Company Information

CIN
Status
Date of Incorporation
26 April 2007
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
18,765,000
Authorised Capital
50,000,000

Directors

Nandhagopalraj Anamandha Dhanasekaran
Nandhagopalraj Anamandha Dhanasekaran
Director/Designated Partner
almost 5 years ago
Rajesh Kumar Gupta
Rajesh Kumar Gupta
Director
about 13 years ago

Past Directors

Varadharajan Srinivasan
Varadharajan Srinivasan
Additional Director
about 9 years ago
Prasanchand M
Prasanchand M
Additional Director
over 11 years ago
Seshadari M Nagarajan
Seshadari M Nagarajan
Additional Director
almost 14 years ago
Kanishk Gupta
Kanishk Gupta
Director
over 16 years ago
Swaminathan Padmanabhan .
Swaminathan Padmanabhan .
Director
over 18 years ago
Arvind Gupta
Arvind Gupta
Director
over 18 years ago

Charges

36 Lak
22 December 2011
State Bank Of India
30 Crore
01 November 2011
Axis Bank Limited
15 Crore
25 July 2011
The Jammu & Kashmir Bank Ltd
7 Crore
31 March 2021
Hdfc Bank Limited
36 Lak
31 March 2021
Hdfc Bank Limited
0
01 November 2011
Axis Bank Limited
0
22 December 2011
State Bank Of India
0
25 July 2011
The Jammu & Kashmir Bank Ltd
0
31 March 2021
Hdfc Bank Limited
0
01 November 2011
Axis Bank Limited
0
22 December 2011
State Bank Of India
0
25 July 2011
The Jammu & Kashmir Bank Ltd
0

Documents

Form DPT-3-27012020-signed
Form AOC-4(XBRL)-25122019_signed
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24122019
Form ADT-1-24112019_signed
Form DIR-12-20112019_signed
Copy of resolution passed by the company-13112019
Copy of written consent given by auditor-13112019
Form DIR-12-23102019_signed
Optional Attachment-(1)-15102019
Evidence of cessation;-15102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15102019
Form DPT-3-30062019
Letter of the charge holder stating that the amount has been satisfied-04022019
Form CHG-4-04022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190204
Form AOC-4(XBRL)-08012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07012019
List of share holders, debenture holders;-18122018
Form MGT-7-18122018_signed
Form AOC-4(XBRL)-10032018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05032018
Form MGT-7-03122017_signed
List of share holders, debenture holders;-29112017
Optional Attachment-(1)-17112017
Form DIR-12-17112017_signed
Notice of resignation filed with the company-08112016
Form DIR-11-08112016_signed
Form AOC-4-08112016_signed