Company Information

CIN
Status
Date of Incorporation
17 June 2011
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2018
Last Annual Meeting
28 September 2018
Paid Up Capital
500,000
Authorised Capital
1,500,000

Directors

Dharmalingam Sakthi Loganathan
Dharmalingam Sakthi Loganathan
Director/Designated Partner
about 9 years ago
. Ramesh
. Ramesh
Director/Designated Partner
about 9 years ago
Subramani Prasanna
Subramani Prasanna
Director/Designated Partner
about 9 years ago

Past Directors

Gopal Sridevi
Gopal Sridevi
Director
over 9 years ago
Balasubramaniyam Velumani
Balasubramaniyam Velumani
Additional Director
about 10 years ago
Vinaychand Vishal
Vinaychand Vishal
Director
over 14 years ago
Balasubramanian Gnanamurali
Balasubramanian Gnanamurali
Director
over 14 years ago
Chinnaswamy Jagadesh Chandran
Chinnaswamy Jagadesh Chandran
Director
over 14 years ago

Registered Trademarks

Trock Vazhikatti Vazhikatti Systems

[Class : 9] Global Positioning Systems, Electronic Vechicle Theft Protection Systems.

Charges

0
03 June 2015
Syndiacte Bank
1 Crore
03 June 2015
Syndiacte Bank
0
03 June 2015
Syndiacte Bank
0
03 June 2015
Syndiacte Bank
0
03 June 2015
Syndiacte Bank
0

Documents

Form MGT-7-05012019_signed
Form AOC-4-04012019_signed
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Form CHG-4-29062018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180629
Letter of the charge holder stating that the amount has been satisfied-28062018
Form MGT-7-02052018_signed
List of share holders, debenture holders;-01052018
Directors report as per section 134(3)-16042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16042018
Form AOC-4-16042018_signed
Form ADT-1-13042018_signed
Directors report as per section 134(3)-13042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13042018
Copy of resolution passed by the company-13042018
Copy of written consent given by auditor-13042018
Copy of the intimation sent by company-13042018
Form AOC-4-13042018_signed
Evidence of cessation;-03102016
Form DIR-12-03102016_signed
Letter of appointment;-03102016
Notice of resignation;-03102016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03102016
Form DIR-12-20042016_signed
-20042016
Form DIR-11-20042016_signed
Notice of resignation;-20042016
Evidence of cessation;-20042016