Company Information

CIN
Status
Date of Incorporation
10 December 2013
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
19 September 2023
Paid Up Capital
5,000,000
Authorised Capital
7,500,000

Directors

Vellore Krishnamoorthy Surendra
Vellore Krishnamoorthy Surendra
Director
over 2 years ago
Arun Vellore Surendra
Arun Vellore Surendra
Director/Designated Partner
almost 12 years ago

Charges

28 Crore
10 February 2017
Daimler Financial Services India Private Limited
2 Crore
07 August 2015
Daimler Financial Services India Private Limited
1 Crore
07 August 2015
Daimler Financial Services India Private Limited
2 Crore
07 August 2015
Daimler Financial Services India Private Limited
18 Crore
07 August 2015
Daimler Financial Services India Private Limited
51 Crore
22 July 2015
Hdfc Bank Limited
50 Lak
21 November 2022
Axis Bank Limited
5 Crore
29 July 2022
Daimler Financial Services India Private Limited
1 Crore
22 September 2023
Others
0
24 August 2023
Others
0
17 August 2023
Others
0
24 August 2023
Others
0
17 August 2023
Others
0
17 August 2023
Others
0
17 August 2023
Others
0
21 November 2022
Axis Bank Limited
0
29 July 2022
Others
0
10 February 2017
Others
0
07 August 2015
Others
0
07 August 2015
Others
0
07 August 2015
Others
0
07 August 2015
Others
0
22 July 2015
Hdfc Bank Limited
0
22 September 2023
Others
0
24 August 2023
Others
0
17 August 2023
Others
0
24 August 2023
Others
0
17 August 2023
Others
0
17 August 2023
Others
0
17 August 2023
Others
0
21 November 2022
Axis Bank Limited
0
29 July 2022
Others
0
10 February 2017
Others
0
07 August 2015
Others
0
07 August 2015
Others
0
07 August 2015
Others
0
07 August 2015
Others
0
22 July 2015
Hdfc Bank Limited
0
22 September 2023
Others
0
24 August 2023
Others
0
17 August 2023
Others
0
24 August 2023
Others
0
17 August 2023
Others
0
17 August 2023
Others
0
17 August 2023
Others
0
21 November 2022
Axis Bank Limited
0
29 July 2022
Others
0
10 February 2017
Others
0
07 August 2015
Others
0
07 August 2015
Others
0
07 August 2015
Others
0
07 August 2015
Others
0
22 July 2015
Hdfc Bank Limited
0

Documents

Form DPT-3-09012020-signed
Form MGT-7-25122019_signed
Copy of MGT-8-24122019
List of share holders, debenture holders;-24122019
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 CHG-1-16102019_signed
Instrument(s) of creation or modification of charge;-16102019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191016
Form MSME FORM I-21062019_signed
Form ADT-1-19052019_signed
Copy of the intimation sent by company-24042019
Copy of written consent given by auditor-24042019
Optional Attachment-(1)-24042019
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)-27122018
List of share holders, debenture holders;-07122018
Copy of MGT-8-07122018
Form MGT-7-07122018_signed
Optional Attachment-(1)-05122018
Instrument(s) of creation or modification of charge;-05122018
Form CHG-1-05122018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181205
Letter of the charge holder stating that the amount has been satisfied-27092018
Form CHG-4-27092018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180927
Form MGT-14-09022018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180209
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05022018
Optional Attachment-(1)-05022018