Company Information

CIN
Status
Date of Incorporation
15 October 1987
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
78,270,000
Authorised Capital
80,000,000

Directors

Chaniyilparampu Nanappan Ramchand
Chaniyilparampu Nanappan Ramchand
Director/Designated Partner
over 2 years ago
Narayana Pillai Reghoothama Panicker
Narayana Pillai Reghoothama Panicker
Director/Designated Partner
about 3 years ago
Joseph Kurumkulathil
Joseph Kurumkulathil
Director/Designated Partner
about 7 years ago
Chandrasekaran Ramakrishnan Kolumam
Chandrasekaran Ramakrishnan Kolumam
Additional Director
over 9 years ago
Amba Preetham Parigi
Amba Preetham Parigi
Additional Director
over 15 years ago

Past Directors

Sunkari Venkateswara Rao
Sunkari Venkateswara Rao
Additional Director
almost 3 years ago
Trivikrama Sadananda Prabhu
Trivikrama Sadananda Prabhu
Director
over 21 years ago
Maqbool Hassan Payaningal .
Maqbool Hassan Payaningal .
Director
about 23 years ago

Charges

3 Crore
30 August 2016
The Federal Bank Ltd
3 Crore
17 January 2004
Canara Bank
40 Lak
06 October 2003
Canara Bank
3 Lak
12 April 2003
Canara Bank
7 Lak
21 June 2002
Canara Bank
3 Lak
16 May 1991
Canara Bank
3 Lak
03 January 1991
Indian Bank
1 Lak
30 August 2016
Others
0
12 April 2003
Canara Bank
0
17 January 2004
Canara Bank
0
21 June 2002
Canara Bank
0
03 January 1991
Indian Bank
0
16 May 1991
Canara Bank
0
06 October 2003
Canara Bank
0
30 August 2016
Others
0
12 April 2003
Canara Bank
0
17 January 2004
Canara Bank
0
21 June 2002
Canara Bank
0
03 January 1991
Indian Bank
0
16 May 1991
Canara Bank
0
06 October 2003
Canara Bank
0

Documents

Form PAS-6-05012021_signed
Form PAS-6-04012021_signed
Form MGT-7-04012021_signed
Form AOC-4(XBRL)-04012021_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122020
Optional Attachment-(1)-28122020
Optional Attachment-(2)-28122020
List of share holders, debenture holders;-28122020
Form DPT-3-21102020-signed
Form BEN - 2-07102020_signed
Declaration under section 90-06102020
Form CHG-1-23092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200923
Instrument(s) of creation or modification of charge;-22092020
Form MGT-7-31122019_signed
List of share holders, debenture holders;-26122019
Optional Attachment-(1)-26122019
Form AOC-4(XBRL)-27112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25112019
Form PAS-3-22112019_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-20112019
Copy of Board or Shareholders? resolution-20112019
Form MGT-14-19112019_signed
Form MGT-14-18112019_signed
Form DIR-12-17112019_signed
Form DIR-12-13112019_signed
Evidence of cessation;-13112019
Form SH-7-28102019-signed
Copy of the resolution for alteration of capital;-24102019
Altered memorandum of assciation;-24102019