Company Information

CIN
Status
Date of Incorporation
02 November 2006
Listing Status
Unlisted
State
Chennai
ROC
ROC Chennai
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
110,000,000
Authorised Capital
200,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Kumaran Kandasamy
Kumaran Kandasamy
Director/Designated Partner
over 1 year ago

Past Directors

Roshini R Sheth .
Roshini R Sheth .
Director
almost 15 years ago
Gigi George
Gigi George
Director
almost 15 years ago
Pitchaiya Velayutham Sanmugam
Pitchaiya Velayutham Sanmugam
Director
almost 15 years ago
Premkumar Kanthibhai Sheth .
Premkumar Kanthibhai Sheth .
Director
over 18 years ago
Rajendra Kanthibhai Sheth
Rajendra Kanthibhai Sheth
Director
over 18 years ago

Charges

36 Crore
19 June 2010
Canara Bank
36 Crore
24 January 2007
Allahabad Bank Adyar Branch
3 Crore
08 March 2007
Allahabad Bank Adyar Branch
29 Lak
05 December 2007
Allahabad Bank Adyar Branch
1 Crore
19 June 2010
Canara Bank
0
08 March 2007
Allahabad Bank Adyar Branch
0
05 December 2007
Allahabad Bank Adyar Branch
0
24 January 2007
Allahabad Bank Adyar Branch
0
19 June 2010
Canara Bank
0
08 March 2007
Allahabad Bank Adyar Branch
0
05 December 2007
Allahabad Bank Adyar Branch
0
24 January 2007
Allahabad Bank Adyar Branch
0

Documents

Form DPT-3-31122020_signed
Form DPT-3-29122020-signed
Form ADT-1-24122020_signed
Copy of written consent given by auditor-23122020
Copy of the intimation sent by company-23122020
Copy of resolution passed by the company-23122020
Form DPT-3-15122020_signed
Form e-CODS-19042018_signed
Form ADT-1-18042018_signed
Copy of resolution passed by the company-18042018
Copy of written consent given by auditor-18042018
Copy of the intimation sent by company-18042018
Form MGT-7-06042018_signed
Form AOC-4(XBRL)-06042018_signed
Form 20B-05042018_signed
Form AOC-4(XBRL)-05042018_signed
Form 23ACA-XBRL-05042018_signed
Form 23AC-XBRL-05042018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03042018
List of share holders, debenture holders;-02042018
Copy of MGT-8-02042018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31032018
Copy of MGT-8-31032018
List of share holders, debenture holders;-31032018
Annual return as per schedule V of the Companies Act,1956-30032018
List of share holders, debenture holders;-30032018
Copy of MGT-8-30032018
XBRL document in respect of balance sheet 30032018 for the financial year ending on 31032014
Proof of dispatch-17082017
Notice of resignation filed with the company-17082017