Company Information

CIN
Status
Date of Incorporation
19 March 2012
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2015
Last Annual Meeting
30 September 2015
Paid Up Capital
43,540,000
Authorised Capital
45,000,000

Directors

Ramnivas .
Ramnivas .
Director/Designated Partner
over 8 years ago
Gopi Damodaran
Gopi Damodaran
Director/Designated Partner
over 9 years ago

Past Directors

Suresh Joseph
Suresh Joseph
Additional Director
about 7 years ago
Naveen Bokadia .
Naveen Bokadia .
Additional Director
over 9 years ago
Anna Krishnamoorthy Loganathan
Anna Krishnamoorthy Loganathan
Additional Director
over 10 years ago
Hem Senthil Raj .
Hem Senthil Raj .
Additional Director
over 10 years ago
Krishna Udupa
Krishna Udupa
Additional Director
over 10 years ago
Kanderav Venkata Rao
Kanderav Venkata Rao
Additional Director
almost 11 years ago
Shantilal Surana
Shantilal Surana
Additional Director
almost 12 years ago
Rajiv Surana
Rajiv Surana
Whole Time Director
about 12 years ago
Mahaveer Surana
Mahaveer Surana
Director
almost 14 years ago
Babugowda Sanganagowda Patil
Babugowda Sanganagowda Patil
Director
almost 14 years ago
Dineshchand Surana
Dineshchand Surana
Director
almost 14 years ago

Charges

52 Crore
29 January 2015
State Bank Of India
20 Crore
04 February 2014
Ifci Venture Capital Funds Limited
12 Crore
24 June 2013
State Bank Of India
20 Crore
29 January 2015
State Bank Of India
0
24 June 2013
State Bank Of India
0
04 February 2014
Ifci Venture Capital Funds Limited
0
29 January 2015
State Bank Of India
0
24 June 2013
State Bank Of India
0
04 February 2014
Ifci Venture Capital Funds Limited
0
29 January 2015
State Bank Of India
0
24 June 2013
State Bank Of India
0
04 February 2014
Ifci Venture Capital Funds Limited
0

Documents

Form DIR-11-11122019_signed
Proof of dispatch-10122019
Notice of resignation filed with the company-10122019
Acknowledgement received from company-10122019
Proof of dispatch-10092019
Notice of resignation filed with the company-10092019
Form DIR-11-10092019_signed
Acknowledgement received from company-10092019
Form DIR-11-30042019_signed
Proof of dispatch-29042019
Notice of resignation filed with the company-29042019
Acknowledgement received from company-29042019
Evidence of cessation;-11022019
Form DIR-12-11022019_signed
Notice of resignation;-11022019
Optional Attachment-(1)-12122018
Form DIR-12-12122018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12122018
Notice of resignation;-19022018
Form DIR-12-19022018_signed
Evidence of cessation;-19022018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19022018
Form DIR-12-17022018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17022018
Declaration by first director-17022018
Directors report as per section 134(3)-18122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122017
Form AOC-4-18122017_signed
Form DIR-12-24032017_signed
Evidence of cessation;-24032017