Company Information

CIN
Status
Date of Incorporation
09 March 2000
State / ROC
Chennai /
Last Balance Sheet
31 March 2021
Last Annual Meeting
23 July 2021
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Arvind Kumar Venkat
Arvind Kumar Venkat
Nominee Director
over 6 years ago
Palepu Srinivasa Gopal
Palepu Srinivasa Gopal
Nominee Director
over 6 years ago
Balasubramaniam Jayakumar
Balasubramaniam Jayakumar
Wholetime Director
over 25 years ago
Somu Baskaran
Somu Baskaran
Managing Director
over 25 years ago

Charges

20 Crore
27 March 2019
Hdfc Bank Limited
20 Crore
10 April 2014
Dbs Bank Ltd
10 Crore
29 October 2005
Standard Charterf Bank
1 Crore
23 April 2007
Standard Chartered Bank
6 Crore
22 May 2020
Hdfc Bank Limited
80 Lak

Documents

Form MGT-7-15092020_signed
Copy of MGT-8-14092020
Optional Attachment-(1)-14092020
List of share holders, debenture holders;-14092020
Directors report as per section 134(3)-03092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03092020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-03092020
Form AOC-4-03092020_signed
Optional Attachment-(1)-16062020
Instrument(s) of creation or modification of charge;-16062020
Form CHG-1-16062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200616
Form INC-22-14062020_signed
Copies of the utility bills as mentioned above (not older than two months)-14062020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-14062020
Optional Attachment-(2)-10012020
Optional Attachment-(1)-10012020
Instrument(s) of creation or modification of charge;-10012020
Form CHG-1-10012020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200110
Form DIR-12-02012020_signed
Optional Attachment-(2)-02012020
Optional Attachment-(1)-02012020
Form DPT-3-26112019-signed
Letter of the charge holder stating that the amount has been satisfied-25112019
Form CHG-4-25112019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191125
Form DIR-12-14092019_signed
Notice of resignation;-14092019
Evidence of cessation;-14092019