Company Information

CIN
Status
Date of Incorporation
16 February 2000
Listing Status
Unlisted
State
Chennai
ROC
ROC Chennai
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
230,000
Authorised Capital
1,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Periasamy Pappathi
Periasamy Pappathi
Director/Designated Partner
almost 2 years ago
Sasikumar Veerarajan
Sasikumar Veerarajan
Director/Designated Partner
over 5 years ago

Past Directors

Karuppanna Gounder Periasamy
Karuppanna Gounder Periasamy
Managing Director
about 25 years ago
Saravanan Periasamy
Saravanan Periasamy
Director
about 25 years ago

Charges

37 Crore
06 January 2016
Icici Bank Limited
4 Crore
28 June 2013
Indian Overseas Bank
30 Crore
19 May 2012
Religare Finvest Limited
2 Crore
29 November 2014
Religare Finvest Limited
3 Crore
22 December 2010
Hdfc Bank Limited
2 Crore
19 October 2022
Others
0
25 October 2022
Hdfc Bank Limited
0
22 December 2010
Hdfc Bank Limited
0
19 May 2012
Religare Finvest Limited
0
29 November 2014
Religare Finvest Limited
0
28 June 2013
Indian Overseas Bank
0
06 January 2016
Icici Bank Limited
0
19 October 2022
Others
0
25 October 2022
Hdfc Bank Limited
0
22 December 2010
Hdfc Bank Limited
0
19 May 2012
Religare Finvest Limited
0
29 November 2014
Religare Finvest Limited
0
28 June 2013
Indian Overseas Bank
0
06 January 2016
Icici Bank Limited
0
19 October 2022
Others
0
25 October 2022
Hdfc Bank Limited
0
22 December 2010
Hdfc Bank Limited
0
19 May 2012
Religare Finvest Limited
0
29 November 2014
Religare Finvest Limited
0
28 June 2013
Indian Overseas Bank
0
06 January 2016
Icici Bank Limited
0
19 October 2022
Others
0
25 October 2022
Hdfc Bank Limited
0
22 December 2010
Hdfc Bank Limited
0
19 May 2012
Religare Finvest Limited
0
29 November 2014
Religare Finvest Limited
0
28 June 2013
Indian Overseas Bank
0
06 January 2016
Icici Bank Limited
0
19 October 2022
Others
0
25 October 2022
Hdfc Bank Limited
0
22 December 2010
Hdfc Bank Limited
0
19 May 2012
Religare Finvest Limited
0
29 November 2014
Religare Finvest Limited
0
28 June 2013
Indian Overseas Bank
0
06 January 2016
Icici Bank Limited
0

Documents

Form DIR-12-01082020_signed
Optional Attachment-(1)-01082020
Optional Attachment-(1)-31072020
List of share holders, debenture holders;-31072020
Directors report as per section 134(3)-31072020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31072020
Form AOC-4-31072020_signed
Form MGT-7-31072020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04022019
Optional Attachment-(1)-04022019
Notice of resignation;-04022019
Evidence of cessation;-04022019
Form DIR-12-04022019_signed
Form AOC-4-04102018_signed
Directors report as per section 134(3)-29092018
List of share holders, debenture holders;-29092018
Optional Attachment-(1)-29092018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29092018
Form MGT-7-29092018_signed
Form MGT-7-24092018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06092018
List of share holders, debenture holders;-06092018
Directors report as per section 134(3)-06092018
Form AOC-4-06092018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05052017
Directors report as per section 134(3)-05052017
List of share holders, debenture holders;-05052017
Form AOC-4-05052017_signed
Form MGT-7-05052017_signed
Form PAS-3-04052017_signed