Company Information

CIN
Status
Date of Incorporation
22 March 1994
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Pratik Sai Ramesh
Pratik Sai Ramesh
Director/Designated Partner
over 2 years ago
Urvashi Ramesh
Urvashi Ramesh
Director/Designated Partner
about 4 years ago
Ramesh Haridass
Ramesh Haridass
Director/Designated Partner
about 4 years ago
Siddharth Sai Ramesh
Siddharth Sai Ramesh
Director/Designated Partner
about 8 years ago

Past Directors

Siddareddy Sudhakar Reddy
Siddareddy Sudhakar Reddy
Director
over 20 years ago

Charges

0
11 February 2013
Lakshmi Vilas Bank Limited
1 Crore
03 December 2009
The Lakshmi Vilas Bank Limited
7 Crore
13 November 2007
State Bank Of India
60 Lak
03 September 2007
3i Infotech Trusteeship Services Limited
60 Lak
13 November 2007
State Bank Of India
0
11 February 2013
Lakshmi Vilas Bank Limited
0
03 December 2009
The Lakshmi Vilas Bank Limited
0
03 September 2007
3i Infotech Trusteeship Services Limited
0
13 November 2007
State Bank Of India
0
11 February 2013
Lakshmi Vilas Bank Limited
0
03 December 2009
The Lakshmi Vilas Bank Limited
0
03 September 2007
3i Infotech Trusteeship Services Limited
0
13 November 2007
State Bank Of India
0
11 February 2013
Lakshmi Vilas Bank Limited
0
03 December 2009
The Lakshmi Vilas Bank Limited
0
03 September 2007
3i Infotech Trusteeship Services Limited
0

Documents

Form DIR-12-03102020_signed
Form DIR-12-26092020_signed
Notice of resignation;-25092020
Evidence of cessation;-25092020
Optional Attachment-(1)-25092020
Optional Attachment-(2)-25092020
Optional Attachment-(3)-25092020
Form MGT-7-20092020_signed
List of share holders, debenture holders;-19092020
Directors report as per section 134(3)-19092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19092020
Form AOC-4-19092020_signed
Form ADT-1-16092020_signed
Copy of written consent given by auditor-16092020
Copy of the intimation sent by company-16092020
Copy of resolution passed by the company-16092020
Form CHG-4-01112019_signed
Letter of the charge holder stating that the amount has been satisfied-01112019
CERTIFICATE OF SATISFACTION OF CHARGE-20191101
Form AOC-4-05012019_signed
Form MGT-7-05012019_signed
List of share holders, debenture holders;-29122018
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Form MGT-7-29032018_signed
Form AOC-4-29032018_signed
List of share holders, debenture holders;-24032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24032018
Directors report as per section 134(3)-24032018