Company Information

CIN
Status
Date of Incorporation
02 April 1996
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
49,500,000
Authorised Capital
50,000,000

Directors

Sudarson Ramalingam
Sudarson Ramalingam
Director/Designated Partner
about 5 years ago
Jaberchand Nirmalkumar Ajeeth
Jaberchand Nirmalkumar Ajeeth
Director
about 11 years ago
Narayanan Ramasamy Natarajan Selvaraajan
Narayanan Ramasamy Natarajan Selvaraajan
Director/Designated Partner
about 13 years ago
Sudar Kodi Ravi
Sudar Kodi Ravi
Director
over 29 years ago
Samikan Kamalam Revi Maniyen
Samikan Kamalam Revi Maniyen
Director/Designated Partner
over 29 years ago

Past Directors

Vasantha Manivannan Jayaprakaash
Vasantha Manivannan Jayaprakaash
Director
almost 14 years ago
Chellathurai Suresh
Chellathurai Suresh
Director
almost 14 years ago
Veiyulumuthu Nithiya Kalyani
Veiyulumuthu Nithiya Kalyani
Director
over 15 years ago

Charges

44 Crore
04 October 2013
State Bank Of Travancore
44 Crore
02 November 2012
Bank Of Baroda
20 Crore
19 July 2011
Bank Of India
15 Crore
06 September 2001
State Bank Of India
5 Crore
02 November 2012
Bank Of Baroda
0
06 September 2001
State Bank Of India
0
04 October 2013
State Bank Of Travancore
0
19 July 2011
Bank Of India
0
02 November 2012
Bank Of Baroda
0
06 September 2001
State Bank Of India
0
04 October 2013
State Bank Of Travancore
0
19 July 2011
Bank Of India
0

Documents

Form DIR-12-22102020_signed
Optional Attachment-(1)-20102020
Evidence of cessation;-20102020
Form ADT-1-10102020_signed
Copy of resolution passed by the company-10102020
Copy of written consent given by auditor-10102020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05042018
Form AOC-4(XBRL)-05042018_signed
List of share holders, debenture holders;-16032018
Copy of MGT-8-16032018
Form MGT-7-16032018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03032018
Form AOC-4(XBRL)-03032018_signed
Form DIR-12-080115.OCT
Evidence of cessation-080115.PDF
XBRL document in respect of balance sheet 15-12-2014 for the financial year ending on 31-03-2014.pdf.PDF
XBRL document in respect of profit and loss account 15-12-2014 for the financial year ending on 31-03-2014.pdf.PDF
Form 23AC XBRL-171214-151214 for the FY ending on-310314.OCT
Form 23ACA XBRL-171214-151214 for the FY ending on-310314.OCT
Form DIR-12-011214.OCT
Declaration of the appointee Director- in Form DIR-2-011214.PDF
FormSchV-291114 for the FY ending on-310314.OCT
Form66-291114 for the FY ending on-310314.OCT
Form CHG-1-091114.OCT
Certificate of Registration for Modification of Mortgage-071114.PDF
Optional Attachment 1-071114.PDF
Instrument of creation or modification of charge-071114.PDF
Optional Attachment 2-071114.PDF
Certificate of Registration for Modification of Mortgage-071114.PDF
Certificate of Registration for Modification of Mortgage-071114.PDF