Company Information

CIN
Status
Date of Incorporation
31 March 1998
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2015
Last Annual Meeting
20 August 2015
Paid Up Capital
204,000
Authorised Capital
500,000

Directors

Ethurajulu Reddy Parasuraman
Ethurajulu Reddy Parasuraman
Director/Designated Partner
almost 8 years ago
Sundaram Chandrasekar
Sundaram Chandrasekar
Director/Designated Partner
almost 8 years ago

Past Directors

. Sreenivasulu
. Sreenivasulu
Additional Director
over 10 years ago
Bheema Ishwarya
Bheema Ishwarya
Director
about 14 years ago
Vijay Kumar Rao
Vijay Kumar Rao
Managing Director
almost 15 years ago
Sekar Jayasree
Sekar Jayasree
Additional Director
almost 15 years ago

Registered Trademarks

Umak (Label) Umak Resource Communication P

[Class : 35] Advertising And Creative Designing

Charges

0
29 June 2004
Sundaram Finance Ltd.
3 Lak
24 May 2010
Dhanalakshmi Bank Ltd
10 Lak
29 June 2002
Fiat Sundaram Auto Finance Ltd.
3 Lak
22 March 2002
The Dhanalakshmi Bank Ltd.
96 Thousand
24 May 2010
Dhanalakshmi Bank Ltd
0
22 March 2002
The Dhanalakshmi Bank Ltd.
0
29 June 2002
Fiat Sundaram Auto Finance Ltd.
0
29 June 2004
Sundaram Finance Ltd.
0
24 May 2010
Dhanalakshmi Bank Ltd
0
22 March 2002
The Dhanalakshmi Bank Ltd.
0
29 June 2002
Fiat Sundaram Auto Finance Ltd.
0
29 June 2004
Sundaram Finance Ltd.
0
24 May 2010
Dhanalakshmi Bank Ltd
0
22 March 2002
The Dhanalakshmi Bank Ltd.
0
29 June 2002
Fiat Sundaram Auto Finance Ltd.
0
29 June 2004
Sundaram Finance Ltd.
0

Documents

Proof of dispatch-09022018
Notice of resignation;-09022018
Notice of resignation filed with the company-09022018
Form DIR-12-09022018_signed
Form DIR-11-09022018_signed
Evidence of cessation;-09022018
Acknowledgement received from company-09022018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11012018
Form DIR-12-11012018_signed
Letter of appointment;-11012018
Form MGT-7-05012018_signed
Form AOC-4-05012018_signed
List of share holders, debenture holders;-29122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122017
Directors report as per section 134(3)-29122017
Form INC-22-011015.OCT
Form DIR-12-240915.OCT
Declaration of the appointee Director- in Form DIR-2-230915.PDF
Evidence of cessation-240915.PDF
Interest in other entities-230915.PDF
Optional Attachment 1-230915.PDF
Form DIR-11-240915.OCT
Form23AC-230915 for the FY ending on-310313.OCT
FormSchV-230915 for the FY ending on-310312.OCT
FormSchV-230915 for the FY ending on-310314.OCT
Form ADT-1-240915.OCT
Form DIR-12-230915-280815.PDF
FormSchV-230915 for the FY ending on-310313.OCT
Form23AC-230915 for the FY ending on-310314.OCT
Form23AC-230915 for the FY ending on-310312.OCT