Company Information

CIN
Status
Date of Incorporation
20 September 2006
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
40,000,000
Authorised Capital
40,000,000

Directors

Endathur Veraragava Perumalswami Bhavanya Reddy
Endathur Veraragava Perumalswami Bhavanya Reddy
Director/Designated Partner
almost 3 years ago
Santhosha Evp Reddy
Santhosha Evp Reddy
Director
almost 4 years ago
Ambashankar .
Ambashankar .
Additional Director
about 4 years ago
Thiagarajan Annamalai
Thiagarajan Annamalai
Director/Designated Partner
almost 5 years ago
. Manjula Annamalaii
. Manjula Annamalaii
Director/Designated Partner
over 7 years ago

Past Directors

Senthil Meena Kannan
Senthil Meena Kannan
Director
almost 14 years ago
Velayutham Viswanathan
Velayutham Viswanathan
Director
about 19 years ago
Kannan Velayutham
Kannan Velayutham
Managing Director
about 19 years ago

Charges

10 Crore
03 October 2017
Axis Bank Limited
10 Crore
26 December 2002
Bharat Overseas Bank Limited
2 Lak
09 January 2001
Sundaram Finance Limited
2 Lak
23 May 1997
Government Of Tamil Nadu
10 Lak
01 December 1995
Bharat Overseas Bank Ltd.
6 Lak
01 July 1995
Bharat Overseas Bank Ltd.
26 Lak
18 October 2013
State Bank Of India
7 Crore
06 February 2008
State Bank Of India
1 Crore
01 July 1995
Bharat Overseas Bank Ltd.
20 Lak
03 October 2017
Others
0
01 July 1995
Bharat Overseas Bank Ltd.
0
26 December 2002
Bharat Overseas Bank Limited
0
09 January 2001
Sundaram Finance Limited
0
23 May 1997
Government Of Tamil Nadu
0
01 July 1995
Bharat Overseas Bank Ltd.
0
18 October 2013
State Bank Of India
0
06 February 2008
State Bank Of India
0
01 December 1995
Bharat Overseas Bank Ltd.
0
03 October 2017
Others
0
01 July 1995
Bharat Overseas Bank Ltd.
0
26 December 2002
Bharat Overseas Bank Limited
0
09 January 2001
Sundaram Finance Limited
0
23 May 1997
Government Of Tamil Nadu
0
01 July 1995
Bharat Overseas Bank Ltd.
0
18 October 2013
State Bank Of India
0
06 February 2008
State Bank Of India
0
01 December 1995
Bharat Overseas Bank Ltd.
0

Documents

Form DPT-3-18112020-signed
Form DIR-12-13102020_signed
Form AOC-4-13102020_signed
Form MGT-7-13102020_signed
Form AOC-4-12102020_signed
Form MGT-7-12102020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10102020
Directors report as per section 134(3)-10102020
List of share holders, debenture holders;-10102020
Optional Attachment-(1)-09102020
Directors report as per section 134(3)-09102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09102020
List of share holders, debenture holders;-09102020
Form MGT-7-09102020_signed
Form ADT-1-07102020_signed
Directors report as per section 134(3)-07102020
Copy of written consent given by auditor-07102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07102020
List of share holders, debenture holders;-07102020
Copy of resolution passed by the company-07102020
Form AOC-4-07102020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13072018
Interest in other entities;-13072018
Notice of resignation;-13072018
Evidence of cessation;-13072018
Form DIR-12-13072018_signed
Optional Attachment-(2)-13072018
Optional Attachment-(1)-13072018
Optional Attachment-(3)-13072018
Form AOC-4-06062018_signed