Company Information

CIN
Status
Date of Incorporation
17 September 1997
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
1,000,000
Authorised Capital
2,500,000

Directors

Subburaman Kumar
Subburaman Kumar
Director/Designated Partner
over 13 years ago

Past Directors

Joseph Jose Jose Prakash
Joseph Jose Jose Prakash
Additional Director
over 13 years ago
Amalraj John
Amalraj John
Managing Director
about 28 years ago
Karthikeyan .
Karthikeyan .
Whole Time Director
about 28 years ago

Charges

11 Crore
29 May 2018
Standard Chartered Bank
7 Crore
27 July 2006
Icici Bank Limited
62 Lak
12 January 2006
Icici Bank Ltd
32 Lak
22 November 2005
Icicibank Ltd
8 Lak
06 January 2000
Dena Bank
1 Crore
31 July 2017
Standard Chartered Bank
1 Crore
28 August 2019
Standard Chartered Bank
2 Crore
13 February 2023
Others
0
29 May 2018
Standard Chartered Bank
0
28 August 2019
Standard Chartered Bank
0
31 July 2017
Standard Chartered Bank
0
22 November 2005
Icicibank Ltd
0
27 July 2006
Icici Bank Limited
0
12 January 2006
Icici Bank Ltd
0
06 January 2000
Dena Bank
0
13 February 2023
Others
0
29 May 2018
Standard Chartered Bank
0
28 August 2019
Standard Chartered Bank
0
31 July 2017
Standard Chartered Bank
0
22 November 2005
Icicibank Ltd
0
27 July 2006
Icici Bank Limited
0
12 January 2006
Icici Bank Ltd
0
06 January 2000
Dena Bank
0
13 February 2023
Others
0
29 May 2018
Standard Chartered Bank
0
28 August 2019
Standard Chartered Bank
0
31 July 2017
Standard Chartered Bank
0
22 November 2005
Icicibank Ltd
0
27 July 2006
Icici Bank Limited
0
12 January 2006
Icici Bank Ltd
0
06 January 2000
Dena Bank
0

Documents

Form DPT-3-29122020_signed
Form MSME FORM I-03102020_signed
Form CHG-1-02032020_signed
Optional Attachment-(3)-02032020
Instrument(s) of creation or modification of charge;-02032020
Optional Attachment-(1)-02032020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200302
Optional Attachment-(1)-23122019
Instrument(s) of creation or modification of charge;-23122019
Form CHG-1-23122019_signed
Optional Attachment-(2)-23122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191223
Form MGT-7-17122019_signed
List of share holders, debenture holders;-16122019
Copy of MGT-8-16122019
Form AOC-4(XBRL)-15122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form DPT-3-13112019-signed
Form ADT-1-14102019_signed
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Auditor?s certificate-27062019
Optional Attachment-(1)-27062019
Optional Attachment-(1)-27062019
Form MSME FORM I-28052019_signed
List of share holders, debenture holders;-28122018
Copy of MGT-8-28122018
Form MGT-7-28122018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181130