Company Information

CIN
Status
Date of Incorporation
28 April 1988
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,962,000
Authorised Capital
10,000,000

Directors

Jeyaraman Kesavan
Jeyaraman Kesavan
Director
over 2 years ago
Alagirisamy Radhakrishnan
Alagirisamy Radhakrishnan
Director/Designated Partner
over 2 years ago
Radhakrishnan Subbulakshmi
Radhakrishnan Subbulakshmi
Director
over 37 years ago
Jayaraman Madhavan .
Jayaraman Madhavan .
Director
over 37 years ago

Past Directors

Govindasamy Chettiar Padmanabhan .
Govindasamy Chettiar Padmanabhan .
Director
over 37 years ago

Registered Trademarks

Alagar Floor Mate Alagar Polytex

[Class : 19] Plaster Of Paris

Alagar Shine Wall Alagar Polytex

[Class : 19] White Cement, Tased Wall Putty, Building Materials (Non Metallic); Non Metallic Rigid Pipes For Building; Asphalt, Pitch And Bitumen; Non Metallic Transportable Buildings; Monuments, Not Of Metal

Alagar Super Plast Alagar Polytex

[Class : 19] Plaster Of Paris

Charges

1 Crore
23 May 2014
Federal Bank
90 Lak
31 January 2011
Federal Bank Limited
50 Lak
24 March 2010
The Federal Bank Limited
12 Lak
30 December 2009
Federal Bank Limited
20 Lak
23 May 2014
Others
0
24 March 2010
The Federal Bank Limited
0
31 January 2011
Federal Bank Limited
0
30 December 2009
Federal Bank Limited
0
23 May 2014
Others
0
24 March 2010
The Federal Bank Limited
0
31 January 2011
Federal Bank Limited
0
30 December 2009
Federal Bank Limited
0
23 May 2014
Others
0
24 March 2010
The Federal Bank Limited
0
31 January 2011
Federal Bank Limited
0
30 December 2009
Federal Bank Limited
0

Documents

Form DPT-3-09012020-signed
Form MGT-7-24122019_signed
List of share holders, debenture holders;-21122019
Form AOC-4-04122019_signed
Directors report as per section 134(3)-27112019
Optional Attachment-(1)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Auditor?s certificate-04072019
Form ADT-1-11042019_signed
-11042019
Copy of resolution passed by the company-11042019
Copy of written consent given by auditor-11042019
Form AOC-4-19122018_signed
Form MGT-7-19122018_signed
Directors report as per section 134(3)-17122018
Optional Attachment-(1)-17122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122018
List of share holders, debenture holders;-15122018
Directors report as per section 134(3)-27122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122017
Form AOC-4-27122017_signed
Form DIR-12-26122017_signed
Optional Attachment-(1)-25122017
List of share holders, debenture holders;-23122017
Form MGT-7-23122017_signed
Declaration by first director-16032017
Optional Attachment-(1)-16032017
Letter of appointment;-16032017
Form DIR-12-16032017_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16032017