Company Information

CIN
Status
Date of Incorporation
13 July 2000
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
150,256,040
Authorised Capital
164,000,000

Directors

Alagappan Murugappan
Alagappan Murugappan
Director
over 2 years ago
Janardhanam Sethuraman
Janardhanam Sethuraman
Director/Designated Partner
over 2 years ago
Sunil Nair
Sunil Nair
Director/Designated Partner
almost 25 years ago

Past Directors

Achuthan Velayudham Nair
Achuthan Velayudham Nair
Alternate Director
about 11 years ago
Lui Kee
Lui Kee
Director
over 13 years ago
Srikrishnan Vaidyanathan
Srikrishnan Vaidyanathan
Director
almost 25 years ago
Subramanian Narayanan
Subramanian Narayanan
Director
almost 25 years ago
Harihara Iyer Ramanathan
Harihara Iyer Ramanathan
Director
over 25 years ago

Charges

5 Crore
22 February 2018
Hdfc Limited
5 Crore
06 September 2013
State Bank Of Hyderabad
10 Crore
03 September 2013
State Bank Of Hyderabad
9 Crore
11 February 2005
State Bank Of Hyderabad
35 Lak
22 February 2018
Others
0
11 February 2005
State Bank Of Hyderabad
0
03 September 2013
State Bank Of Hyderabad
0
06 September 2013
State Bank Of Hyderabad
0
22 February 2018
Others
0
11 February 2005
State Bank Of Hyderabad
0
03 September 2013
State Bank Of Hyderabad
0
06 September 2013
State Bank Of Hyderabad
0
22 February 2018
Others
0
11 February 2005
State Bank Of Hyderabad
0
03 September 2013
State Bank Of Hyderabad
0
06 September 2013
State Bank Of Hyderabad
0

Documents

XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12022020
Form AOC-4(XBRL)-12022020_signed
List of share holders, debenture holders;-01022020
Copy of MGT-8-01022020
Form MGT-7-01022020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122018
Form AOC-4(XBRL)-26122018_signed
Copy of MGT-8-22122018
List of share holders, debenture holders;-22122018
Form MGT-7-22122018_signed
Form CHG-1-05032018_signed
Instrument(s) of creation or modification of charge;-05032018
CERTIFICATE OF REGISTRATION OF CHARGE-20180305
Form CHG-4-27022018_signed
Letter of the charge holder stating that the amount has been satisfied-27022018
CERTIFICATE OF SATISFACTION OF CHARGE-20180227
Form AOC-4(XBRL)-10122017_signed
Form MGT-7-06122017_signed
Form MGT-14-01122017-signed
Form PAS-3-30112017_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-30112017
Copy of Board or Shareholders? resolution-30112017
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30112017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112017
List of share holders, debenture holders;-27112017
Copy of MGT-8-27112017
Form MGT-14-04042017-signed
Copy of Board or Shareholders? resolution-24032017
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-24032017
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24032017