Company Information

CIN
Status
Date of Incorporation
23 April 2011
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
20 March 2023
Paid Up Capital
10,290,320
Authorised Capital
10,500,000

Directors

Panakkal Chathunni Shaji Chathunni
Panakkal Chathunni Shaji Chathunni
Director/Designated Partner
about 2 years ago
Shaleni Venghatesh Thandu
Shaleni Venghatesh Thandu
Director/Designated Partner
over 2 years ago
Venkatesh .
Venkatesh .
Director/Designated Partner
over 2 years ago
Palanisamy Sabarinathan .
Palanisamy Sabarinathan .
Director/Designated Partner
over 11 years ago

Past Directors

Sivagami Ramanathan .
Sivagami Ramanathan .
Director
almost 11 years ago
Panchanathan Ramanathan
Panchanathan Ramanathan
Director
about 11 years ago
Pugal Rajagopal
Pugal Rajagopal
Additional Director
over 13 years ago
Pattu Jeeva
Pattu Jeeva
Director
about 14 years ago

Registered Trademarks

Sunsine Sun Sine Solution

[Class : 9] Surveying, Electric, Weighing, Measuring Apparatus And Instruments Being Solar Inverter, Solar Panel, Solar Modules, Energy Meter.

Charges

1 Crore
03 January 2019
The South Indian Bank Limited
4 Crore
16 March 2018
Dewan Housing Finance Corporation Limited
1 Crore
15 September 2017
Hdfc Bank Limited
50 Lak
16 March 2018
Others
0
03 January 2019
Others
0
15 September 2017
Hdfc Bank Limited
0
16 March 2018
Others
0
03 January 2019
Others
0
15 September 2017
Hdfc Bank Limited
0
16 March 2018
Others
0
03 January 2019
Others
0
15 September 2017
Hdfc Bank Limited
0
16 March 2018
Others
0
03 January 2019
Others
0
15 September 2017
Hdfc Bank Limited
0

Documents

Form CHG-1-07072020_signed
Instrument(s) of creation or modification of charge;-07072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200707
Directors report as per section 134(3)-24032020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24032020
Form AOC-4-24032020_signed
Form MGT-7-07032020_signed
List of share holders, debenture holders;-29022020
Form ADT-1-20022020_signed
Copy of written consent given by auditor-18022020
Copy of resolution passed by the company-18022020
Copy of the intimation sent by company-18022020
Form ADT-3-17022020_signed
Resignation letter-14022020
Form DPT-3-23012020-signed
Form ADT-1-17102019_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
Letter of the charge holder stating that the amount has been satisfied-01032019
Form CHG-4-01032019_signed
Form CHG-1-26022019_signed
Optional Attachment-(1)-26022019
Instrument(s) of creation or modification of charge;-26022019
CERTIFICATE OF REGISTRATION OF CHARGE-20190226
Form MGT-14-27122018-signed
List of share holders, debenture holders;-14122018
Form MGT-7-14122018_signed
Copies of the utility bills as mentioned above (not older than two months)-30112018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-30112018