Company Information

CIN
Status
Date of Incorporation
09 November 1994
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 August 2023
Paid Up Capital
10,600,000
Authorised Capital
30,000,000

Directors

Margaret Evangeline Sheila
Margaret Evangeline Sheila
Director/Designated Partner
about 2 years ago
Arokiasamy Johnmanojkumar
Arokiasamy Johnmanojkumar
Director/Designated Partner
over 2 years ago
Shirley Angeline Leela .
Shirley Angeline Leela .
Director/Designated Partner
about 3 years ago
Arokia Samy .
Arokia Samy .
Director/Designated Partner
about 27 years ago

Charges

1 Crore
19 November 2018
Axis Bank Limited
1 Crore
19 August 2004
Lakshmi General Finance Limited
60 Thousand
17 August 2004
Lakshmi General Finance Limited
3 Lak
02 September 2021
Axis Bank Limited
0
19 November 2018
Axis Bank Limited
0
19 August 2004
Lakshmi General Finance Limited
0
17 August 2004
Lakshmi General Finance Limited
0
02 September 2021
Axis Bank Limited
0
19 November 2018
Axis Bank Limited
0
19 August 2004
Lakshmi General Finance Limited
0
17 August 2004
Lakshmi General Finance Limited
0
02 September 2021
Axis Bank Limited
0
19 November 2018
Axis Bank Limited
0
19 August 2004
Lakshmi General Finance Limited
0
17 August 2004
Lakshmi General Finance Limited
0
02 September 2021
Axis Bank Limited
0
19 November 2018
Axis Bank Limited
0
19 August 2004
Lakshmi General Finance Limited
0
17 August 2004
Lakshmi General Finance Limited
0
02 September 2021
Axis Bank Limited
0
19 November 2018
Axis Bank Limited
0
19 August 2004
Lakshmi General Finance Limited
0
17 August 2004
Lakshmi General Finance Limited
0

Documents

Form DPT-3-06102020-signed
List of share holders, debenture holders;-07082020
Form MGT-7-07082020_signed
Form AOC-4 additional attachment-04082020_signed
Form AOC-4-04082020_signed
Directors? report as per section 134(3)-03082020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03082020
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-03082020
Directors report as per section 134(3)-03082020
Form DPT-3-26112019-signed
Form DPT-3-20112019-signed
Directors report as per section 134(3)-10072019
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-10072019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10072019
Directors? report as per section 134(3)-10072019
Form AOC-4 additional attachment-10072019_signed
Form AOC-4-10072019_signed
List of share holders, debenture holders;-09072019
Form MGT-7-09072019_signed
Instrument(s) of creation or modification of charge;-23112018
Form CHG-1-23112018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181123
List of share holders, debenture holders;-02102018
Copy of resolution passed by the company-02102018
Copy of the intimation sent by company-02102018
Directors report as per section 134(3)-02102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02102018
Copy of written consent given by auditor-02102018
Form AOC-4-02102018_signed
Form MGT-7-02102018_signed