Company Information

CIN
Status
Date of Incorporation
11 March 2004
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
17,150,000
Authorised Capital
17,500,000

Directors

Premchand Arage Sanath
Premchand Arage Sanath
Director/Designated Partner
over 2 years ago

Past Directors

Sneha Premchand Arage
Sneha Premchand Arage
Additional Director
almost 11 years ago
Premchand Gundappa Arage
Premchand Gundappa Arage
Additional Director
over 13 years ago
Balachandran Srinivasan
Balachandran Srinivasan
Director
about 14 years ago
Alex Anburaj Arul
Alex Anburaj Arul
Director
about 14 years ago
Siva Kumar Idimakala
Siva Kumar Idimakala
Additional Director
over 14 years ago
Balakrishnan Balasubramanian
Balakrishnan Balasubramanian
Director
over 21 years ago

Charges

7 Crore
22 April 2010
The Lakshmi Vilas Bank Limited
11 Lak
09 March 2010
The Lakshmi Vilas Bank Limited
12 Lak
26 December 2008
Lakshmi Vilas Bank Limited
13 Crore
22 September 2006
Union Bank Of India
1 Crore
24 March 2020
Icici Bank Limited
7 Crore
24 March 2020
Others
0
26 December 2008
Lakshmi Vilas Bank Limited
0
09 March 2010
The Lakshmi Vilas Bank Limited
0
22 September 2006
Union Bank Of India
0
22 April 2010
The Lakshmi Vilas Bank Limited
0
24 March 2020
Others
0
26 December 2008
Lakshmi Vilas Bank Limited
0
09 March 2010
The Lakshmi Vilas Bank Limited
0
22 September 2006
Union Bank Of India
0
22 April 2010
The Lakshmi Vilas Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-24072020
Form CHG-1-24072020_signed
Optional Attachment-(1)-24072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200724
Optional Attachment-(2)-16062020
Optional Attachment-(1)-16062020
Instrument(s) of creation or modification of charge;-16062020
Form CHG-1-16062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200616
Letter of the charge holder stating that the amount has been satisfied-18032020
Form CHG-4-18032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200318
Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-15122019_signed
Form DPT-3-12122019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Directors report as per section 134(3)-30112019
Form AOC-4-04022019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02022019
List of share holders, debenture holders;-02022019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-02022019
Directors report as per section 134(3)-02022019
Form MGT-7-02022019_signed
Directors report as per section 134(3)-05072018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-05072018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05072018
Form AOC-4-05072018_signed
Form MGT-7-05072018_signed