Company Information

CIN
Status
Date of Incorporation
05 November 2013
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Rajeswaran Vasudevan
Rajeswaran Vasudevan
Director
about 12 years ago
Kurup Mohanan
Kurup Mohanan
Director
about 12 years ago
Puzhal Viswanathan Shanmugham
Puzhal Viswanathan Shanmugham
Managing Director
about 12 years ago

Documents

List of share holders, debenture holders;-07122019
Form MGT-7-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122019
Form AOC-4-05122019_signed
Form ADT-1-29052019_signed
Copy of written consent given by auditor-28052019
Copy of resolution passed by the company-28052019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Directors report as per section 134(3)-29122018
Form AOC-4-29122018_signed
List of share holders, debenture holders;-27122018
Form MGT-7-27122018_signed
Form MGT-7-08122017_signed
Form AOC-4-04122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
Directors report as per section 134(3)-29112017
List of share holders, debenture holders;-29112017
Form AOC-4-28112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112016
List of share holders, debenture holders;-26112016
Directors report as per section 134(3)-26112016
Form MGT-7-26112016_signed
Form AOC-4-020216.OCT
Form ADT-1-010216.OCT
Form MGT-7-010216.OCT
Form 23B for period 051113 to 310314-041213.OCT
Form23AC-311214 for the FY ending on-310314.OCT
FormSchV-311214 for the FY ending on-310314.OCT
Acknowledgement of Stamp Duty AoA payment-051113.PDF
Acknowledgement of Stamp Duty MoA payment-051113.PDF