Company Information

CIN
Status
Date of Incorporation
08 February 2010
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Meenakshisundaram Soundaram
Meenakshisundaram Soundaram
Director/Designated Partner
over 2 years ago
Philson Joseph Mukkada
Philson Joseph Mukkada
Director/Designated Partner
over 2 years ago
Vivekananthan Nirmala
Vivekananthan Nirmala
Director/Designated Partner
almost 16 years ago
Rema Barathi
Rema Barathi
Director
almost 16 years ago

Past Directors

Jayaramamudaliar Umapathy
Jayaramamudaliar Umapathy
Director
almost 16 years ago

Charges

7 Crore
31 May 2017
Yes Bank Limited
1 Crore
19 April 2017
Yes Bank Limited
30 Lak
29 July 2016
Indusind Bank Ltd
6 Lak
31 October 2014
Hdfc Bank Limited
2 Crore
14 October 2014
Yes Bank Limited
36 Lak
26 December 2012
Ge Capital Services India
10 Lak
10 May 2012
Siemens Financial Services Private Limited
38 Lak
24 September 2010
Ge Capital Services India
30 Lak
06 September 2010
State Bank Of India
7 Crore
31 May 2017
Yes Bank Limited
0
29 July 2016
Others
0
31 October 2014
Hdfc Bank Limited
0
19 April 2017
Yes Bank Limited
0
14 October 2014
Yes Bank Limited
0
26 December 2012
Ge Capital Services India
0
24 September 2010
Ge Capital Services India
0
06 September 2010
State Bank Of India
0
10 May 2012
Siemens Financial Services Private Limited
0
31 May 2017
Yes Bank Limited
0
29 July 2016
Others
0
31 October 2014
Hdfc Bank Limited
0
19 April 2017
Yes Bank Limited
0
14 October 2014
Yes Bank Limited
0
26 December 2012
Ge Capital Services India
0
24 September 2010
Ge Capital Services India
0
06 September 2010
State Bank Of India
0
10 May 2012
Siemens Financial Services Private Limited
0
31 May 2017
Yes Bank Limited
0
29 July 2016
Others
0
31 October 2014
Hdfc Bank Limited
0
19 April 2017
Yes Bank Limited
0
14 October 2014
Yes Bank Limited
0
26 December 2012
Ge Capital Services India
0
24 September 2010
Ge Capital Services India
0
06 September 2010
State Bank Of India
0
10 May 2012
Siemens Financial Services Private Limited
0

Documents

Letter of the charge holder stating that the amount has been satisfied-14122020
Form CHG-4-14122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201214
Letter of the charge holder stating that the amount has been satisfied-26112020
Form CHG-4-26112020_signed
Letter of the charge holder stating that the amount has been satisfied-24112020
Form CHG-4-24112020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201124
Form CHG-4-19112020-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201119
Letter of the charge holder stating that the amount has been satisfied-22102020
Form AOC-4-12122019_signed
Form MGT-7-12122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11122019
List of share holders, debenture holders;-11122019
Directors report as per section 134(3)-11122019
Notice of resignation;-15062019
Form DIR-12-15062019_signed
Evidence of cessation;-15062019
Form ADT-1-13062019_signed
Copy of resolution passed by the company-10062019
Copy of written consent given by auditor-10062019
Copy of the intimation sent by company-10062019
Directors report as per section 134(3)-21122018
Form AOC-4-21122018_signed
Form MGT-7-21122018_signed