Company Information

CIN
Status
Date of Incorporation
01 March 1988
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Venkateswara Rao Pagadala
Venkateswara Rao Pagadala
Director/Designated Partner
about 2 years ago
Sasikiran Pyda
Sasikiran Pyda
Director/Designated Partner
almost 13 years ago
Sampoorna .
Sampoorna .
Director/Designated Partner
almost 13 years ago
Periathambi Thangavel
Periathambi Thangavel
Director
over 20 years ago

Past Directors

Sellappan Loganathan .
Sellappan Loganathan .
Director
almost 20 years ago

Charges

27 Crore
06 December 2012
Hdfc Bank Limited
25 Crore
23 July 1994
Bharat Overseas Bank Ltd.
1 Crore
10 August 1992
The Tamilnadu Industrial Investment Corporation Ltd.
31 Lak
06 July 1992
Anz Grindlays Bank
59 Thousand
19 December 1990
Swarnadhara Credit Corporation Ltd.
63 Thousand
29 March 1990
Indian Bank
15 Lak
06 December 2012
Hdfc Bank Limited
23 Crore
15 September 2005
Bharat Overseas Bank Ltd
10 Crore
22 August 2007
Indian Overseas Bank
22 Crore
19 December 1990
Swarnadhara Credit Corporation Ltd.
0
22 August 2007
Indian Overseas Bank
0
29 March 1990
Indian Bank
0
10 August 1992
The Tamilnadu Industrial Investment Corporation Ltd.
0
06 July 1992
Anz Grindlays Bank
0
23 July 1994
Bharat Overseas Bank Ltd.
0
06 December 2012
Hdfc Bank Limited
0
15 September 2005
Bharat Overseas Bank Ltd
0
06 December 2012
Hdfc Bank Limited
0
19 December 1990
Swarnadhara Credit Corporation Ltd.
0
22 August 2007
Indian Overseas Bank
0
29 March 1990
Indian Bank
0
10 August 1992
The Tamilnadu Industrial Investment Corporation Ltd.
0
06 July 1992
Anz Grindlays Bank
0
23 July 1994
Bharat Overseas Bank Ltd.
0
06 December 2012
Hdfc Bank Limited
0
15 September 2005
Bharat Overseas Bank Ltd
0
06 December 2012
Hdfc Bank Limited
0

Documents

Form MGT-7-05012020_signed
Optional Attachment-(1)-31122019
List of share holders, debenture holders;-31122019
Form MGT-14-18122019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18122019
Form AOC-4-12122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122019
Optional Attachment-(1)-04122019
Directors report as per section 134(3)-04122019
Form ADT-1-23102019_signed
Copy of resolution passed by the company-14102019
Optional Attachment-(1)-14102019
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
List of share holders, debenture holders;-15122018
Directors report as per section 134(3)-15122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122018
Optional Attachment-(1)-15122018
Form AOC-4-15122018_signed
Form MGT-7-15122018_signed
Form AOC-4-25012018_signed
Form MGT-7-25012018_signed
Directors report as per section 134(3)-19012018
List of share holders, debenture holders;-19012018
Optional Attachment-(1)-19012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19012018
Form AOC-4-02122016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112016
Directors report as per section 134(3)-30112016
Form MGT-7-30112016_signed