Company Information

CIN
Status
Date of Incorporation
07 April 2006
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Viswam Subra Manimaran
Viswam Subra Manimaran
Director/Designated Partner
almost 3 years ago

Past Directors

Gautham Srinivasan
Gautham Srinivasan
Director
about 7 years ago
Venkat Rangan .
Venkat Rangan .
Director
about 9 years ago
Tharani Ashok
Tharani Ashok
Additional Director
over 9 years ago
Giridhara Gopalan
Giridhara Gopalan
Additional Director
about 10 years ago
Kandhan Vedhachalam Govindaraja
Kandhan Vedhachalam Govindaraja
Additional Director
about 10 years ago
Valiaveettil Balakrishnan Nair
Valiaveettil Balakrishnan Nair
Additional Director
about 10 years ago
Sumathi .
Sumathi .
Director
over 19 years ago

Charges

2 Crore
05 January 2018
Axis Bank Limited
50 Lak
27 March 2012
Corporation Bank
1 Crore
16 October 2007
Corporation Bank
30 Lak
18 March 2015
Punjab National Bank
28 Lak
07 March 2013
Punjab National Bank
9 Lak
01 October 2013
Punjab National Bank
5 Lak
05 January 2018
Axis Bank Limited
0
01 October 2013
Punjab National Bank
0
16 October 2007
Corporation Bank
0
07 March 2013
Punjab National Bank
0
18 March 2015
Punjab National Bank
0
27 March 2012
Corporation Bank
0
05 January 2018
Axis Bank Limited
0
01 October 2013
Punjab National Bank
0
16 October 2007
Corporation Bank
0
07 March 2013
Punjab National Bank
0
18 March 2015
Punjab National Bank
0
27 March 2012
Corporation Bank
0
05 January 2018
Axis Bank Limited
0
01 October 2013
Punjab National Bank
0
16 October 2007
Corporation Bank
0
07 March 2013
Punjab National Bank
0
18 March 2015
Punjab National Bank
0
27 March 2012
Corporation Bank
0

Documents

Form MSME FORM I-05112020_signed
Form MSME FORM I-04102020_signed
Form DPT-3-04082020-signed
Evidence of cessation;-05062020
Form DIR-12-05062020_signed
Notice of resignation;-05062020
Form DPT-3-15052020-signed
Optional Attachment-(1)-05032020
Form CHG-1-05032020_signed
Optional Attachment-(2)-05032020
Instrument(s) of creation or modification of charge;-05032020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200305
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-24022020
Supplementary or Test audit report under section 143-24022020
Form AOC - 4 CFS-24022020_signed
Form AOC-4-24022020_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-20022020
Optional Attachment-(1)-20022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20022020
Directors report as per section 134(3)-20022020
Form DPT-3-06012020-signed
Form MGT-7-24122019_signed
List of share holders, debenture holders;-23122019
Instrument(s) of creation or modification of charge;-30012019
Optional Attachment-(1)-30012019
Form CHG-1-30012019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190130
Form CHG-4-18012019_signed
Letter of the charge holder stating that the amount has been satisfied-18012019