Company Information

CIN
Status
Date of Incorporation
13 October 2000
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
17,297,980
Authorised Capital
20,200,000

Directors

Anandarajan Sarangan
Anandarajan Sarangan
Director/Designated Partner
over 2 years ago
Murugan Shunmugam
Murugan Shunmugam
Director/Designated Partner
over 2 years ago
Damodaran Ravichandra Babu
Damodaran Ravichandra Babu
Director
about 8 years ago

Past Directors

Shanmugam Palaniappan
Shanmugam Palaniappan
Additional Director
almost 5 years ago
Alamelu Subramanian
Alamelu Subramanian
Director
about 8 years ago
Subramanian Venkatesh
Subramanian Venkatesh
Additional Director
almost 10 years ago
Krishnan Rangamani
Krishnan Rangamani
Director
over 17 years ago
Muthu Subramanian Jagadeesh
Muthu Subramanian Jagadeesh
Director
over 20 years ago
Jnaneshwar Srinivasan
Jnaneshwar Srinivasan
Director
about 25 years ago

Charges

2 Crore
03 July 2019
Ven Infra Tech Private Limited
25 Lak
28 April 2015
Axis Bank Limited
1 Crore
25 March 2015
Milestone Trusteeship Services Private Limited
15 Crore
05 May 2014
Kotak Mahindra Bank Limited
7 Crore
09 April 2014
Kotak Mahindra Bank Limited
7 Crore
29 March 2021
Hdfc Bank Limited
17 Lak
31 October 2020
Hdfc Bank Limited
11 Lak
16 August 2022
Hdfc Bank Limited
0
03 July 2019
Others
0
03 August 2021
Others
0
29 March 2021
Hdfc Bank Limited
0
31 October 2020
Hdfc Bank Limited
0
05 May 2014
Kotak Mahindra Bank Limited
0
09 April 2014
Kotak Mahindra Bank Limited
0
25 March 2015
Milestone Trusteeship Services Private Limited
0
28 April 2015
Axis Bank Limited
0
16 August 2022
Hdfc Bank Limited
0
03 July 2019
Others
0
03 August 2021
Others
0
29 March 2021
Hdfc Bank Limited
0
31 October 2020
Hdfc Bank Limited
0
05 May 2014
Kotak Mahindra Bank Limited
0
09 April 2014
Kotak Mahindra Bank Limited
0
25 March 2015
Milestone Trusteeship Services Private Limited
0
28 April 2015
Axis Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-19122020
Optional Attachment-(1)-19122020
Optional Attachment-(2)-19122020
Form CHG-1-19122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201219
Form CHG-4-27092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200924
Letter of the charge holder stating that the amount has been satisfied-24092020
Form MGT-14-17122019_signed
Optional Attachment-(3)-16122019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16122019
Optional Attachment-(2)-16122019
Optional Attachment-(4)-16122019
Optional Attachment-(1)-16122019
Form AOC-4-15122019_signed
Form MGT-7-09122019_signed
List of share holders, debenture holders;-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
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Form DPT-3-28112019-signed
Form DPT-3-27112019-signed
Form CHG-9-19092019-signed
Certificate of registration of charge-20190919
Instrument of creation or modification of charge-29082019
Copy of the resolution authorising the issue of the debenture series.-29082019
Optional Attachment-(1)-29082019
Copy of Board or Shareholders? resolution-06082019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-06082019
Optional Attachment-(2)-06082019