Company Information

CIN
Status
Date of Incorporation
08 February 2007
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
200,000
Authorised Capital
500,000

Directors

Sankar Krishnaswamy
Sankar Krishnaswamy
Managing Director
about 2 years ago
Sujatha Sankar
Sujatha Sankar
Director
almost 19 years ago

Charges

5 Crore
08 March 2016
Hdfc Bank Limited
26 Lak
05 March 2016
Hdfc Bank Limited
1 Crore
27 February 2016
Hdfc Bank Limited
1 Crore
27 February 2016
Hdfc Bank Limited
1 Crore
23 April 2013
Hdfc Bank Limited
1 Crore
04 August 2012
Hdfc Bank Limited
40 Lak
30 March 2023
Hdfc Bank Limited
0
18 March 2023
Hdfc Bank Limited
0
16 March 2023
Hdfc Bank Limited
0
23 April 2013
Hdfc Bank Limited
0
30 December 2021
Hdfc Bank Limited
0
08 March 2016
Hdfc Bank Limited
0
04 August 2012
Hdfc Bank Limited
0
05 March 2016
Others
0
27 February 2016
Others
0
27 February 2016
Others
0
30 March 2023
Hdfc Bank Limited
0
18 March 2023
Hdfc Bank Limited
0
16 March 2023
Hdfc Bank Limited
0
23 April 2013
Hdfc Bank Limited
0
30 December 2021
Hdfc Bank Limited
0
08 March 2016
Hdfc Bank Limited
0
04 August 2012
Hdfc Bank Limited
0
05 March 2016
Others
0
27 February 2016
Others
0
27 February 2016
Others
0
30 March 2023
Hdfc Bank Limited
0
18 March 2023
Hdfc Bank Limited
0
16 March 2023
Hdfc Bank Limited
0
23 April 2013
Hdfc Bank Limited
0
30 December 2021
Hdfc Bank Limited
0
08 March 2016
Hdfc Bank Limited
0
04 August 2012
Hdfc Bank Limited
0
05 March 2016
Others
0
27 February 2016
Others
0
27 February 2016
Others
0

Documents

Instrument(s) of creation or modification of charge;-24122020
Form CHG-1-24122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201224
Form DPT-3-10112020-signed
Form MGT-7-27122019_signed
List of share holders, debenture holders;-21122019
Form AOC-4-15122019_signed
Form ADT-1-10122019_signed
Copy of written consent given by auditor-09122019
Copy of the intimation sent by company-09122019
Copy of resolution passed by the company-09122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form DPT-3-11112019-signed
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
List of share holders, debenture holders;-27122018
Form MGT-7-27122018_signed
Form AOC-4-27122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30062018
Directors report as per section 134(3)-30062018
List of share holders, debenture holders;-30062018
Form AOC-4-30062018_signed
Form MGT-7-30062018_signed
Form CHG-1-27072016-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20160727
Form CHG-1-09062016-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20160609
Instrument(s) of creation or modification of charge;-04062016
CERTIFICATE OF REGISTRATION OF CHARGE-20160430