Company Information

CIN
Status
Date of Incorporation
06 November 1998
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
4,318,600
Authorised Capital
10,000,000

Directors

Subramanian Aravind
Subramanian Aravind
Director/Designated Partner
over 2 years ago
Narayanaswamy Subramanian
Narayanaswamy Subramanian
Managing Director
over 2 years ago
Swayam Prakasam Charulatha
Swayam Prakasam Charulatha
Director
about 27 years ago

Past Directors

Prakash .
Prakash .
Director
over 17 years ago
Ramamurthy Swaminathan
Ramamurthy Swaminathan
Director
over 17 years ago

Charges

0
07 December 2010
Yes Bank Limited
2 Crore
04 December 2009
Small Industries Development Bank Of India
23 Lak
20 August 2008
Small Industrial Development Bank Of India
1 Crore
10 November 2010
Small Industries Development Bank Of India
25 Lak
10 November 2010
Small Industries Development Bank Of India
0
07 December 2010
Yes Bank Limited
0
20 August 2008
Small Industrial Development Bank Of India
0
04 December 2009
Small Industries Development Bank Of India
0
10 November 2010
Small Industries Development Bank Of India
0
07 December 2010
Yes Bank Limited
0
20 August 2008
Small Industrial Development Bank Of India
0
04 December 2009
Small Industries Development Bank Of India
0
10 November 2010
Small Industries Development Bank Of India
0
07 December 2010
Yes Bank Limited
0
20 August 2008
Small Industrial Development Bank Of India
0
04 December 2009
Small Industries Development Bank Of India
0
10 November 2010
Small Industries Development Bank Of India
0
07 December 2010
Yes Bank Limited
0
20 August 2008
Small Industrial Development Bank Of India
0
04 December 2009
Small Industries Development Bank Of India
0
10 November 2010
Small Industries Development Bank Of India
0
07 December 2010
Yes Bank Limited
0
20 August 2008
Small Industrial Development Bank Of India
0
04 December 2009
Small Industries Development Bank Of India
0

Documents

Optional Attachment-(1)-25082020
Notice of resignation;-25082020
Form DIR-12-25082020_signed
Evidence of cessation;-25082020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-07012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07012020
List of share holders, debenture holders;-07012020
Form MGT-7-07012020_signed
Form AOC-4-07012020_signed
Form MSME FORM I-08062019_signed
Form CHG-4-23012019_signed
Letter of the charge holder stating that the amount has been satisfied-23012019
CERTIFICATE OF SATISFACTION OF CHARGE-20190123
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-10102018
Form AOC - 4 CFS-10102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04102018
Statement of Subsidiaries as per section 129 - Form AOC-1-04102018
List of share holders, debenture holders;-04102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-04102018
Form AOC-4-04102018_signed
Form MGT-7-04102018_signed
Form ADT-1-06112017_signed
Copy of written consent given by auditor-06112017
Copy of resolution passed by the company-06112017
Copy of the intimation sent by company-06112017
List of share holders, debenture holders;-24102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102017
Form MGT-7-24102017_signed
Form AOC-4-24102017_signed