Company Information

CIN
Status
Date of Incorporation
31 October 2006
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
39,400,000
Authorised Capital
40,000,000

Directors

Rajadurai Varun
Rajadurai Varun
Director/Designated Partner
about 7 years ago

Past Directors

Kesavan Raghavan
Kesavan Raghavan
Additional Director
over 7 years ago
Kesavan Ravichandran
Kesavan Ravichandran
Additional Director
over 7 years ago
Kesavan Seenivasagam
Kesavan Seenivasagam
Additional Director
over 7 years ago
Kesavan Mathavan
Kesavan Mathavan
Additional Director
over 7 years ago
Sakthivel Balasubramanian
Sakthivel Balasubramanian
Director
over 15 years ago
Sakthivel Marieswaran
Sakthivel Marieswaran
Whole Time Director
over 15 years ago
Sakthivel Sathyanantham
Sakthivel Sathyanantham
Director
about 19 years ago
Sankaran Sathivel
Sankaran Sathivel
Managing Director
about 19 years ago

Charges

3 Crore
27 March 2019
Tamilnad Mercantile Bank Limited
3 Crore
06 March 2009
Canara Bank
2 Crore
15 March 2021
Tamilnad Mercantile Bank Limited
59 Lak
12 December 2022
Tamilnad Mercantile Bank Limited
0
06 January 2022
Others
0
27 March 2019
Others
0
15 March 2021
Tamilnad Mercantile Bank Limited
0
06 March 2009
Canara Bank
0
12 December 2022
Tamilnad Mercantile Bank Limited
0
06 January 2022
Others
0
27 March 2019
Others
0
15 March 2021
Tamilnad Mercantile Bank Limited
0
06 March 2009
Canara Bank
0
12 December 2022
Tamilnad Mercantile Bank Limited
0
06 January 2022
Others
0
27 March 2019
Others
0
15 March 2021
Tamilnad Mercantile Bank Limited
0
06 March 2009
Canara Bank
0

Documents

List of share holders, debenture holders;-26112020
Optional Attachment-(1)-26112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112020
Form AOC-4-26112020_signed
Form MGT-7-26112020_signed
Form DPT-3-06012020-signed
Form AOC-4-14122019_signed
Form MGT-7-13122019_signed
Optional Attachment-(1)-28112019
List of share holders, debenture holders;-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Auditor?s certificate-04072019
Form CHG-1-26042019_signed
Instrument(s) of creation or modification of charge;-26042019
Optional Attachment-(2)-26042019
Optional Attachment-(1)-26042019
CERTIFICATE OF REGISTRATION OF CHARGE-20190426
Letter of the charge holder stating that the amount has been satisfied-01032019
Form CHG-4-01032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190301
Form ADT-1-19112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112018
Copy of the intimation sent by company-19112018
Copy of written consent given by auditor-19112018
Copy of resolution passed by the company-19112018
List of share holders, debenture holders;-19112018
Form DIR-12-19112018_signed
Optional Attachment-(1)-19112018
Form AOC-4-19112018_signed
Form MGT-7-19112018_signed