Company Information

CIN
Status
Date of Incorporation
12 October 2005
Listing Status
Unlisted
State
Chennai
ROC
ROC Chennai
Industry
Used Motor Vehicles
Sub Category
Non-govt company
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
2,500,000
Authorised Capital
3,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Ramasubbu Renuka
Ramasubbu Renuka
Director/Designated Partner
over 6 years ago
Antony Irudayaraj Stanislaus Prabhakaran
Antony Irudayaraj Stanislaus Prabhakaran
Director
over 19 years ago
Raghavan Ramasubbu
Raghavan Ramasubbu
Managing Director
over 19 years ago

Past Directors

Raghavan Ramasubbaiyer
Raghavan Ramasubbaiyer
Director
almost 19 years ago
Raghavan Gopaljee Ramasubbiar
Raghavan Gopaljee Ramasubbiar
Director
almost 19 years ago
Narayanan Jayakumar
Narayanan Jayakumar
Director
over 19 years ago

Charges

22 Crore
25 March 2009
City Union Bank Limited
22 Crore
20 March 2013
State Bank Of India
10 Crore
18 May 2006
Indian Overseas Bank
50 Lak
08 October 2007
Centurion Bank Of Punjab Limited
85 Lak
25 March 2009
City Union Bank Limited
0
18 May 2006
Indian Overseas Bank
0
20 March 2013
State Bank Of India
0
08 October 2007
Centurion Bank Of Punjab Limited
0
25 March 2009
City Union Bank Limited
0
18 May 2006
Indian Overseas Bank
0
20 March 2013
State Bank Of India
0
08 October 2007
Centurion Bank Of Punjab Limited
0
25 March 2009
City Union Bank Limited
0
18 May 2006
Indian Overseas Bank
0
20 March 2013
State Bank Of India
0
08 October 2007
Centurion Bank Of Punjab Limited
0

Documents

Form AOC-4-04102020_signed
Form MGT-7-04102020_signed
Directors report as per section 134(3)-29092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29092020
Directors report as per section 134(3)-29092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29092020
Copy of MGT-8-29092020
List of share holders, debenture holders;-29092020
Form CHG-4-19032019_signed
Letter of the charge holder stating that the amount has been satisfied-19032019
CERTIFICATE OF SATISFACTION OF CHARGE-20190319
Form DIR-12-07012019_signed
Evidence of cessation;-06012019
Optional Attachment-(1)-06012019
Notice of resignation;-06012019
Optional Attachment-(1)-07112018
Form DIR-12-07112018_signed
Evidence of cessation;-07112018
Form DIR-12-02102018_signed
Form DIR-11-02102018_signed
Optional Attachment-(1)-25082018
Proof of dispatch-25082018
Evidence of cessation;-25082018
Notice of resignation;-25082018
Notice of resignation filed with the company-25082018
Acknowledgement received from company-25082018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25082018
Form e-CODS-27032018_signed
Form MGT-7-26032018_signed
Optional Attachment-(1)-24032018