Company Information

CIN
Status
Date of Incorporation
11 May 1999
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Jayashree Suresh
Jayashree Suresh
Director
almost 3 years ago
Ajay Karthik Suresh
Ajay Karthik Suresh
Director
over 20 years ago
Suresh .
Suresh .
Director/Designated Partner
over 26 years ago

Charges

63 Lak
29 July 2017
Hdfc Bank Limited
60 Lak
27 December 2004
M/s Sundaram Finance Limited
3 Lak
05 February 2022
Others
0
24 March 2022
Hdfc Bank Limited
0
08 March 2022
Others
0
15 October 2021
Others
0
29 July 2017
Hdfc Bank Limited
0
27 December 2004
M/s Sundaram Finance Limited
0
05 February 2022
Others
0
24 March 2022
Hdfc Bank Limited
0
08 March 2022
Others
0
15 October 2021
Others
0
29 July 2017
Hdfc Bank Limited
0
27 December 2004
M/s Sundaram Finance Limited
0
05 February 2022
Others
0
24 March 2022
Hdfc Bank Limited
0
08 March 2022
Others
0
15 October 2021
Others
0
29 July 2017
Hdfc Bank Limited
0
27 December 2004
M/s Sundaram Finance Limited
0
05 February 2022
Others
0
24 March 2022
Hdfc Bank Limited
0
08 March 2022
Others
0
15 October 2021
Others
0
29 July 2017
Hdfc Bank Limited
0
27 December 2004
M/s Sundaram Finance Limited
0
05 February 2022
Others
0
24 March 2022
Hdfc Bank Limited
0
08 March 2022
Others
0
15 October 2021
Others
0
29 July 2017
Hdfc Bank Limited
0
27 December 2004
M/s Sundaram Finance Limited
0

Documents

Form DPT-3-27112019-signed
Form ADT-1-18112019_signed
List of share holders, debenture holders;-18112019
Form MGT-7-18112019_signed
Form AOC-4-25102019_signed
Directors report as per section 134(3)-24102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Copy of written consent given by auditor-22102019
Copy of resolution passed by the company-22102019
Form ADT-1-20042019_signed
Copy of written consent given by auditor-20042019
Copy of resolution passed by the company-20042019
List of share holders, debenture holders;-16102018
Form MGT-7-16102018_signed
Directors report as per section 134(3)-12102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-12102018
Form AOC-4-13102018_signed
Form MGT-7-04122017_signed
Form AOC-4-04122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112017
List of share holders, debenture holders;-29112017
Directors report as per section 134(3)-29112017
Instrument(s) of creation or modification of charge;-18082017
Form CHG-1-18082017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170818
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23122016
Form AOC-4-23122016_signed