Company Information

CIN
Status
Date of Incorporation
13 December 2005
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,000,000
Authorised Capital
15,000,000

Directors

Usha Rani Maddi Pattala
Usha Rani Maddi Pattala
Director/Designated Partner
over 7 years ago
Narayana Sridhar Maddipattla
Narayana Sridhar Maddipattla
Director/Designated Partner
over 7 years ago

Past Directors

Neelichetty Lakshmi Narasimham
Neelichetty Lakshmi Narasimham
Director
about 19 years ago
Muthu Balakrishnan
Muthu Balakrishnan
Director
about 19 years ago
Musunuar Damodar
Musunuar Damodar
Director
about 19 years ago
Pandiyen Sundaresan
Pandiyen Sundaresan
Director
about 19 years ago
Madhu Sudhana Reddy Koduru
Madhu Sudhana Reddy Koduru
Director
about 19 years ago
Ramalingam Sivakumar
Ramalingam Sivakumar
Director
about 19 years ago
Raama Mohan .
Raama Mohan .
Director
about 19 years ago
Polam Reddy Janardhan Reddy
Polam Reddy Janardhan Reddy
Managing Director
about 20 years ago
Neeli Chetty Suresh
Neeli Chetty Suresh
Director
about 20 years ago
Srinivasalu Chinnakrishnan
Srinivasalu Chinnakrishnan
Director
about 20 years ago

Charges

0
02 April 2011
Hdfc Bank Limited
9 Lak
26 September 2007
Punjab National Bank
2 Crore
01 March 2011
Hdfc Bank Limited
41 Lak
10 April 2009
Sundaram Finance Limited
48 Lak
01 March 2011
Hdfc Bank Limited
0
02 April 2011
Hdfc Bank Limited
0
26 September 2007
Punjab National Bank
0
10 April 2009
Sundaram Finance Limited
0
01 March 2011
Hdfc Bank Limited
0
02 April 2011
Hdfc Bank Limited
0
26 September 2007
Punjab National Bank
0
10 April 2009
Sundaram Finance Limited
0
01 March 2011
Hdfc Bank Limited
0
02 April 2011
Hdfc Bank Limited
0
26 September 2007
Punjab National Bank
0
10 April 2009
Sundaram Finance Limited
0

Documents

Form MGT-7-15122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form AOC-4-29112019
Form ADT-1-29112019_signed
List of share holders, debenture holders;-29112019
Optional Attachment-(1)-29112019
Copy of written consent given by auditor-28112019
Copy of resolution passed by the company-28112019
Copy of the intimation sent by company-28112019
Form DPT-3-11112019-signed
Form DPT-3-26062019
Form INC-22-19042019_signed
Copies of the utility bills as mentioned above (not older than two months)-19042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-19042019
Copy of board resolution authorizing giving of notice-19042019
Evidence of cessation;-23032019
Form DIR-12-23032019_signed
Notice of resignation;-23032019
Notice of resignation;-29122018
Form DIR-12-29122018_signed
Evidence of cessation;-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12122018
List of share holders, debenture holders;-12122018
Directors report as per section 134(3)-12122018
Form DIR-12-12122018_signed
Form AOC-4-12122018_signed
Form MGT-7-12122018_signed
Form DIR-12-09112018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09112018