Company Information

CIN
Status
Date of Incorporation
07 October 1998
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2015
Last Annual Meeting
30 September 2015
Paid Up Capital
2,829,600
Authorised Capital
3,000,000

Directors

Gnanavelan Anitha
Gnanavelan Anitha
Director
over 23 years ago
Gnanaprakasam Gnanavelan
Gnanaprakasam Gnanavelan
Managing Director
about 27 years ago
Velayudham Gnanaprakasam
Velayudham Gnanaprakasam
Director
about 27 years ago

Past Directors

Kalyanasundaram Rajasekaran
Kalyanasundaram Rajasekaran
Director
about 27 years ago

Charges

2 Crore
25 September 2017
Corporation Bank
2 Crore
18 December 2010
Syndicate Bank
12 Lak
30 May 2009
Repatriates Cooperative Finance And Development Limited
40 Lak
18 November 2011
Repco Bank Limited
50 Lak
18 November 2011
Repco Bank Limited
1 Crore
25 September 2017
Others
0
18 November 2011
Repco Bank Limited
0
18 November 2011
Repco Bank Limited
0
30 May 2009
Repatriates Cooperative Finance And Development Limited
0
18 December 2010
Syndicate Bank
0
25 September 2017
Others
0
18 November 2011
Repco Bank Limited
0
18 November 2011
Repco Bank Limited
0
30 May 2009
Repatriates Cooperative Finance And Development Limited
0
18 December 2010
Syndicate Bank
0
25 September 2017
Others
0
18 November 2011
Repco Bank Limited
0
18 November 2011
Repco Bank Limited
0
30 May 2009
Repatriates Cooperative Finance And Development Limited
0
18 December 2010
Syndicate Bank
0
25 September 2017
Others
0
18 November 2011
Repco Bank Limited
0
18 November 2011
Repco Bank Limited
0
30 May 2009
Repatriates Cooperative Finance And Development Limited
0
18 December 2010
Syndicate Bank
0

Documents

Form CHG-1-09102017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20171009
Optional Attachment-(3)-07102017
Optional Attachment-(2)-07102017
Optional Attachment-(1)-07102017
Instrument(s) of creation or modification of charge;-07102017
Form CHG-4-24042017_signed
Letter of the charge holder stating that the amount has been satisfied-24042017
CERTIFICATE OF SATISFACTION OF CHARGE-20170424
Form CHG-4-18032017_signed
Letter of the charge holder stating that the amount has been satisfied-18032017
CERTIFICATE OF SATISFACTION OF CHARGE-20170318
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27012017
Directors report as per section 134(3)-27012017
Form AOC-4-27012017_signed
Form ADT-1-25012017_signed
Annual return as per schedule V of the Companies Act,1956-25012017
Copy of resolution passed by the company-25012017
Copy of the intimation sent by company-25012017
Copy of written consent given by auditor-25012017
List of share holders, debenture holders;-25012017
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-25012017
Form MGT-7-25012017_signed
Form 66-25012017_signed
Form 20B-25012017_signed
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-24012017
Annual return as per schedule V of the Companies Act,1956-24012017
Form 20B-24012017_signed
Form 66-24012017_signed
Form23AC-011112 for the FY ending on-310312.OCT