Company Information

CIN
Status
Date of Incorporation
31 May 2000
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Mrinalini Sekar
Mrinalini Sekar
Director/Designated Partner
over 2 years ago
Jansirani Rajasekaran
Jansirani Rajasekaran
Director
almost 20 years ago

Past Directors

Rajasekaran Suseen
Rajasekaran Suseen
Director
over 20 years ago
Rajivsubramanian Jeyabalan
Rajivsubramanian Jeyabalan
Director
about 22 years ago
Rajasekaran Subramania Nadar
Rajasekaran Subramania Nadar
Managing Director
over 25 years ago
Subramania Nadar Jeyabalan
Subramania Nadar Jeyabalan
Director
over 25 years ago

Charges

30 Crore
03 February 2018
Canara Bank
14 Crore
29 November 2016
Indusind Bank Ltd.
3 Crore
09 March 2004
Canara Bank
4 Crore
20 October 2010
State Bank Of India
1 Crore
27 March 2010
State Bank Of India
1 Crore
08 June 2020
Axis Bank Limited
8 Crore
29 November 2016
Others
0
03 February 2018
Canara Bank
0
09 March 2004
Canara Bank
0
08 June 2020
Axis Bank Limited
0
27 March 2010
State Bank Of India
0
20 October 2010
State Bank Of India
0
29 November 2016
Others
0
03 February 2018
Canara Bank
0
09 March 2004
Canara Bank
0
08 June 2020
Axis Bank Limited
0
27 March 2010
State Bank Of India
0
20 October 2010
State Bank Of India
0

Documents

Form CHG-1-18122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201218
Instrument(s) of creation or modification of charge;-17122020
Form CHG-1-07122019_signed
Form AOC-4-07122019_signed
List of share holders, debenture holders;-05122019
Copy of MGT-8-05122019
Form MGT-7-05122019_signed
Optional Attachment-(1)-03122019
Instrument(s) of creation or modification of charge;-03122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191203
Optional Attachment-(2)-29112019
Optional Attachment-(1)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form MGT-7-03012019_signed
List of share holders, debenture holders;-31122018
Copy of MGT-8-31122018
Optional Attachment-(1)-24122018
Form DIR-12-24122018_signed
Form AOC-4-01122018_signed
Directors report as per section 134(3)-26112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112018
Instrument(s) of creation or modification of charge;-26032018
Optional Attachment-(1)-26032018
Form CHG-1-26032018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180326
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14032018
Form MGT-7-14032018_signed
Form AOC-4-14032018_signed