Company Information

CIN
Status
Date of Incorporation
23 February 2005
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
16,000,000
Authorised Capital
30,000,000

Directors

Palanisamy Thambana Gounder
Palanisamy Thambana Gounder
Director
over 16 years ago

Past Directors

Sreenivasan Karunakaran
Sreenivasan Karunakaran
Director
almost 7 years ago
Donapadmanabha Venkatesan
Donapadmanabha Venkatesan
Director
over 16 years ago
Karunakaran Vijaya
Karunakaran Vijaya
Managing Director
almost 21 years ago

Charges

15 Crore
19 March 2014
Icici Bank Limited
1 Crore
01 October 2009
Icici Home Finance Company Limited
1 Crore
28 March 2005
State Bank Of India
7 Crore
30 May 2020
State Bank Of India
1 Crore
08 January 2020
Icici Bank Limited
3 Crore
08 January 2020
Others
0
30 May 2020
State Bank Of India
0
28 March 2005
State Bank Of India
0
19 March 2014
Icici Bank Limited
0
01 October 2009
Icici Home Finance Company Limited
0
08 January 2020
Others
0
30 May 2020
State Bank Of India
0
28 March 2005
State Bank Of India
0
19 March 2014
Icici Bank Limited
0
01 October 2009
Icici Home Finance Company Limited
0
08 January 2020
Others
0
30 May 2020
State Bank Of India
0
28 March 2005
State Bank Of India
0
19 March 2014
Icici Bank Limited
0
01 October 2009
Icici Home Finance Company Limited
0

Documents

Form DIR-12-28092020_signed
Form MSME FORM I-26122020_signed
Form DIR-12-28092020_signed
Form MSME FORM I-27092020_signed
Optional Attachment-(1)-24092020
Form DIR-12-25092020_signed
Form CHG-1-16092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200916
Instrument(s) of creation or modification of charge;-15092020
Optional Attachment-(1)-15092020
Optional Attachment-(1)-10012020
Instrument(s) of creation or modification of charge;-10012020
Form CHG-1-10012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200110
Form MSME FORM I-25102019_signed
List of share holders, debenture holders;-22102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Optional Attachment-(1)-22102019
Directors report as per section 134(3)-22102019
Form AOC-4-22102019_signed
Form MGT-7-22102019_signed
Form ADT-1-03102019_signed
Copy of written consent given by auditor-03102019
Copy of the intimation sent by company-03102019
Copy of resolution passed by the company-03102019
Form DPT-3-24072019-signed
Form DPT-3-06062019-signed
Form CHG-1-29052019-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190529
Optional Attachment-(1)-25052019