Company Information

CIN
Status
Date of Incorporation
24 November 2005
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
27 September 2022
Paid Up Capital
500,000
Authorised Capital
2,500,000

Directors

. Mythili Ramani
. Mythili Ramani
Director/Designated Partner
over 2 years ago
Rohit Ravi .
Rohit Ravi .
Director/Designated Partner
over 2 years ago
Ravi Appasamy
Ravi Appasamy
Director/Designated Partner
almost 3 years ago
Ritika Ravi Appaswamy
Ritika Ravi Appaswamy
Director/Designated Partner
almost 4 years ago
Krishnan Ramani
Krishnan Ramani
Director/Designated Partner
almost 6 years ago
. Charubala Ravi
. Charubala Ravi
Director/Designated Partner
about 16 years ago

Past Directors

Nikita Varun Agarwal
Nikita Varun Agarwal
Director
almost 6 years ago
Appaswamy .
Appaswamy .
Director
about 20 years ago

Charges

340 Crore
09 April 2018
Piramal Trusteeship Services Private Limited
140 Crore
09 April 2018
Piramal Trusteeship Services Private Limited
200 Crore
09 April 2018
Others
0
09 April 2018
Others
0
09 April 2018
Others
0
09 April 2018
Others
0
09 April 2018
Others
0
09 April 2018
Others
0

Documents

Form DIR-12-02122020_signed
Evidence of cessation;-02122020
Form DIR-12-01042020_signed
Evidence of cessation;-31032020
Notice of resignation;-31032020
Form DIR-12-31032020_signed
Declaration by first director-31032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31032020
Optional Attachment-(1)-31032020
Form MGT-14-30032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28032020
Altered memorandum of association-28032020
Directors report as per section 134(3)-11022020
List of share holders, debenture holders;-11022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11022020
Form AOC-4-11022020_signed
Form MGT-7-11022020_signed
Form ADT-1-10022020_signed
Copy of resolution passed by the company-10022020
Copy of written consent given by auditor-10022020
Optional Attachment-(1)-10022020
Form DPT-3-11112019-signed
Directors report as per section 134(3)-06032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06032019
Form AOC-4-06032019_signed
Form MGT-7-29122018_signed
List of share holders, debenture holders;-28122018
Form CHG-1-09072018_signed
Instrument(s) of creation or modification of charge;-09072018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180709