Company Information

CIN
Status
Date of Incorporation
08 February 1995
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
130,000
Authorised Capital
500,000

Directors

Arun Balagopal Raju
Arun Balagopal Raju
Director/Designated Partner
almost 3 years ago
. Frederick Paul
. Frederick Paul
Director/Designated Partner
over 4 years ago
Anish Stephen
Anish Stephen
Individual Promoter
over 7 years ago
Nafeesa Ahamed
Nafeesa Ahamed
Director
almost 14 years ago
. Dhanasekaran
. Dhanasekaran
Director/Designated Partner
almost 14 years ago
Fakhruddin Syed Ahamed
Fakhruddin Syed Ahamed
Director/Designated Partner
almost 31 years ago

Past Directors

Ramasamy Chandrasekaran
Ramasamy Chandrasekaran
Director
over 15 years ago
Mohan .
Mohan .
Managing Director
over 15 years ago

Registered Trademarks

Rentall Adam Associates Utility Engineers

[Class : 37] Rental Of Cranes [Construction Equipment]; Rental Of Construction Equipment;Rental Of Drainage Pumps; Rental Of Bulldozers; Rental Of Excavators; Rental Of Laundry Washing Machines; Rental Of Road Sweeping Machines; Rental Of Cleaning Machines; Rental Of Air Compressors, Rental Of Industrial Lighting And Rental Of Light Towers.

Charges

2 Crore
16 May 2019
Icici Bank Limited
12 Lak
07 June 2017
Icici Bank Limited
9 Lak
28 April 2016
Icici Bank Limited
12 Lak
14 May 2015
Icici Bank Limited
68 Lak
27 February 2015
Icici Bank Limited
10 Lak
19 December 2014
Icici Bank Limited
66 Lak
26 April 2012
Punjab National Bank
20 Lak
12 August 2005
Punjab National Bank
13 Lak
28 February 2012
Icici Bank Limited
97 Lak
18 December 2012
Icici Bank Limited
17 Lak
18 September 2008
Punjab National Bank
5 Lak
19 October 2010
Punjab National Bank
3 Lak
16 April 2010
Punjab National Bank
5 Lak
21 June 2013
Icici Bank Limited
35 Lak
22 August 2011
Icici Bank Limited
21 Lak
05 September 2005
Punjab National Bank
26 Thousand
11 February 2005
Punjab National Bank
57 Thousand
30 August 2005
Punjab National Bank
4 Lak
12 March 2008
Punjab National Bank
74 Thousand
15 September 1995
Bank Of Madura Ltd.
5 Lak
28 July 2021
Punjab National Bank
68 Lak
28 July 2021
Others
0
16 May 2019
Others
0
28 April 2016
Others
0
07 June 2017
Others
0
12 March 2008
Punjab National Bank
0
26 April 2012
Punjab National Bank
0
30 August 2005
Punjab National Bank
0
14 May 2015
Icici Bank Limited
0
27 February 2015
Icici Bank Limited
0
19 December 2014
Icici Bank Limited
0
18 December 2012
Icici Bank Limited
0
22 August 2011
Icici Bank Limited
0
16 April 2010
Punjab National Bank
0
19 October 2010
Punjab National Bank
0
05 September 2005
Punjab National Bank
0
12 August 2005
Punjab National Bank
0
28 February 2012
Icici Bank Limited
0
15 September 1995
Bank Of Madura Ltd.
0
11 February 2005
Punjab National Bank
0
21 June 2013
Icici Bank Limited
0
18 September 2008
Punjab National Bank
0
28 July 2021
Others
0
16 May 2019
Others
0
28 April 2016
Others
0
07 June 2017
Others
0
12 March 2008
Punjab National Bank
0
26 April 2012
Punjab National Bank
0
30 August 2005
Punjab National Bank
0
14 May 2015
Icici Bank Limited
0
27 February 2015
Icici Bank Limited
0
19 December 2014
Icici Bank Limited
0
18 December 2012
Icici Bank Limited
0
22 August 2011
Icici Bank Limited
0
16 April 2010
Punjab National Bank
0
19 October 2010
Punjab National Bank
0
05 September 2005
Punjab National Bank
0
12 August 2005
Punjab National Bank
0
28 February 2012
Icici Bank Limited
0
15 September 1995
Bank Of Madura Ltd.
0
11 February 2005
Punjab National Bank
0
21 June 2013
Icici Bank Limited
0
18 September 2008
Punjab National Bank
0

Documents

Form DPT-3-09012021_signed
List of share holders, debenture holders;-08102019
Form MGT-7-08102019_signed
Form AOC-4-26092019_signed
Directors report as per section 134(3)-25092019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25092019
Form ADT-1-23092019_signed
Copy of written consent given by auditor-23092019
Copy of the intimation sent by company-23092019
Copy of resolution passed by the company-23092019
Form ADT-1-06062019_signed
Copy of resolution passed by the company-06062019
Copy of written consent given by auditor-06062019
Form CHG-1-31052019_signed
Instrument(s) of creation or modification of charge;-31052019
CERTIFICATE OF REGISTRATION OF CHARGE-20190531
List of share holders, debenture holders;-02112018
Form MGT-7-02112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102018
Directors report as per section 134(3)-16102018
Form AOC-4-16102018_signed
Form DIR-12-28072018_signed
Evidence of cessation;-27072018
Notice of resignation;-27072018
Optional Attachment-(1)-27072018
Form DIR-12-15052018_signed
Declaration by first director-14052018
Form DIR-12-27042018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27042018
Declaration by first director-27042018