Company Information

CIN
Status
Date of Incorporation
03 December 1997
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2022
Paid Up Capital
150,198,420
Authorised Capital
160,000,000

Directors

Alagendran Murugeson
Alagendran Murugeson
Director/Designated Partner
over 2 years ago
Murugeson Vasantakumari
Murugeson Vasantakumari
Director/Designated Partner
almost 22 years ago

Past Directors

Murugesan Aparna
Murugesan Aparna
Director
over 14 years ago
Alagendran Murugeson Ashwin Kumar
Alagendran Murugeson Ashwin Kumar
Director
over 18 years ago

Registered Trademarks

Alakananda Alagendran Spinning Mills

[Class : 23] Cotton Yarn,Yarns And Threads, For Textile Use.

Charges

17 Crore
29 November 2018
State Bank Of India
8 Crore
28 November 2018
State Bank Of India
70 Lak
28 November 2018
State Bank Of India
2 Crore
28 March 2007
State Bank Of India
5 Crore
27 May 2016
The Karur Vysya Bank Limited
1 Crore
07 March 2016
State Bank Of Mysore
35 Lak
28 November 2018
State Bank Of India
0
29 November 2018
State Bank Of India
0
28 November 2018
State Bank Of India
0
28 March 2007
State Bank Of India
0
27 May 2016
Others
0
07 March 2016
Others
0
28 November 2018
State Bank Of India
0
29 November 2018
State Bank Of India
0
28 November 2018
State Bank Of India
0
28 March 2007
State Bank Of India
0
27 May 2016
Others
0
07 March 2016
Others
0
28 November 2018
State Bank Of India
0
29 November 2018
State Bank Of India
0
28 November 2018
State Bank Of India
0
28 March 2007
State Bank Of India
0
27 May 2016
Others
0
07 March 2016
Others
0
28 November 2018
State Bank Of India
0
29 November 2018
State Bank Of India
0
28 November 2018
State Bank Of India
0
28 March 2007
State Bank Of India
0
27 May 2016
Others
0
07 March 2016
Others
0
28 November 2018
State Bank Of India
0
29 November 2018
State Bank Of India
0
28 November 2018
State Bank Of India
0
28 March 2007
State Bank Of India
0
27 May 2016
Others
0
07 March 2016
Others
0

Documents

Form DPT-3-02122020_signed
Auditor?s certificate-30112020
Instrument(s) of creation or modification of charge;-29062020
Form CHG-1-29062020_signed
Optional Attachment-(1)-29062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200629
Optional Attachment-(1)-13012020
Form DIR-12-13012020_signed
Evidence of cessation;-13012020
Form MGT-7-02122019_signed
Form AOC-4(XBRL)-02122019_signed
Copy of MGT-8-26112019
List of share holders, debenture holders;-26112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112019
Form DPT-3-20112019-signed
Form DPT-3-31102019-signed
Form DIR-12-12072019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11072019
Declaration by first director-11072019
Form DIR-12-15042019_signed
Evidence of cessation;-15042019
Notice of resignation;-15042019
Form CHG-4-19022019_signed
Letter of the charge holder stating that the amount has been satisfied-19022019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190102
Instrument(s) of creation or modification of charge;-14022019
Form CHG-1-14022019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190214
Form CHG-1-05022019_signed
Instrument(s) of creation or modification of charge;-05022019