Company Information

CIN
Status
Date of Incorporation
17 May 1996
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
22 March 2023
Paid Up Capital
4,000,000
Authorised Capital
4,000,000

Directors

. Arvind Raghu
. Arvind Raghu
Director/Designated Partner
over 2 years ago
Raghu Sambasivam
Raghu Sambasivam
Managing Director
over 2 years ago
Nagarajan Sulochana
Nagarajan Sulochana
Director
over 2 years ago

Past Directors

Uma Raghu
Uma Raghu
Additional Director
over 8 years ago
Venkateswaran Ramachandran
Venkateswaran Ramachandran
Director
about 20 years ago
Sambasivan Nagarajan
Sambasivan Nagarajan
Director
about 20 years ago

Charges

5 Crore
28 November 2015
Sundaram Finance Limited
13 Lak
01 September 2014
The Karur Vysya Bank Limited
6 Crore
27 January 2012
Sundaram Finance Limited
6 Lak
05 December 2006
Axis Bank Ltd
4 Crore
29 October 2004
Lakshmi Genral Finance Ltd
3 Lak
17 April 2003
Lakshmi Genral Finance Ltd
5 Lak
14 November 2005
Karur Vysya Bank Ltd
90 Lak
03 March 2005
State Bank Of India
7 Lak
07 March 1997
State Bank Of India
18 Lak
17 December 2020
Icici Bank Limited
5 Crore
10 February 2022
Others
0
01 September 2014
The Karur Vysya Bank Limited
0
17 December 2020
Others
0
05 December 2006
Axis Bank Ltd
0
28 November 2015
Sundaram Finance Limited
0
17 April 2003
Lakshmi Genral Finance Ltd
0
29 October 2004
Lakshmi Genral Finance Ltd
0
07 March 1997
State Bank Of India
0
14 November 2005
Karur Vysya Bank Ltd
0
03 March 2005
State Bank Of India
0
27 January 2012
Sundaram Finance Limited
0
10 February 2022
Others
0
01 September 2014
The Karur Vysya Bank Limited
0
17 December 2020
Others
0
05 December 2006
Axis Bank Ltd
0
28 November 2015
Sundaram Finance Limited
0
17 April 2003
Lakshmi Genral Finance Ltd
0
29 October 2004
Lakshmi Genral Finance Ltd
0
07 March 1997
State Bank Of India
0
14 November 2005
Karur Vysya Bank Ltd
0
03 March 2005
State Bank Of India
0
27 January 2012
Sundaram Finance Limited
0

Documents

Letter of the charge holder stating that the amount has been satisfied-07032020
Form CHG-4-07032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200307
List of share holders, debenture holders;-18022020
Approval letter for extension of AGM;-18022020
Form MGT-7-18022020_signed
Form AOC-4-18022020_signed
Approval letter of extension of financial year or AGM-17022020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-17022020
Directors report as per section 134(3)-17022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17022020
Form MGT-7-13092019_signed
Form AOC-4-13092019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-12092019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12092019
Optional Attachment-(1)-12092019
List of share holders, debenture holders;-12092019
Directors report as per section 134(3)-12092019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06072018
Optional Attachment-(2)-06072018
Form DIR-12-06072018_signed
Optional Attachment-(1)-06072018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11062018
Directors report as per section 134(3)-11062018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-11062018
List of share holders, debenture holders;-11062018
Form AOC-4-11062018_signed
Form MGT-7-11062018_signed
Form e-CODS-29032018_signed
Form 23B-28032018_signed