Company Information

CIN
Status
Date of Incorporation
15 October 1999
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
1,111,110
Authorised Capital
2,000,000

Directors

Venkatraman Lakshminarayanan
Venkatraman Lakshminarayanan
Director/Designated Partner
over 25 years ago
Sujatha Lakshminarayanan
Sujatha Lakshminarayanan
Director/Designated Partner
over 25 years ago

Past Directors

Nagarajan Raghunandan .
Nagarajan Raghunandan .
Additional Director
over 6 years ago
Venkataraman Krishnamurthy
Venkataraman Krishnamurthy
Director
over 8 years ago
Narasimhan Ramesh
Narasimhan Ramesh
Director
about 10 years ago
Chittur Seshadri Subramanian
Chittur Seshadri Subramanian
Director
over 15 years ago
Vaidyanathan Subramanian .
Vaidyanathan Subramanian .
Whole Time Director
about 21 years ago
Meera Subramanian
Meera Subramanian
Director
about 26 years ago

Registered Trademarks

Ezeering Tychon Solutions

[Class : 38] Ezeering Telecommunication

Charges

4 Crore
16 August 2012
Hdfc Bank Limited
3 Crore
28 February 2007
State Bank Of India
79 Lak
16 January 2004
State Bank Of India
8 Lak
10 February 2005
Sundaram Finance Ltd
4 Lak
18 February 2005
Sundaram Finance Ltd
4 Lak
16 August 2012
Hdfc Bank Limited
0
28 February 2007
State Bank Of India
0
18 February 2005
Sundaram Finance Ltd
0
16 January 2004
State Bank Of India
0
10 February 2005
Sundaram Finance Ltd
0
16 August 2012
Hdfc Bank Limited
0
28 February 2007
State Bank Of India
0
18 February 2005
Sundaram Finance Ltd
0
16 January 2004
State Bank Of India
0
10 February 2005
Sundaram Finance Ltd
0
16 August 2012
Hdfc Bank Limited
0
28 February 2007
State Bank Of India
0
18 February 2005
Sundaram Finance Ltd
0
16 January 2004
State Bank Of India
0
10 February 2005
Sundaram Finance Ltd
0

Documents

Supplementary or Test audit report under section 143-02012020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-02012020
Form MGT-7-02012020_signed
Form AOC - 4 CFS-02012020
List of share holders, debenture holders;-30122019
Form DPT-3-17122019-signed
Form AOC-4-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Optional Attachment-(1)-30092019
Interest in other entities;-30092019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30092019
Form DIR-12-30092019_signed
Auditor?s certificate-29062019
List of depositors-29062019
Form MSME FORM I-07062019_signed
Form DIR-12-18052019_signed
Form ADT-1-15052019_signed
Form MGT-14-13052019_signed
Optional Attachment-(1)-13052019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13052019
Optional Attachment-(1)-23042019
Optional Attachment-(2)-23042019
Evidence of cessation;-23042019
Notice of resignation;-23042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23042019
Copy of resolution passed by the company-17042019
Copy of written consent given by auditor-17042019
Form AOC - 4 CFS-23032019_signed