Company Information

CIN
Status
Date of Incorporation
01 October 2012
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
950,000
Authorised Capital
10,000,000

Directors

Sadayandi Mahesh
Sadayandi Mahesh
Director/Designated Partner
over 2 years ago
Sadayandi Murugesh
Sadayandi Murugesh
Director/Designated Partner
over 2 years ago
Sadayandi Ashok
Sadayandi Ashok
Director/Designated Partner
over 2 years ago
Sadayandi Ramesh
Sadayandi Ramesh
Director/Designated Partner
almost 3 years ago
Sadayandi Pothiraj
Sadayandi Pothiraj
Director/Designated Partner
almost 3 years ago

Past Directors

Pothy Mooppanar Sadayandi
Pothy Mooppanar Sadayandi
Director
about 13 years ago

Charges

0
21 December 2012
City Union Bank Limited
10 Crore
12 December 2012
Hdfc Bank Limited
20 Crore
21 December 2012
City Union Bank Limited
0
12 December 2012
Hdfc Bank Limited
0
21 December 2012
City Union Bank Limited
0
12 December 2012
Hdfc Bank Limited
0
21 December 2012
City Union Bank Limited
0
12 December 2012
Hdfc Bank Limited
0

Documents

Optional Attachment-(1)-28122019
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form AOC-4-30112019_signed
Form DPT-3-11072019
Auditor?s certificate-11072019
Form ADT-1-07062019_signed
Copy of written consent given by auditor-05062019
Copy of the intimation sent by company-05062019
Copy of resolution passed by the company-05062019
Form DIR-12-10052019_signed
Notice of resignation;-04052019
Evidence of cessation;-04052019
Optional Attachment-(1)-04052019
Form CHG-4-28012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190128
Letter of the charge holder stating that the amount has been satisfied-22012019
Form CHG-4-09012019_signed
Letter of the charge holder stating that the amount has been satisfied-09012019
CERTIFICATE OF SATISFACTION OF CHARGE-20190109
Form MGT-7-04012019_signed
Directors report as per section 134(3)-29122018
Form AOC-4-30122018_signed
List of share holders, debenture holders;-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Form AOC-4-16042018_signed
Form MGT-7-16042018_signed
Directors report as per section 134(3)-12042018