Company Information

CIN
Status
Date of Incorporation
19 March 1974
State / ROC
Chennai /
Last Balance Sheet
31 March 2019
Last Annual Meeting
24 September 2019
Paid Up Capital
150,417,000
Authorised Capital
170,000,000

Directors

Govinda Rajulu Babu
Govinda Rajulu Babu
Director
over 13 years ago
Mulupuru Venkateswara Rao
Mulupuru Venkateswara Rao
Director
over 22 years ago
Palaniappan Muthu
Palaniappan Muthu
Managing Director
over 34 years ago

Charges

38 Crore
17 March 1999
Bank Of Madura Ltd
30 Lak
20 May 1998
Bank Of Madura Ltd
50 Lak
01 November 1996
Canara Bank
50 Lak
18 August 1992
Bank Of Madura
25 Crore
16 June 1989
The Industrial Credit Investment Corporation Of India Ltd
53 Lak
30 November 1984
State Industries Promotion Corpof Tamilnadu Ltd
48 Lak
27 December 1983
Industrial Industrial Finence Corp Of India
3 Crore
27 December 1983
The Industrial Credit Inestment Corp Of Indi Altd
90 Lak
15 September 1983
The Industrial Cridet And Investment Corporation Of India Lt
52 Lak
10 December 1981
Industrial Finance Corpotn. Of India
90 Lak
03 December 1981
Industrial Industrial Finence Corp Of India
1 Crore
03 December 1981
Industrial Finence Corp Of India
1 Crore
04 February 1981
Industrial Finance Corporation Of India
40 Lak
15 August 1980
Industrial Finence Corp Of India
1 Crore
23 September 1981
State Bank Of India
2 Crore
24 July 1985
State Bank Of India
8 Crore
31 January 1991
Indian Overseas Bank
13 Lak
24 December 1982
Indian Overseas Bank
12 Lak
23 July 1992
Idbi Bank Limited
1 Crore
30 July 1992
Idbi Bank Limited
1 Crore
27 August 1980
Idbi Bank Limited
4 Crore
06 November 1989
Canara Bank
58 Lak
15 April 1983
Canara Bank
20 Lak
10 November 1984
Canara Bank
9 Lak
13 December 1995
Indian Bank
1 Crore
18 May 1982
Indian Bank
2 Crore
22 February 1993
Indian Bank
1 Crore
28 March 1991
Indian Bank
1 Crore
05 November 1985
Indian Bank
3 Crore
07 March 1991
Bank Of Madura Ltd
22 Lak
05 October 1982
Bank Of Madura
2 Crore

Documents

XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30102020
List of share holders, debenture holders;-30102020
Optional Attachment-(2)-30102020
Optional Attachment-(1)-30102020
Optional Attachment-(3)-30102020
Copy of MGT-8-30102020
Form MGT-7-30102020_signed
Form AOC-4(XBRL)-30102020_signed
List of share holders, debenture holders;-27092020
Copy of MGT-8-27092020
Optional Attachment-(2)-27092020
Optional Attachment-(1)-27092020
Optional Attachment-(3)-27092020
Form AOC-4(XBRL)-27092020_signed
Form MGT-7-27092020_signed
Form MGT-14-26052018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26052018
Form e-CODS-01052018_signed
Corporate governance report, Management discussion and analysis and any other document-01052018
Optional Attachment-(1)-01052018
Optional Attachment-(2)-01052018
XBRL document in respect of balance sheet 01052018 for the financial year ending on 31032014
Optional Attachment-(3)-01052018
XBRL document in respect of profit and loss account 01052018 for the financial year ending on 31032014
Form 23AC-XBRL-01052018_signed
Form 23ACA-XBRL-01052018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28042018
Form 20B-28042018_signed
Form AOC-4(XBRL)-28042018_signed
Form MGT-7-28042018_signed