Company Information

CIN
Status
Date of Incorporation
04 July 1985
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
5,125,800
Authorised Capital
5,500,000

Past Directors

Rangasamy Deenadayalan
Rangasamy Deenadayalan
Additional Director
over 10 years ago
Deenadayalan Lakshmipathy
Deenadayalan Lakshmipathy
Director
about 14 years ago
Hema .
Hema .
Additional Director
almost 15 years ago
Sundarrajan Jayachandrababu
Sundarrajan Jayachandrababu
Additional Director
almost 15 years ago
Madhusoodhanan Gopal Rao
Madhusoodhanan Gopal Rao
Director
over 30 years ago
Sukumar Chakrapani
Sukumar Chakrapani
Director
over 30 years ago

Charges

60 Lak
25 May 2010
Indian Bank
60 Lak
19 April 1993
Governor Of Tamil Nadu
50 Thousand
30 December 1986
Indian Bank
5 Lak
14 October 1987
Indian Bank
1 Lak
02 September 1992
Indian Bank
3 Lak
11 December 1986
Indian Bank
5 Lak
22 September 1990
Indian Bank
3 Lak
11 December 1986
Indian Bank
1 Crore
15 February 1989
The Tamil Nadu Industrial Investment Corporation Ltd.
4 Lak
20 March 1987
The Tamil Nadu Industrial Investment Corp. Ltd.
18 Lak
22 September 1990
Indian Bank
0
11 December 1986
Indian Bank
0
15 February 1989
The Tamil Nadu Industrial Investment Corporation Ltd.
0
30 December 1986
Indian Bank
0
19 April 1993
Governor Of Tamil Nadu
0
02 September 1992
Indian Bank
0
11 December 1986
Indian Bank
0
14 October 1987
Indian Bank
0
20 March 1987
The Tamil Nadu Industrial Investment Corp. Ltd.
0
25 May 2010
Indian Bank
0
22 September 1990
Indian Bank
0
11 December 1986
Indian Bank
0
15 February 1989
The Tamil Nadu Industrial Investment Corporation Ltd.
0
30 December 1986
Indian Bank
0
19 April 1993
Governor Of Tamil Nadu
0
02 September 1992
Indian Bank
0
11 December 1986
Indian Bank
0
14 October 1987
Indian Bank
0
20 March 1987
The Tamil Nadu Industrial Investment Corp. Ltd.
0
25 May 2010
Indian Bank
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122020
Directors report as per section 134(3)-25122020
List of share holders, debenture holders;-25122020
Form AOC-4-25122020_signed
Form MGT-7-25122020_signed
Form AOC-4-02072018_signed
Directors report as per section 134(3)-30062018
Optional Attachment-(1)-30062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30062018
Form MGT-7-28062018_signed
List of share holders, debenture holders;-27062018
Form ADT-1-030316.OCT
Form 23B for period 010413 to 310314-300913.OCT
Form AOC-4-230216.OCT
Form MGT-7-230216.OCT
Form66-210216 for the FY ending on-310314.OCT
FormSchV-220216 for the FY ending on-310314.OCT
Form23AC-220216 for the FY ending on-310314.OCT
Form66-190216 for the FY ending on-310313.OCT
FormSchV-190216 for the FY ending on-310313.OCT
Form DIR-12-190915.OCT
Declaration of the appointee Director- in Form DIR-2-180915.PDF
Evidence of cessation-180915.PDF
FormSchV-230315 for the FY ending on-310312.OCT
Form66-230315 for the FY ending on-310312.OCT
Form23AC-230315 for the FY ending on-310312.OCT
Form 32-190314.OCT
Form23AC-190314 for the FY ending on-310311.OCT
FormSchV-240113 for the FY ending on-310311.OCT
Form66-170113 for the FY ending on-310311.OCT