Company Information

CIN
Status
Date of Incorporation
07 April 1992
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
70,355,200
Authorised Capital
100,000,000

Directors

Varadarajulu Kumarakrishnan
Varadarajulu Kumarakrishnan
Director/Designated Partner
over 2 years ago
Seetharaman Kamalakkannan
Seetharaman Kamalakkannan
Director/Designated Partner
over 2 years ago
Chelaka Mahesh .
Chelaka Mahesh .
Managing Director
over 26 years ago

Past Directors

. Mohan
. Mohan
Director
almost 5 years ago
Radhakrishnan Srinivasan
Radhakrishnan Srinivasan
Director
about 7 years ago
Kallayil Sunil Kumar
Kallayil Sunil Kumar
Director
about 10 years ago
Venkatesh Vasantharao Baraskar
Venkatesh Vasantharao Baraskar
Whole Time Director
over 10 years ago
Kolathur Candadai Sthalasayanam .
Kolathur Candadai Sthalasayanam .
Director
about 14 years ago
Krishnaswami Veeravalli
Krishnaswami Veeravalli
Company Secretary
over 20 years ago
Bruno Mario Beltramo
Bruno Mario Beltramo
Director
over 27 years ago

Charges

5 Crore
15 December 2015
Indian Overseas Bank
5 Lak
19 June 2012
Indian Overseas Bank
60 Lak
24 May 2011
Indian Overseas Bank
3 Lak
26 September 2009
Kotak Mahindra Prime Limited
5 Lak
02 June 2006
Indian Overseas Bank
90 Lak
20 June 2000
Indian Overseas Bank
40 Lak
20 June 2000
Indian Overseas Bank
2 Crore
28 August 2021
Axis Bank Limited
33 Lak
05 June 2020
Indian Overseas Bank
37 Lak
21 January 2020
Indian Overseas Bank
85 Lak
28 August 2021
Axis Bank Limited
0
21 January 2020
Indian Overseas Bank
0
20 June 2000
Others
0
05 June 2020
Indian Overseas Bank
0
15 December 2015
Others
0
19 June 2012
Indian Overseas Bank
0
02 June 2006
Indian Overseas Bank
0
26 September 2009
Kotak Mahindra Prime Limited
0
20 June 2000
Indian Overseas Bank
0
24 May 2011
Indian Overseas Bank
0
28 August 2021
Axis Bank Limited
0
21 January 2020
Indian Overseas Bank
0
20 June 2000
Others
0
05 June 2020
Indian Overseas Bank
0
15 December 2015
Others
0
19 June 2012
Indian Overseas Bank
0
02 June 2006
Indian Overseas Bank
0
26 September 2009
Kotak Mahindra Prime Limited
0
20 June 2000
Indian Overseas Bank
0
24 May 2011
Indian Overseas Bank
0
28 August 2021
Axis Bank Limited
0
21 January 2020
Indian Overseas Bank
0
20 June 2000
Others
0
05 June 2020
Indian Overseas Bank
0
15 December 2015
Others
0
19 June 2012
Indian Overseas Bank
0
02 June 2006
Indian Overseas Bank
0
26 September 2009
Kotak Mahindra Prime Limited
0
20 June 2000
Indian Overseas Bank
0
24 May 2011
Indian Overseas Bank
0

Documents

Form DPT-3-19122020_signed
Auditor?s certificate-19122020
List of share holders, debenture holders;-19122020
Form DIR-12-19122020_signed
Optional Attachment-(1)-19122020
Form MGT-7-19122020_signed
Instrument(s) of creation or modification of charge;-10072020
Form CHG-1-10072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200710
Instrument(s) of creation or modification of charge;-16052020
Form CHG-1-16052020_signed
Optional Attachment-(1)-16052020
Optional Attachment-(2)-16052020
CERTIFICATE OF REGISTRATION OF CHARGE-20200516
Letter of the charge holder stating that the amount has been satisfied-21012020
Form CHG-4-21012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200121
Form INC-22-14122019_signed
List of share holders, debenture holders;-13122019
Form MGT-7-13122019_signed
Copy of board resolution authorizing giving of notice-12122019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-12122019
Copies of the utility bills as mentioned above (not older than two months)-12122019
Optional Attachment-(2)-29112019
Optional Attachment-(1)-29112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form AOC-4(XBRL)-29112019
Form DIR-12-24112019_signed
Notice of resignation;-23112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23112019