Company Information

CIN
Status
Date of Incorporation
19 January 1990
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,000,000
Authorised Capital
20,500,000

Directors

Muthiah Ramasubramanian
Muthiah Ramasubramanian
Director/Designated Partner
over 2 years ago
Jagannathan Iyengar
Jagannathan Iyengar
Director/Designated Partner
over 4 years ago

Past Directors

. Sakkarai Sekar
. Sakkarai Sekar
Director
almost 12 years ago
Jabagurunathan Chelldurai
Jabagurunathan Chelldurai
Director
almost 12 years ago
Sankaran Nambiar Shyamraj
Sankaran Nambiar Shyamraj
Whole Time Director
over 18 years ago
Balraj Vasudevan
Balraj Vasudevan
Managing Director
over 21 years ago
Indira Vasudevan
Indira Vasudevan
Director
over 24 years ago

Registered Trademarks

Ais Automotive Industrial Seals

[Class : 12] Oil Seals, Mechanical Seals And O"Rings (All Rubber Based Items) For Automotive And Industrial Applications, Included In Class 12.

Charges

10 Lak
15 February 1993
Nagarjuna Finance Ltd.
3 Lak
30 June 1992
Shri Ram Fibres Finance Ltd.
44 Thousand
19 March 1992
Shri Ram Fibres Finance Ltd.
58 Thousand
10 March 1992
Shri Ram Fibres Finance Ltd.
4 Lak
25 March 1991
Nagarjuna Finance Ltd.
2 Lak
22 May 1997
Union Bank Of India
1 Crore
22 May 1997
Union Bank Of India
40 Lak
29 September 2009
The Federal Bank Ltd
99 Lak
07 April 1993
Canara Bank
3 Lak
24 January 1991
The Tamilnadu Industrial Investment Corpn. Ltd.
4 Lak
10 June 2022
Others
0
07 April 1993
Canara Bank
0
25 March 1991
Nagarjuna Finance Ltd.
0
10 March 1992
Shri Ram Fibres Finance Ltd.
0
15 February 1993
Nagarjuna Finance Ltd.
0
24 January 1991
The Tamilnadu Industrial Investment Corpn. Ltd.
0
19 March 1992
Shri Ram Fibres Finance Ltd.
0
22 May 1997
Union Bank Of India
0
30 June 1992
Shri Ram Fibres Finance Ltd.
0
22 May 1997
Union Bank Of India
0
29 September 2009
The Federal Bank Ltd
0
10 June 2022
Others
0
07 April 1993
Canara Bank
0
25 March 1991
Nagarjuna Finance Ltd.
0
10 March 1992
Shri Ram Fibres Finance Ltd.
0
15 February 1993
Nagarjuna Finance Ltd.
0
24 January 1991
The Tamilnadu Industrial Investment Corpn. Ltd.
0
19 March 1992
Shri Ram Fibres Finance Ltd.
0
22 May 1997
Union Bank Of India
0
30 June 1992
Shri Ram Fibres Finance Ltd.
0
22 May 1997
Union Bank Of India
0
29 September 2009
The Federal Bank Ltd
0

Documents

Form MGT-7-18122020_signed
List of share holders, debenture holders;-17122020
Directors report as per section 134(3)-10092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10092020
Form AOC-4-10092020
Form INC-22-06052019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-06052019
Copies of the utility bills as mentioned above (not older than two months)-06052019
List of share holders, debenture holders;-27042018
Directors report as per section 134(3)-27042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27042018
Form AOC-4-27042018_signed
Form MGT-7-27042018_signed
Directors report as per section 134(3)-26042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26042018
Form AOC-4-26042018_signed
Form ADT-1-070116.OCT
Form MGT-7-070116.OCT
Form MGT-14-271215.OCT
Copy of resolution-261215.PDF
Form AOC-4-271215.OCT
Form MGT-14-261215.OCT
Copy of resolution-261215.PDF
Form23AC-210915 for the FY ending on-310314.OCT
FormSchV-210915 for the FY ending on-310314.OCT
Letter of the charge holder-060815.PDF
Form CHG-4-060815.OCT
Memorandum of satisfaction of Charge-060815.PDF
Letter of the charge holder-030715.PDF
Memorandum of satisfaction of Charge-030715.PDF