Company Information

CIN
Status
Date of Incorporation
27 December 1993
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
12,500,000

Directors

Muruganandam Bhuvaneswari
Muruganandam Bhuvaneswari
Director
about 2 years ago
Thangaraju Muruganandam
Thangaraju Muruganandam
Managing Director
over 2 years ago
Thangaraju Sakthivel
Thangaraju Sakthivel
Director/Designated Partner
over 2 years ago
Palaniappa Gounder Thangaraju
Palaniappa Gounder Thangaraju
Director
almost 8 years ago
Sakthivel Sripriya
Sakthivel Sripriya
Director/Designated Partner
almost 22 years ago

Charges

5 Crore
04 August 2008
The Karur Vysya Bank Limited
10 Lak
25 June 2008
The Karur Vysya Bank Limited
5 Lak
20 June 2003
The Karur Vysya Bank Ltd
50 Lak
04 April 2003
The Karur Vysya Bank Ltd
40 Lak
14 December 2002
The Karur Vysya Bank Limited
15 Lak
26 July 2001
State Bank Of India
25 Lak
26 July 2001
State Bank Of India
10 Lak
14 February 2000
The Karur Vysya Bank Limited
5 Crore
22 July 1994
The Karur Vysya Bank Ltd
18 Lak
14 February 2000
Others
0
20 June 2003
The Karur Vysya Bank Ltd
0
22 July 1994
The Karur Vysya Bank Ltd
0
26 July 2001
State Bank Of India
0
14 December 2002
The Karur Vysya Bank Limited
0
04 April 2003
The Karur Vysya Bank Ltd
0
04 August 2008
The Karur Vysya Bank Limited
0
25 June 2008
The Karur Vysya Bank Limited
0
26 July 2001
State Bank Of India
0
14 February 2000
Others
0
20 June 2003
The Karur Vysya Bank Ltd
0
22 July 1994
The Karur Vysya Bank Ltd
0
26 July 2001
State Bank Of India
0
14 December 2002
The Karur Vysya Bank Limited
0
04 April 2003
The Karur Vysya Bank Ltd
0
04 August 2008
The Karur Vysya Bank Limited
0
25 June 2008
The Karur Vysya Bank Limited
0
26 July 2001
State Bank Of India
0

Documents

Form DPT-3-31122020
Letter of the charge holder stating that the amount has been satisfied-07052020
Form CHG-4-07052020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200507
Form CHG-1-07032020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200307
Instrument(s) of creation or modification of charge;-02032020
Form DPT-3-29012020-signed
Form AOC-4-20112019_signed
Form MGT-7-20112019_signed
List of share holders, debenture holders;-18112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
Directors report as per section 134(3)-18112019
Form DPT-3-04112019-signed
Form MSME FORM I-28052019_signed
Form PAS-3-04042019_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.-04042019
Copy of Board or Shareholders? resolution-04042019
Instrument(s) of creation or modification of charge;-06022019
Form CHG-1-06022019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190206
List of share holders, debenture holders;-27122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Directors report as per section 134(3)-27122018
Form AOC-4-27122018_signed
Form MGT-7-27122018_signed
Optional Attachment-(1)-08022018
Form DIR-12-08022018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08022018