Company Information

CIN
Status
Date of Incorporation
23 February 2007
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
10,000,000
Authorised Capital
20,000,000

Directors

Amish H Mehta
Amish H Mehta
Director/Designated Partner
over 2 years ago
Narayanan Krishnan
Narayanan Krishnan
Director
about 8 years ago
Krishna Kumar Panchapakesan
Krishna Kumar Panchapakesan
Director/Designated Partner
about 8 years ago
Ajay Pratapray Shanghavi
Ajay Pratapray Shanghavi
Director/Designated Partner
almost 18 years ago

Past Directors

Dhandayutham Sivakumar
Dhandayutham Sivakumar
Director
about 8 years ago
Muthuvelan Thiruvelan
Muthuvelan Thiruvelan
Additional Director
about 10 years ago
Venkataraman Lakshminarayanaan
Venkataraman Lakshminarayanaan
Director
over 14 years ago
Swaminathan Chandrasekaran
Swaminathan Chandrasekaran
Whole Time Director
over 14 years ago
Mulvadi Raghupathy Ranganathan
Mulvadi Raghupathy Ranganathan
Director
almost 18 years ago
Satyamurty Gopal .
Satyamurty Gopal .
Director
over 18 years ago
Chandramohan Govindarajalu
Chandramohan Govindarajalu
Director
almost 19 years ago

Charges

0
03 August 2007
Karur Vysya Bank
1 Crore
06 June 2007
The Karur Vysya Bank Ltd
6 Lak
06 June 2007
The Karur Vysya Bank Ltd
0
03 August 2007
Karur Vysya Bank
0
06 June 2007
The Karur Vysya Bank Ltd
0
03 August 2007
Karur Vysya Bank
0
06 June 2007
The Karur Vysya Bank Ltd
0
03 August 2007
Karur Vysya Bank
0

Documents

Evidence of cessation;-15062020
Notice of resignation;-15062020
Form DIR-12-15062020_signed
Form DIR-12-18112019_signed
Form AOC-4-18112019_signed
Form MGT-7-17112019_signed
Form DPT-3-08112019-signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-26102019
Form AOC - 4 CFS-26102019_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-23102019
Optional Attachment-(1)-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Directors report as per section 134(3)-23102019
List of share holders, debenture holders;-23102019
Optional Attachment-(1)-23102019
Form DIR-12-08062019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30052019
Optional Attachment-(1)-30052019
Form INC-22-11052019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-10052019
Copies of the utility bills as mentioned above (not older than two months)-10052019
Copy of board resolution authorizing giving of notice-10052019
Form DIR-12-03012019_signed
Evidence of cessation;-03012019
Notice of resignation;-03012019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-12102018
Form AOC - 4 CFS-13102018_signed