Company Information

CIN
Status
Date of Incorporation
31 March 2010
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2020
Last Annual Meeting
20 November 2020
Paid Up Capital
377,100,000
Authorised Capital
450,000,000

Directors

Arunachalam Murugiah Rajeswari
Arunachalam Murugiah Rajeswari
Director/Designated Partner
almost 5 years ago
. Meera
. Meera
Director
over 15 years ago

Past Directors

Arun Arunachalam Murugiah
Arun Arunachalam Murugiah
Managing Director
over 11 years ago

Charges

88 Crore
12 September 2014
Canara Bank
10 Crore
23 April 2014
City Union Bank Limited
5 Crore
11 January 2014
Canara Bank
15 Crore
26 June 2013
Canara Bank
18 Crore
02 June 2010
City Union Bank Limited
40 Crore
11 January 2014
Canara Bank
0
12 September 2014
Canara Bank
0
23 April 2014
City Union Bank Limited
0
26 June 2013
Canara Bank
0
02 June 2010
City Union Bank Limited
0
11 January 2014
Canara Bank
0
12 September 2014
Canara Bank
0
23 April 2014
City Union Bank Limited
0
26 June 2013
Canara Bank
0
02 June 2010
City Union Bank Limited
0
11 January 2014
Canara Bank
0
12 September 2014
Canara Bank
0
23 April 2014
City Union Bank Limited
0
26 June 2013
Canara Bank
0
02 June 2010
City Union Bank Limited
0
11 January 2014
Canara Bank
0
12 September 2014
Canara Bank
0
23 April 2014
City Union Bank Limited
0
26 June 2013
Canara Bank
0
02 June 2010
City Union Bank Limited
0

Documents

Form DPT-3-10122020_signed
Copy of MGT-8-10122020
List of share holders, debenture holders;-10122020
Form MGT-7-10122020_signed
Form AOC-4(XBRL)-10122020_signed
Form AOC-4(XBRL)-04122019_signed
Form ADT-1-17012020_signed
Copy of resolution passed by the company-17012020
Copy of written consent given by auditor-17012020
Copy of the intimation sent by company-17012020
Form ADT-1-14012020_signed
Copy of resolution passed by the company-14012020
Copy of written consent given by auditor-14012020
Copy of the intimation sent by company-14012020
Copy of the intimation sent by company-13012020
Copy of resolution passed by the company-13012020
Copy of written consent given by auditor-13012020
Form MGT-7-03012020_signed
Copy of MGT-8-25122019
List of share holders, debenture holders;-25122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02122019
Form AOC-4(XBRL)-02122019
Form ADT-3-01112019_signed
Resignation letter-30102019
Form MGT-7-16092019_signed
List of share holders, debenture holders;-13092019
Copy of MGT-8-13092019
Form AOC-4(XBRL)-14082019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13082019
Form MGT-14-14052019_signed