Company Information

CIN
Status
Date of Incorporation
28 May 1959
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
12,530,000
Authorised Capital
15,000,000

Directors

Rekha Raghunathan
Rekha Raghunathan
Director/Designated Partner
almost 2 years ago
Shiva Kumar .
Shiva Kumar .
Director/Designated Partner
over 2 years ago
Venkataraman Krishnamurthy
Venkataraman Krishnamurthy
Individual Promoter
almost 18 years ago
Krishnamurthy Jayakar
Krishnamurthy Jayakar
Director
almost 18 years ago
Narayanaswami Ramaswamy
Narayanaswami Ramaswamy
Director
about 19 years ago

Past Directors

Hamsa .
Hamsa .
Director
over 22 years ago
Radhamani .
Radhamani .
Director
over 22 years ago
Muthukrishnan Sivaramakrishnan
Muthukrishnan Sivaramakrishnan
Director
over 22 years ago
. Meenakshi Jayakar
. Meenakshi Jayakar
Director
about 24 years ago
Srinivasan Kailas
Srinivasan Kailas
Director
about 26 years ago
Muthukrishnan Srinivasan
Muthukrishnan Srinivasan
Managing Director
about 60 years ago

Registered Trademarks

Ibex Carburettors

[Class : 7] Carburettors, Fuel Pumps, Parts Thereof And Fittings Therefor Included In Class 7.

Charges

17 Crore
22 December 2017
Kotak Mahindra Investments Limited
5 Crore
09 May 2017
Kotak Mahindra Bank Limited
12 Crore
16 July 2004
Hdfc Bank Ltd.
1 Crore
11 February 1997
M/s Upasana Finance Limited
20 Lak
21 February 1997
M/s Sandes Merlin Finance Limited
1 Crore
31 March 1998
M/s. J. Sikile (india) Ltd.
1 Crore
04 October 1991
Industrial Development Bank Of India
1 Crore
09 May 2017
Others
0
22 December 2017
Others
0
11 February 1997
M/s Upasana Finance Limited
0
31 March 1998
M/s. J. Sikile (india) Ltd.
0
21 February 1997
M/s Sandes Merlin Finance Limited
0
16 July 2004
Hdfc Bank Ltd.
0
04 October 1991
Industrial Development Bank Of India
0
09 May 2017
Others
0
22 December 2017
Others
0
11 February 1997
M/s Upasana Finance Limited
0
31 March 1998
M/s. J. Sikile (india) Ltd.
0
21 February 1997
M/s Sandes Merlin Finance Limited
0
16 July 2004
Hdfc Bank Ltd.
0
04 October 1991
Industrial Development Bank Of India
0

Documents

XBRL document in respect Consolidated financial statement-04032024
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04032024
List of share holders, debenture holders;-04032024
Optional Attachment-(1)-04032024
Form MGT-7-04032024_signed
Form AOC-4(XBRL)-04032024_signed
XBRL document in respect Consolidated financial statement-02032024
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02032024
Form AOC-4(XBRL)-02032024_signed
Form ADT-1-28022024_signed
List of share holders, debenture holders;-28022024
Copy of resolution passed by the company-28022024
Copy of the intimation sent by company-28022024
Copy of written consent given by auditor-28022024
Form MGT-7-28022024_signed
Form AOC-4(XBRL)-18092023-signed
List of share holders, debenture holders;-28082023
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28082023
XBRL document in respect Consolidated financial statement-28082023
Form MGT-7-28082023
List of share holders, debenture holders;-31102022
Optional Attachment-(1)-31102022
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31102022
XBRL document in respect Consolidated financial statement-31102022
Form MGT-7-31102022
Form AOC-4(XBRL)-31102022
Form CHG-4-06042022_signed
Letter of the charge holder stating that the amount has been satisfied-06042022
Form CHG-4-25032022_signed
Letter of the charge holder stating that the amount has been satisfied-23032022