Company Information

CIN
Status
Date of Incorporation
30 July 1997
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,810,000
Authorised Capital
5,000,000

Directors

Sridevi Ramaraj
Sridevi Ramaraj
Director
almost 3 years ago
Alagarswamy Ramasubbu Ramaraj
Alagarswamy Ramasubbu Ramaraj
Managing Director
over 28 years ago

Past Directors

Ganesh Prabhu Ramaraj
Ganesh Prabhu Ramaraj
Director
almost 24 years ago

Charges

66 Lak
14 March 2016
Axis Bank Limited
66 Lak
24 June 2011
Axis Bank Limited
2 Crore
28 January 2010
Indian Bank
31 Lak
23 August 2010
Axis Bank Ltd
13 Lak
21 December 2010
Axis Bank Ltd.
39 Lak
27 February 2012
Axis Bank Limited
14 Lak
23 August 2010
Axis Bank Ltd
13 Lak
24 June 2011
Axis Bank Limited
0
14 March 2016
Axis Bank Limited
0
27 February 2012
Axis Bank Limited
0
23 August 2010
Axis Bank Ltd
0
23 August 2010
Axis Bank Ltd
0
21 December 2010
Axis Bank Ltd.
0
28 January 2010
Indian Bank
0
24 June 2011
Axis Bank Limited
0
14 March 2016
Axis Bank Limited
0
27 February 2012
Axis Bank Limited
0
23 August 2010
Axis Bank Ltd
0
23 August 2010
Axis Bank Ltd
0
21 December 2010
Axis Bank Ltd.
0
28 January 2010
Indian Bank
0
24 June 2011
Axis Bank Limited
0
14 March 2016
Axis Bank Limited
0
27 February 2012
Axis Bank Limited
0
23 August 2010
Axis Bank Ltd
0
23 August 2010
Axis Bank Ltd
0
21 December 2010
Axis Bank Ltd.
0
28 January 2010
Indian Bank
0
24 June 2011
Axis Bank Limited
0
14 March 2016
Axis Bank Limited
0
27 February 2012
Axis Bank Limited
0
23 August 2010
Axis Bank Ltd
0
23 August 2010
Axis Bank Ltd
0
21 December 2010
Axis Bank Ltd.
0
28 January 2010
Indian Bank
0
24 June 2011
Axis Bank Limited
0
14 March 2016
Axis Bank Limited
0
27 February 2012
Axis Bank Limited
0
23 August 2010
Axis Bank Ltd
0
23 August 2010
Axis Bank Ltd
0
21 December 2010
Axis Bank Ltd.
0
28 January 2010
Indian Bank
0

Documents

List of share holders, debenture holders;-11102019
Directors report as per section 134(3)-11102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11102019
Form MGT-7-11102019_signed
Form AOC-4-11102019_signed
Form ADT-1-14032019_signed
Copy of the intimation sent by company-14032019
Copy of written consent given by auditor-14032019
Copy of resolution passed by the company-14032019
List of share holders, debenture holders;-11102018
Directors report as per section 134(3)-11102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11102018
Form MGT-7-11102018_signed
Form AOC-4-11102018_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-17122017
Optional Attachment-(1)-17122017
List of share holders, debenture holders;-17122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122017
Directors report as per section 134(3)-17122017
Form MGT-7-17122017_signed
Form AOC-4-17122017_signed
Form DIR-12-26112017_signed
Form DIR-11-26112017_signed
Acknowledgement received from company-23112017
Proof of dispatch-23112017
Notice of resignation;-23112017
Evidence of cessation;-23112017
Notice of resignation filed with the company-23112017
Form CHG-4-06062017_signed
Letter of the charge holder stating that the amount has been satisfied-04062017