
1 Crore
31 March 2018
Dewan Housing Finance Corporation Limited
35 Lak
31 March 2018
Dewan Housing Finance Corporation Limited
23 Lak
29 May 2017
State Bank Of India
31 Lak
19 November 2020
Youngshin Automotive India Private Limited
1 Crore
31 August 2019
Tvs Credit Services Limited
65 Lak
14 July 2022
Others
0
06 December 2018
Others
0
31 August 2019
Others
0
19 November 2020
Others
0
31 March 2018
Others
0
29 May 2017
State Bank Of India
0
09 July 2018
Hdfc Bank Limited
0
29 January 2019
Others
0
14 March 2019
Others
0
31 March 2018
Others
0
31 July 2018
Others
0
14 July 2022
Others
0
06 December 2018
Others
0
31 August 2019
Others
0
19 November 2020
Others
0
31 March 2018
Others
0
29 May 2017
State Bank Of India
0
09 July 2018
Hdfc Bank Limited
0
29 January 2019
Others
0
14 March 2019
Others
0
31 March 2018
Others
0
31 July 2018
Others
0
14 July 2022
Others
0
06 December 2018
Others
0
31 August 2019
Others
0
19 November 2020
Others
0
31 March 2018
Others
0
29 May 2017
State Bank Of India
0
09 July 2018
Hdfc Bank Limited
0
29 January 2019
Others
0
14 March 2019
Others
0
31 March 2018
Others
0
31 July 2018
Others
0

Documents

CERTIFICATE OF REGISTRATION OF CHARGE-20191207
Instrument(s) of creation or modification of charge;-07122019
Form CHG-1-07122019
Form MGT-7-27112019_signed
Directors report as per section 134(3)-26112019
List of share holders, debenture holders;-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form AOC-4-26112019_signed
Form GNL-2-05112019-signed
Optional Attachment-(1)-10102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10102019
Evidence of cessation;-10102019
Form DIR-12-10102019_signed
Notice of resignation;-10102019
Declaration by first director-10102019
Form CHG-1-03052019_signed
Instrument(s) of creation or modification of charge;-03052019
CERTIFICATE OF REGISTRATION OF CHARGE-20190503
Instrument(s) of creation or modification of charge;-25042019
Form CHG-1-25042019_signed
Optional Attachment-(1)-25042019
CERTIFICATE OF REGISTRATION OF CHARGE-20190425
Form ADT-1-19042019_signed
Copy of written consent given by auditor-19042019
Form CHG-1-20122018_signed
Instrument(s) of creation or modification of charge;-20122018
CERTIFICATE OF REGISTRATION OF CHARGE-20181220
Directors report as per section 134(3)-29102018
Form MGT-7-30102018_signed
Form AOC-4-30102018_signed