Company Information

CIN
Status
Date of Incorporation
11 April 2005
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2020
Last Annual Meeting
28 December 2020
Paid Up Capital
600,000
Authorised Capital
2,000,000

Directors

Vellore Krishnamoorthy Surendra
Vellore Krishnamoorthy Surendra
Director
over 2 years ago
Arun Vellore Surendra
Arun Vellore Surendra
Director/Designated Partner
over 2 years ago
Mahendra Vellore Padmanaban
Mahendra Vellore Padmanaban
Director/Designated Partner
over 20 years ago

Past Directors

Konka Venkataramana Rao
Konka Venkataramana Rao
Director
over 20 years ago

Charges

17 Crore
08 March 2016
Kotak Mahindra Bank Limited
1 Crore
28 July 2015
Hdfc Bank
15 Crore
28 June 2013
State Bank Of India
8 Crore
20 December 2012
Tamilnad Mercantile Bank Limited
25 Lak
18 January 2013
Idbi Bank Limited
6 Crore
31 March 2008
Tamilnad Mercantile Bank Limited
4 Crore
27 November 2019
Axis Bank Limited
85 Lak
31 March 2008
Tamilnad Mercantile Bank Limited
0
28 June 2013
State Bank Of India
0
20 December 2012
Tamilnad Mercantile Bank Limited
0
18 January 2013
Idbi Bank Limited
0
31 March 2008
Tamilnad Mercantile Bank Limited
0
28 June 2013
State Bank Of India
0
20 December 2012
Tamilnad Mercantile Bank Limited
0
18 January 2013
Idbi Bank Limited
0
31 March 2008
Tamilnad Mercantile Bank Limited
0
28 June 2013
State Bank Of India
0
20 December 2012
Tamilnad Mercantile Bank Limited
0
18 January 2013
Idbi Bank Limited
0

Documents

Form MGT-7-03012020_signed
List of share holders, debenture holders;-28122019
Copy of MGT-8-28122019
Form CHG-1-08122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191204
Instrument(s) of creation or modification of charge;-03122019
Optional Attachment-(1)-03122019
Form AOC-4(XBRL)-26112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25112019
Form DPT-3-07112019-signed
Form ADT-1-29102019_signed
Copy of resolution passed by the company-29102019
Copy of written consent given by auditor-29102019
Optional Attachment-(1)-29102019
Form AOC-4(XBRL)-01012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122018
Copy of MGT-8-24122018
List of share holders, debenture holders;-24122018
Form MGT-7-24122018_signed
Form AOC-4(XBRL)-03122017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112017
Form MGT-7-22112017_signed
Copy of MGT-8-21112017
List of share holders, debenture holders;-21112017
Form CHG-4-25072017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170725
Letter of the charge holder stating that the amount has been satisfied-20072017
Form AOC-4(XBRL)-14042017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04042017
CERTIFICATE OF SATISFACTION OF CHARGE-20170307