Company Information

CIN
Status
Date of Incorporation
19 July 2002
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
2,500,000

Directors

Annamalai Venkatesulu Jayachandran
Annamalai Venkatesulu Jayachandran
Managing Director
almost 2 years ago
Subramania Thirumalai Rajan
Subramania Thirumalai Rajan
Director/Designated Partner
over 8 years ago
Jayachandran Geetha
Jayachandran Geetha
Director/Designated Partner
over 8 years ago
. Malathi
. Malathi
Director
over 23 years ago
. Ranganathan
. Ranganathan
Managing Director
over 23 years ago

Past Directors

. Deepak Chander
. Deepak Chander
Director
over 23 years ago

Charges

3 Crore
30 July 2019
State Bank Of India
3 Crore
12 September 2011
Canara Bank
18 Lak
19 October 2002
Canara Bank
2 Crore
23 November 2023
Standard Chartered Bank
0
18 November 2022
Hdfc Bank Limited
0
19 October 2002
Canara Bank
0
12 September 2011
Canara Bank
0
30 July 2019
State Bank Of India
0
23 November 2023
Standard Chartered Bank
0
18 November 2022
Hdfc Bank Limited
0
19 October 2002
Canara Bank
0
12 September 2011
Canara Bank
0
30 July 2019
State Bank Of India
0
07 November 2023
Axis Bank Limited
0
23 November 2023
Standard Chartered Bank
0
18 November 2022
Hdfc Bank Limited
0
19 October 2002
Canara Bank
0
30 July 2019
State Bank Of India
0
12 September 2011
Canara Bank
0

Documents

Form DPT-3-03042021_signed
Form DPT-3-17022021_signed
Form DPT-3-21012021-signed
Optional Attachment-(2)-28072020
Form CHG-1-28072020_signed
Optional Attachment-(1)-28072020
Instrument(s) of creation or modification of charge;-28072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200728
Form PAS-3-28122019_signed
Copy of Board or Shareholders? resolution-28122019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-28122019
List of share holders, debenture holders;-16122019
Form MGT-7-16122019_signed
Form AOC-4-29112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Details of other Entity(s)-28112019
Optional Attachment-(1)-28112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
Copy of the intimation sent by company-15102019
Form CHG-1-03092019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190903
Instrument(s) of creation or modification of charge;-30082019
Form CHG-4-22072019_signed
Letter of the charge holder stating that the amount has been satisfied-22072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190722
Evidence of cessation;-20042019
Form DIR-12-20042019_signed