Company Information

CIN
Status
Date of Incorporation
30 July 2004
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
1,997,600
Authorised Capital
2,400,000

Directors

Dhanabalan Karpagam Arun Kumar
Dhanabalan Karpagam Arun Kumar
Director/Designated Partner
over 2 years ago

Past Directors

Maniramkumar .
Maniramkumar .
Managing Director
almost 10 years ago
Ranganathan Arunkumar
Ranganathan Arunkumar
Director
almost 10 years ago
Renuka Ranganathan
Renuka Ranganathan
Director
over 21 years ago

Charges

3 Crore
01 March 2017
Vijaya Bank
20 Lak
25 January 2017
Vijaya Bank
60 Lak
04 February 2015
Indian Overseas Bank
1 Crore
04 March 2009
Hdfc Bank Limited
18 Lak
30 May 2008
Ge Capital Transportation Financial Services Ltd
24 Lak
09 August 2006
Ge Capital Transportation Financial Services Ltd
5 Lak
27 July 2006
Ge Capital Transportation Financial Services Ltd
42 Lak
01 July 2005
Citicorp Finance India Ltd.
30 Lak
25 January 2005
Ge Capital Transportation Financial Services Ltd.
29 Lak
25 January 2017
Vijaya Bank
0
01 March 2017
Vijaya Bank
0
04 February 2015
Indian Overseas Bank
0
27 July 2006
Ge Capital Transportation Financial Services Ltd
0
30 May 2008
Ge Capital Transportation Financial Services Ltd
0
25 January 2005
Ge Capital Transportation Financial Services Ltd.
0
04 March 2009
Hdfc Bank Limited
0
09 August 2006
Ge Capital Transportation Financial Services Ltd
0
01 July 2005
Citicorp Finance India Ltd.
0
25 January 2017
Vijaya Bank
0
01 March 2017
Vijaya Bank
0
04 February 2015
Indian Overseas Bank
0
27 July 2006
Ge Capital Transportation Financial Services Ltd
0
30 May 2008
Ge Capital Transportation Financial Services Ltd
0
25 January 2005
Ge Capital Transportation Financial Services Ltd.
0
04 March 2009
Hdfc Bank Limited
0
09 August 2006
Ge Capital Transportation Financial Services Ltd
0
01 July 2005
Citicorp Finance India Ltd.
0
25 January 2017
Vijaya Bank
0
01 March 2017
Vijaya Bank
0
04 February 2015
Indian Overseas Bank
0
27 July 2006
Ge Capital Transportation Financial Services Ltd
0
30 May 2008
Ge Capital Transportation Financial Services Ltd
0
25 January 2005
Ge Capital Transportation Financial Services Ltd.
0
04 March 2009
Hdfc Bank Limited
0
09 August 2006
Ge Capital Transportation Financial Services Ltd
0
01 July 2005
Citicorp Finance India Ltd.
0

Documents

Form DPT-3-23032021_signed
Form DPT-3-22012021-signed
Form ADT-1-24122020_signed
List of share holders, debenture holders;-24122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122020
Directors report as per section 134(3)-24122020
Form MGT-7-24122020_signed
Form AOC-4-24122020_signed
Copy of the intimation sent by company-22122020
Directors report as per section 134(3)-22122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122020
List of share holders, debenture holders;-22122020
Copy of resolution passed by the company-22122020
Copy of written consent given by auditor-22122020
List of share holders, debenture holders;-23112017
Directors report as per section 134(3)-23112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112017
Form AOC-4-23112017_signed
Form MGT-7-23112017_signed
Form ADT-1-20112017_signed
Copy of written consent given by auditor-20112017
Copy of the intimation sent by company-20112017
Copy of resolution passed by the company-20112017
Form CHG-1-07112017_signed
Instrument(s) of creation or modification of charge;-07112017
CERTIFICATE OF REGISTRATION OF CHARGE-20171107
List of share holders, debenture holders;-02112016
Form MGT-7-02112016_signed
Directors report as per section 134(3)-25102016