Company Information

CIN
Status
Date of Incorporation
15 July 2004
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
1,000,000
Authorised Capital
5,000,000

Directors

Ram Kumar Sriramiah
Ram Kumar Sriramiah
Director/Designated Partner
over 6 years ago
Ramkumar Srinithi Mahalaxmi
Ramkumar Srinithi Mahalaxmi
Director/Designated Partner
over 13 years ago

Past Directors

Lakshmana Nadar Palanisamy Nadar Ramkumar
Lakshmana Nadar Palanisamy Nadar Ramkumar
Managing Director
over 17 years ago
. Ramprakash
. Ramprakash
Director
over 21 years ago

Charges

2 Crore
18 December 2017
Canara Bank
2 Crore
31 December 2015
Tamilnad Mercantile Bank Limited
2 Crore
21 August 2009
Axis Bank Limited
1 Crore
18 December 2017
Canara Bank
0
31 December 2015
Tamilnad Mercantile Bank Limited
0
21 August 2009
Axis Bank Limited
0
18 December 2017
Canara Bank
0
31 December 2015
Tamilnad Mercantile Bank Limited
0
21 August 2009
Axis Bank Limited
0

Documents

Form DPT-3-23122019-signed
Form DPT-3-19122019-signed
Form DIR-12-20052019_signed
Form ADT-1-25042019_signed
Copy of written consent given by auditor-25042019
Copy of the intimation sent by company-25042019
Copy of resolution passed by the company-25042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24042019
Evidence of cessation;-24042019
Form AOC-4-28012019_signed
Form MGT-7-28012019_signed
Directors report as per section 134(3)-22012019
List of share holders, debenture holders;-22012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22012019
Form MGT-7-09072018_signed
Form AOC-4-09072018_signed
Directors report as per section 134(3)-03072018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03072018
List of share holders, debenture holders;-03072018
Form CHG-1-12022018_signed
Instrument(s) of creation or modification of charge;-12022018
Optional Attachment-(1)-12022018
CERTIFICATE OF REGISTRATION OF CHARGE-20180212
Letter of the charge holder stating that the amount has been satisfied-12012018
Form CHG-4-12012018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180112
List of share holders, debenture holders;-23122016
Form MGT-7-23122016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12122016
Form AOC-4-12122016_signed