Company Information

CIN
Status
Date of Incorporation
12 February 1988
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2018
Last Annual Meeting
28 September 2018
Paid Up Capital
70,000,000
Authorised Capital
70,000,000

Directors

Sharmila Anand
Sharmila Anand
Director/Designated Partner
almost 2 years ago
Santosh Mahalingam
Santosh Mahalingam
Director/Designated Partner
over 2 years ago
Paramasivam Mahalingam
Paramasivam Mahalingam
Director/Designated Partner
over 2 years ago
Pudhur Manickam Nargunam
Pudhur Manickam Nargunam
Director/Designated Partner
over 19 years ago

Charges

26 Crore
10 November 2014
Dcb Bank Limited
26 Crore
07 November 2013
Indian Overseas Bank
36 Crore
23 September 2013
Axis Bank Limited
4 Crore
22 April 1990
The Indian Bank
1 Crore
22 April 2009
Sindhu Trade Links Limited
2 Crore
20 March 1996
Maharaj Education Trust
5 Lak
10 November 2014
Others
0
20 March 1996
Maharaj Education Trust
0
22 April 2009
Sindhu Trade Links Limited
0
22 April 1990
The Indian Bank
0
23 September 2013
Axis Bank Limited
0
07 November 2013
Indian Overseas Bank
0
10 November 2014
Others
0
20 March 1996
Maharaj Education Trust
0
22 April 2009
Sindhu Trade Links Limited
0
22 April 1990
The Indian Bank
0
23 September 2013
Axis Bank Limited
0
07 November 2013
Indian Overseas Bank
0

Documents

Form INC-28-28012020-signed
Optional Attachment-(1)-07012020
Copy of court order or NCLT or CLB or order by any other competent authority.-07012020
Copy of court order or NCLT or CLB or order by any other competent authority.-19122019
Form ADT-1-11092019_signed
Optional Attachment-(1)-11092019
Optional Attachment-(2)-11092019
Copy of written consent given by auditor-11092019
Copy of the intimation sent by company-11092019
Optional Attachment-(3)-11092019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27122018
Form AOC-4(XBRL)-27122018_signed
List of share holders, debenture holders;-24122018
Form MGT-7-24122018_signed
Form MGT-7-25062018_signed
Form AOC-4(XBRL)-25062018_signed
List of share holders, debenture holders;-22062018
Optional Attachment-(1)-22062018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22062018
Form AOC-4(XBRL)-06032018_signed
Form MGT-7-06032018_signed
List of share holders, debenture holders;-03032018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01032018
Notice of resignation filed with the company-27032017
Form DIR-11-27032017
Proof of dispatch-27032017
Acknowledgement received from company-27032017
Letter of the charge holder stating that the amount has been satisfied-25112016
Form CHG-4-25112016_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20161125