Company Information

CIN
Status
Date of Incorporation
14 March 2001
Listing Status
Unlisted
State
Chennai
ROC
ROC Chennai
Industry
Sea And Coastal Water Transport
Sub Category
Non-govt company
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
20,446,900
Authorised Capital
45,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Ramkumar Govindarajan
Ramkumar Govindarajan
Director/Designated Partner
almost 2 years ago
Ramkumar Ramachandran
Ramkumar Ramachandran
Director/Designated Partner
almost 2 years ago
Radhakrishnan Jayaram
Radhakrishnan Jayaram
Director/Designated Partner
almost 3 years ago
Rahul Gautam Divan
Rahul Gautam Divan
Director
over 14 years ago
Anil Pathak .
Anil Pathak .
Director
over 15 years ago

Past Directors

Patrick Max Joseph Kummerli
Patrick Max Joseph Kummerli
Director
over 11 years ago
Daniel Rudolf Richner
Daniel Rudolf Richner
Director
over 14 years ago
Madasseri Ramakrishnan
Madasseri Ramakrishnan
Director
over 19 years ago

Charges

55 Lak
28 July 2008
Citibank N. A.
2 Crore
06 November 2007
Hdfc Bank Limited
10 Lak
20 March 2021
Hdfc Bank Limited
18 Lak
06 September 2021
Hdfc Bank Limited
37 Lak
30 May 2023
Others
0
27 February 2023
Others
0
06 September 2021
Hdfc Bank Limited
0
20 March 2021
Hdfc Bank Limited
0
06 November 2007
Hdfc Bank Limited
0
28 July 2008
Citibank N. A.
0
30 May 2023
Others
0
27 February 2023
Others
0
06 September 2021
Hdfc Bank Limited
0
20 March 2021
Hdfc Bank Limited
0
06 November 2007
Hdfc Bank Limited
0
28 July 2008
Citibank N. A.
0
30 May 2023
Others
0
27 February 2023
Others
0
06 September 2021
Hdfc Bank Limited
0
20 March 2021
Hdfc Bank Limited
0
06 November 2007
Hdfc Bank Limited
0
28 July 2008
Citibank N. A.
0

Documents

Form DPT-3-10112020-signed
Form BEN - 2-21022020_signed
Declaration under section 90-21022020
Form MGT-7-27122019_signed
List of share holders, debenture holders;-24122019
Copy of MGT-8-24122019
Form AOC-4(XBRL)-17112019_signed
XBRL document in respect Consolidated financial statement-29102019
Optional Attachment-(2)-29102019
Optional Attachment-(1)-29102019
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-29102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29102019
Form DPT-3-23102019-signed
Form MSME FORM I-05072019_signed
Form MGT-7-04012019_signed
Form AOC-4(XBRL)-04012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122018
Copy of MGT-8-28122018
List of share holders, debenture holders;-28122018
XBRL document in respect Consolidated financial statement-28122018
Optional Attachment-(1)-28122018
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-28122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08062018
Form CHG-4-19042018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180419
Letter of the charge holder stating that the amount has been satisfied-12042018
Form MGT-7-10122017_signed
List of share holders, debenture holders;-06122017
Copy of MGT-8-06122017
Form AOC-4(XBRL)-06122017_signed