Company Information

CIN
Status
Date of Incorporation
17 August 2001
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
150,000
Authorised Capital
10,000,000

Directors

Shanmugam Ramesh
Shanmugam Ramesh
Director
over 2 years ago

Past Directors

Santhanalakshmi Chakrapani
Santhanalakshmi Chakrapani
Additional Director
over 18 years ago

Charges

11 Crore
30 April 2016
Deutsche Bank Ag
1 Crore
30 April 2016
Deutsche Bank Ag
5 Crore
30 April 2016
Deutsche Bank Ag
80 Lak
19 March 2013
Icici Bank Limited
2 Crore
13 November 2009
Citi Bank N.a
76 Lak
16 March 2007
The South Indian Bank
7 Lak
09 February 2021
Deutsche Bank Ag
1 Crore
29 April 2021
Hdfc Bank Limited
5 Lak
30 August 2022
Hdfc Bank Limited
0
29 April 2021
Hdfc Bank Limited
0
30 April 2016
Others
0
30 April 2016
Others
0
30 April 2016
Others
0
19 March 2013
Icici Bank Limited
0
09 February 2021
Others
0
13 November 2009
Citi Bank N.a
0
16 March 2007
The South Indian Bank
0
30 August 2022
Hdfc Bank Limited
0
29 April 2021
Hdfc Bank Limited
0
30 April 2016
Others
0
30 April 2016
Others
0
30 April 2016
Others
0
19 March 2013
Icici Bank Limited
0
09 February 2021
Others
0
13 November 2009
Citi Bank N.a
0
16 March 2007
The South Indian Bank
0
30 August 2022
Hdfc Bank Limited
0
29 April 2021
Hdfc Bank Limited
0
30 April 2016
Others
0
30 April 2016
Others
0
30 April 2016
Others
0
19 March 2013
Icici Bank Limited
0
09 February 2021
Others
0
13 November 2009
Citi Bank N.a
0
16 March 2007
The South Indian Bank
0

Documents

Form DPT-3-31122020
Form INC-22-06022020_signed
Copy of board resolution authorizing giving of notice-04022020
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-04022020
Copies of the utility bills as mentioned above (not older than two months)-04022020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-04022020
Form CHG-1-04022020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200204
Form MGT-7-08012020_signed
List of share holders, debenture holders;-06012020
Form AOC-4-19122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12122019
Directors report as per section 134(3)-12122019
Form ADT-1-21052019_signed
Instrument(s) of creation or modification of charge;-02052019
Optional Attachment-(1)-02052019
Copy of resolution passed by the company-24042019
Copy of written consent given by auditor-24042019
Optional Attachment-(1)-24042019
Copy of the intimation sent by company-24042019
Form DIR-12-09012019_signed
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Form AOC-4-02012019_signed
Form MGT-7-02012019_signed
Optional Attachment-(1)-29122018
Optional Attachment-(1)-07052018
Form AOC-4-07052018_signed
Form MGT-7-07052018_signed