Company Information

CIN
Status
Date of Incorporation
22 October 2003
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

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
Manivannan Soundararajan
Manivannan Soundararajan
Director
almost 9 years ago
Purushothaman Hariprathan
Purushothaman Hariprathan
Director
over 17 years ago
Soundararajan Subramaniam Nadar
Soundararajan Subramaniam Nadar
Director
about 22 years ago

Charges

4 Crore
22 March 2010
Axis Bank Limited
4 Crore
28 October 2009
Tamilnad Mercantile Bank Limited
50 Lak
23 September 2004
State Bank Of India
2 Crore
21 October 2023
Others
0
10 November 2022
Others
0
22 March 2010
Axis Bank Limited
0
23 September 2004
State Bank Of India
0
28 October 2009
Tamilnad Mercantile Bank Limited
0
21 October 2023
Others
0
10 November 2022
Others
0
22 March 2010
Axis Bank Limited
0
23 September 2004
State Bank Of India
0
28 October 2009
Tamilnad Mercantile Bank Limited
0
21 October 2023
Others
0
10 November 2022
Others
0
22 March 2010
Axis Bank Limited
0
23 September 2004
State Bank Of India
0
28 October 2009
Tamilnad Mercantile Bank Limited
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-01102020
Evidence of cessation;-01102020
Optional Attachment-(4)-01102020
Form DIR-12-01102020_signed
Notice of resignation;-01102020
Optional Attachment-(3)-01102020
Optional Attachment-(1)-01102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25062020
Interest in other entities;-25062020
Form DIR-12-25062020_signed
Optional Attachment-(2)-25062020
Optional Attachment-(1)-25062020
Evidence of cessation;-25062020
Notice of resignation;-25062020
Form AOC-4-27102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
List of share holders, debenture holders;-26102019
Directors report as per section 134(3)-26102019
Form MGT-7-26102019_signed
Form CHG-1-30042019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190430
Instrument(s) of creation or modification of charge;-29042019
Optional Attachment-(1)-29042019
Form INC-22-22042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-22042019
Copy of board resolution authorizing giving of notice-22042019
Copies of the utility bills as mentioned above (not older than two months)-22042019
Optional Attachment-(1)-22042019
Copy of resolution passed by the company-27032019
Copy of written consent given by auditor-27032019