Company Information

CIN
Status
Date of Incorporation
09 March 2007
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
2,000,000
Authorised Capital
6,000,000

Directors

Pushparaj Shanthi
Pushparaj Shanthi
Director
about 10 years ago
Pushparaj Ruby Merlin
Pushparaj Ruby Merlin
Director
about 11 years ago
Manohar Rajendran
Manohar Rajendran
Director
almost 19 years ago

Past Directors

Manohar Mukesh
Manohar Mukesh
Director
about 10 years ago
. Tharun
. Tharun
Director
about 11 years ago
Uma Maheswari Manohar
Uma Maheswari Manohar
Director
about 11 years ago
Pushparaj Nobleroy
Pushparaj Nobleroy
Director
about 11 years ago
Pushparaj Mahimainathan
Pushparaj Mahimainathan
Director
almost 19 years ago

Registered Trademarks

Sanmuga Sanmuga Transport

[Class : 39] Transport, Freight Brokerage, Transport Brokerage, (Customs), Delivery Of Goods Etc.

Charges

13 Crore
11 June 2019
Hdfc Bank Limited
1 Crore
18 April 2018
Tata Motors Finance Limited
28 Lak
18 April 2018
Tata Motors Finance Limited
96 Lak
18 April 2018
Tata Motors Finance Limited
2 Crore
27 December 2013
The Karur Vysya Bank Limited
8 Crore
18 January 2010
City Union Bank Limited
1 Crore
13 December 2010
City Union Bank Limited
50 Lak
28 April 2021
Tata Motors Finance Limited
57 Lak
12 December 2022
Others
0
20 November 2021
Others
0
29 September 2021
Hdfc Bank Limited
0
27 December 2013
Others
0
11 June 2019
Hdfc Bank Limited
0
18 April 2018
Others
0
18 April 2018
Others
0
28 April 2021
Others
0
13 December 2010
City Union Bank Limited
0
18 April 2018
Others
0
18 January 2010
City Union Bank Limited
0
12 December 2022
Others
0
20 November 2021
Others
0
29 September 2021
Hdfc Bank Limited
0
27 December 2013
Others
0
11 June 2019
Hdfc Bank Limited
0
18 April 2018
Others
0
18 April 2018
Others
0
28 April 2021
Others
0
13 December 2010
City Union Bank Limited
0
18 April 2018
Others
0
18 January 2010
City Union Bank Limited
0
12 December 2022
Others
0
20 November 2021
Others
0
29 September 2021
Hdfc Bank Limited
0
27 December 2013
Others
0
11 June 2019
Hdfc Bank Limited
0
18 April 2018
Others
0
18 April 2018
Others
0
28 April 2021
Others
0
13 December 2010
City Union Bank Limited
0
18 April 2018
Others
0
18 January 2010
City Union Bank Limited
0

Documents

Form ADT-1-13022021_signed
Form MGT-14-22102020_signed
Copy of resolution passed by the company-15102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15102020
Copy of written consent given by auditor-15102020
Form ADT-3-16092020_signed
Optional Attachment-(1)-15092020
Resignation letter-15092020
List of share holders, debenture holders;-19122019
Copy of MGT-8-19122019
Form MGT-7-19122019_signed
Form AOC-4-19122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122019
Directors report as per section 134(3)-18122019
Form ADT-1-11122019_signed
Copy of resolution passed by the company-09122019
Copy of written consent given by auditor-09122019
Form ADT-3-11112019_signed
Resignation letter-08112019
Form CHG-1-25092019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190925
Optional Attachment-(1)-23092019
Instrument(s) of creation or modification of charge;-23092019
Form CHG-1-19062019_signed
Optional Attachment-(1)-19062019
Instrument(s) of creation or modification of charge;-19062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190619
Form ADT-1-07062019_signed
Copy of resolution passed by the company-07062019
Copy of written consent given by auditor-07062019