Company Information

CIN
Status
Date of Incorporation
21 November 2002
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
30,000,000
Authorised Capital
30,000,000

Directors

Eshvar Gurudas
Eshvar Gurudas
Director/Designated Partner
about 2 years ago
Vignesha Gurudas
Vignesha Gurudas
Director/Designated Partner
about 2 years ago
Palasary Madhavan Gurudas
Palasary Madhavan Gurudas
Director/Designated Partner
about 2 years ago
Natarajan Saraswathy
Natarajan Saraswathy
Director
about 23 years ago

Past Directors

Pallassery Madhavan Balasubramaniam
Pallassery Madhavan Balasubramaniam
Whole Time Director
about 23 years ago

Charges

0
30 March 2012
Punjab National Bank
1 Crore
01 September 2015
Icici Bank Limited
25 Crore
28 March 2012
Andhra Bank
4 Crore
08 October 2013
Andhra Bank
2 Crore
17 May 2013
Andhra Bank
3 Crore
01 November 2007
Union Bank Of India Limited
70 Lak
01 November 2007
Union Bank Of India Limited
30 Lak
16 August 2004
Union Bank Of India Limited
6 Crore
01 November 2007
Union Bank Of India Limited
2 Crore
20 July 2009
Andhra Bank
57 Lak
13 October 2005
Punjab National Bank
58 Lak
01 November 2007
Union Bank Of India Limited
0
01 September 2015
Icici Bank Limited
0
01 November 2007
Union Bank Of India Limited
0
17 May 2013
Andhra Bank
0
16 August 2004
Union Bank Of India Limited
0
13 October 2005
Punjab National Bank
0
08 October 2013
Andhra Bank
0
28 March 2012
Andhra Bank
0
20 July 2009
Andhra Bank
0
01 November 2007
Union Bank Of India Limited
0
30 March 2012
Punjab National Bank
0
01 November 2007
Union Bank Of India Limited
0
01 September 2015
Icici Bank Limited
0
01 November 2007
Union Bank Of India Limited
0
17 May 2013
Andhra Bank
0
16 August 2004
Union Bank Of India Limited
0
13 October 2005
Punjab National Bank
0
08 October 2013
Andhra Bank
0
28 March 2012
Andhra Bank
0
20 July 2009
Andhra Bank
0
01 November 2007
Union Bank Of India Limited
0
30 March 2012
Punjab National Bank
0
01 November 2007
Union Bank Of India Limited
0
01 September 2015
Icici Bank Limited
0
01 November 2007
Union Bank Of India Limited
0
17 May 2013
Andhra Bank
0
16 August 2004
Union Bank Of India Limited
0
13 October 2005
Punjab National Bank
0
08 October 2013
Andhra Bank
0
28 March 2012
Andhra Bank
0
20 July 2009
Andhra Bank
0
01 November 2007
Union Bank Of India Limited
0
30 March 2012
Punjab National Bank
0

Documents

Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Form AOC - 4 CFS-11122019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-09122019
Statement of Subsidiaries as per section 129 - Form AOC-1-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form AOC-4-30112019_signed
Form DPT-3-29102019-signed
Form CHG-4-18092019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190918
Letter of the charge holder stating that the amount has been satisfied-04072019
Form ADT-1-15052019_signed
Copy of resolution passed by the company-15052019
-15052019
Copy of the intimation sent by company-15052019
Copy of written consent given by auditor-15052019
Form AOC - 4 CFS-19012019_signed
Form AOC-4-18012019_signed
Form MGT-7-17012019_signed
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-31122018
Directors report as per section 134(3)-31122018
List of share holders, debenture holders;-18052018
Optional Attachment-(1)-18052018
Form MGT-7-18052018_signed
Letter of the charge holder stating that the amount has been satisfied-17052018
CERTIFICATE OF SATISFACTION OF CHARGE-20180517