Company Information

CIN
Status
Date of Incorporation
16 April 2004
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
16,500,000
Authorised Capital
20,000,000

Directors

Kumaraswamy Ramanathan
Kumaraswamy Ramanathan
Director/Designated Partner
over 2 years ago
Rathinasabapathy Purushothaman .
Rathinasabapathy Purushothaman .
Director/Designated Partner
over 2 years ago

Past Directors

. Joseph Tharma Sekaran
. Joseph Tharma Sekaran
Director
over 5 years ago
Senthilathiban Vijay
Senthilathiban Vijay
Director
almost 6 years ago
Purushothaman Hariprathan
Purushothaman Hariprathan
Director
about 16 years ago
Manivannan Soundararajan
Manivannan Soundararajan
Director
over 21 years ago
Soundararajan Subramaniam Nadar
Soundararajan Subramaniam Nadar
Director
over 21 years ago

Charges

9 Crore
22 December 2017
State Bank Of India
1 Crore
03 September 2007
Axis Bank Limited
8 Crore
26 September 2009
Tamilnad Mercantile Bank Limited
50 Lak
29 October 2005
State Bank Of India
1 Crore
16 November 2022
Others
0
16 November 2022
Others
0
07 July 2022
Others
0
07 July 2022
Others
0
22 December 2017
State Bank Of India
0
03 September 2007
Axis Bank Limited
0
29 October 2005
State Bank Of India
0
26 September 2009
Tamilnad Mercantile Bank Limited
0
16 November 2022
Others
0
16 November 2022
Others
0
07 July 2022
Others
0
07 July 2022
Others
0
22 December 2017
State Bank Of India
0
03 September 2007
Axis Bank Limited
0
29 October 2005
State Bank Of India
0
26 September 2009
Tamilnad Mercantile Bank Limited
0
16 November 2022
Others
0
16 November 2022
Others
0
07 July 2022
Others
0
07 July 2022
Others
0
22 December 2017
State Bank Of India
0
03 September 2007
Axis Bank Limited
0
29 October 2005
State Bank Of India
0
26 September 2009
Tamilnad Mercantile Bank Limited
0

Documents

Form DIR-12-03102020_signed
Evidence of cessation;-01102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01102020
Optional Attachment-(1)-01102020
Optional Attachment-(3)-01102020
Optional Attachment-(2)-01102020
Notice of resignation;-01102020
Evidence of cessation;-25062020
Optional Attachment-(1)-25062020
Interest in other entities;-25062020
Notice of resignation;-25062020
Form DIR-12-25062020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25062020
Declaration by first director-25062020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Directors report as per section 134(3)-29102019
Copy of MGT-8-29102019
List of share holders, debenture holders;-29102019
Form MGT-7-29102019_signed
Form AOC-4-29102019_signed
Form INC-22-22042019_signed
Copy of board resolution authorizing giving of notice-22042019
Optional Attachment-(1)-22042019
Copies of the utility bills as mentioned above (not older than two months)-22042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-22042019
Form ADT-1-27032019_signed
Copy of written consent given by auditor-27032019
Copy of resolution passed by the company-27032019
Optional Attachment-(2)-11032019
Form CHG-1-11032019_signed