Company Information

CIN
Status
Date of Incorporation
15 January 1971
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
23 September 2023
Paid Up Capital
200,000
Authorised Capital
1,000,000

Directors

Sreekandath Radhakrishna Menon
Sreekandath Radhakrishna Menon
Director/Designated Partner
over 2 years ago
Sushila Gopinath
Sushila Gopinath
Director/Designated Partner
about 4 years ago

Past Directors

Krishnamoorthy Kalyanasundaram .
Krishnamoorthy Kalyanasundaram .
Additional Director
over 3 years ago
Narayanaswami Krishnan
Narayanaswami Krishnan
Director
about 5 years ago

Charges

2 Crore
08 November 1989
Indian Overseas Bank
2 Crore
08 July 1980
Indian Overseas Bank
2 Lak
27 May 1980
Indian Cverseas Bank
4 Lak
16 August 1979
Indian Overseas Bank
80 Thousand
18 October 1973
Indian Cverseas Bank
2 Thousand
16 September 1972
Indian Overseas Bank
44 Thousand
15 November 1971
Indian Cverseas Bank
1 Lak
15 November 1971
Indian Cverseas Bank
0
16 September 1972
Indian Overseas Bank
0
18 October 1973
Indian Cverseas Bank
0
08 July 1980
Indian Overseas Bank
0
27 May 1980
Indian Cverseas Bank
0
08 November 1989
Indian Overseas Bank
0
16 August 1979
Indian Overseas Bank
0
15 November 1971
Indian Cverseas Bank
0
16 September 1972
Indian Overseas Bank
0
18 October 1973
Indian Cverseas Bank
0
08 July 1980
Indian Overseas Bank
0
27 May 1980
Indian Cverseas Bank
0
08 November 1989
Indian Overseas Bank
0
16 August 1979
Indian Overseas Bank
0
15 November 1971
Indian Cverseas Bank
0
16 September 1972
Indian Overseas Bank
0
18 October 1973
Indian Cverseas Bank
0
08 July 1980
Indian Overseas Bank
0
27 May 1980
Indian Cverseas Bank
0
08 November 1989
Indian Overseas Bank
0
16 August 1979
Indian Overseas Bank
0

Documents

Form AOC-4-21102023_signed
Form MGT-7A-21102023_signed
List of share holders, debenture holders;-20102023
List of Directors;-20102023
Directors report as per section 134(3)-16102023
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-16102023
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102023
Form MGT-7A-07112022_signed
List of share holders, debenture holders;-05112022
List of Directors;-05112022
Form AOC-4-26102022_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22102022
Directors report as per section 134(3)-22102022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102022
Form DPT-3-05072022_signed
Form MGT-7A-22112021_signed
List of Directors;-19112021
List of share holders, debenture holders;-19112021
Form CHG-4-12112021_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20211112
Letter of the charge holder stating that the amount has been satisfied-10112021
Form MGT-14-03112021-signed
Optional Attachment-(2)-01112021
Altered articles of association-01112021
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01112021
Optional Attachment-(1)-01112021
Form AOC-4-25102021_signed
Directors report as per section 134(3)-23102021
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23102021
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102021