Company Information

CIN
Status
Date of Incorporation
13 September 2002
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Ramalingam Jayaram
Ramalingam Jayaram
Director/Designated Partner
about 7 years ago
Ramalingam Lakshmi
Ramalingam Lakshmi
Director
over 23 years ago

Past Directors

Ganapathi Mahesh Babu
Ganapathi Mahesh Babu
Director
over 23 years ago

Registered Trademarks

Prisms Prisms India Pvt

[Class : 9] Optical Components And Instruments

Charges

2 Crore
09 August 2004
State Bank Of India
96 Lak
09 August 2004
State Bank Of India
1 Crore
07 October 2005
Sundaram Finance Limited
2 Lak
16 September 2020
State Bank Of India
5 Lak
12 December 2022
Hdfc Bank Limited
0
16 September 2020
State Bank Of India
0
07 October 2005
Sundaram Finance Limited
0
09 August 2004
State Bank Of India
0
09 August 2004
State Bank Of India
0
12 December 2022
Hdfc Bank Limited
0
16 September 2020
State Bank Of India
0
07 October 2005
Sundaram Finance Limited
0
09 August 2004
State Bank Of India
0
09 August 2004
State Bank Of India
0
12 December 2022
Hdfc Bank Limited
0
16 September 2020
State Bank Of India
0
07 October 2005
Sundaram Finance Limited
0
09 August 2004
State Bank Of India
0
09 August 2004
State Bank Of India
0

Documents

Form CHG-1-15102020_signed
Instrument(s) of creation or modification of charge;-15102020
Optional Attachment-(1)-15102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201015
List of share holders, debenture holders;-06112019
Form MGT-7-06112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Directors report as per section 134(3)-28102019
Form AOC-4-28102019_signed
Form DPT-3-18102019-signed
Form ADT-1-15042019_signed
Copy of written consent given by auditor-15042019
Copy of the intimation sent by company-15042019
Copy of resolution passed by the company-15042019
Form DIR-12-31102018_signed
Optional Attachment-(1)-31102018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31102018
Directors report as per section 134(3)-30102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102018
List of share holders, debenture holders;-30102018
Form AOC-4-30102018_signed
Form MGT-7-30102018_signed
List of share holders, debenture holders;-01032018
Optional Attachment-(1)-01032018
Directors report as per section 134(3)-01032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01032018
Form MGT-7-01032018_signed
Form AOC-4-01032018_signed
Optional Attachment-(1)-10112017
Evidence of cessation;-10112017