Company Information

CIN
Status
Date of Incorporation
02 March 2006
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
995,000
Authorised Capital
1,000,000

Directors

Satish Khanna Kumar
Satish Khanna Kumar
Director/Designated Partner
about 2 years ago
Vinit Khanna
Vinit Khanna
Director/Designated Partner
over 2 years ago
Nizamuddin Khan
Nizamuddin Khan
Director/Designated Partner
over 2 years ago
Jugjiv Singh
Jugjiv Singh
Director
about 8 years ago
Manjit Singh Parmar
Manjit Singh Parmar
Additional Director
over 9 years ago
Wyman Nigel Gary
Wyman Nigel Gary
Director
about 13 years ago
. Srinivasan
. Srinivasan
Managing Director
almost 17 years ago
Kumar Mannore Venkateswara
Kumar Mannore Venkateswara
Director
about 19 years ago
Radhika Srinivasan
Radhika Srinivasan
Director
almost 20 years ago

Past Directors

Raman Krishnan
Raman Krishnan
Additional Director
over 6 years ago
Prashant Sharma
Prashant Sharma
Additional Director
over 7 years ago
Natesaiyer Subramanian
Natesaiyer Subramanian
Director
about 10 years ago
Ayyaumal Rajalingam Nallathambi
Ayyaumal Rajalingam Nallathambi
Additional Director
almost 14 years ago
Gowrishanker Ramasamy
Gowrishanker Ramasamy
Additional Director
almost 14 years ago

Charges

53 Lak
21 January 2017
The South Indian Bank Limited
53 Lak
21 January 2017
The South Indian Bank Limited
0
21 January 2017
The South Indian Bank Limited
0
21 January 2017
The South Indian Bank Limited
0

Documents

Form INC-22-05022020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-04022020
Copy of board resolution authorizing giving of notice-04022020
Copies of the utility bills as mentioned above (not older than two months)-04022020
Form MGT-7-13122019_signed
Form AOC-4-29112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Optional Attachment-(1)-21112019
Directors report as per section 134(3)-21112019
List of share holders, debenture holders;-21112019
Form DPT-3-12112019-signed
Form DIR-12-30102019_signed
Form DPT-3-26062019
Auditor?s certificate-26062019
Form DIR-12-10062019_signed
Evidence of cessation;-07062019
Notice of resignation;-07062019
Form DIR-12-13052019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11052019
List of share holders, debenture holders;-08012019
Form MGT-7-08012019_signed
Form AOC-4-03012019_signed
Directors report as per section 134(3)-02012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02012019
Form ADT-1-04122018_signed
Copy of written consent given by auditor-28112018
Copy of the intimation sent by company-28112018
Copy of resolution passed by the company-28112018
Form DIR-12-19112018_signed
Evidence of cessation;-19112018