Company Information

CIN
Status
Date of Incorporation
03 July 1990
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2019
Last Annual Meeting
28 September 2019
Paid Up Capital
215,000,000
Authorised Capital
300,000,000

Past Directors

Kandasamy Subburaj
Kandasamy Subburaj
Additional Director
over 9 years ago
Saravanaperumal Balasubramanian
Saravanaperumal Balasubramanian
Additional Director
about 10 years ago
Kanagaraj Aravind
Kanagaraj Aravind
Director
about 10 years ago
Somasundaram Kanagaraj
Somasundaram Kanagaraj
Managing Director
almost 19 years ago

Charges

10 Crore
23 March 2007
State Bank Of India
7 Crore
18 November 1995
State Bank Of India
2 Crore
11 August 1995
State Bank Of India
50 Lak
25 September 1998
Asset Reconstruction Company (india) Ltd
50 Lak
19 March 1999
Asset Reconstuction Company(india) Limited
3 Crore
16 February 1995
Asset Reconstruction Company (india) Ltd.
1 Crore
31 March 1995
Asset Reconstruction Company (india) Ltd
3 Crore
31 March 1995
Asset Reconstruction Company (india) Ltd
0
16 February 1995
Asset Reconstruction Company (india) Ltd.
0
18 November 1995
State Bank Of India
0
25 September 1998
Asset Reconstruction Company (india) Ltd
0
11 August 1995
State Bank Of India
0
23 March 2007
State Bank Of India
0
19 March 1999
Asset Reconstuction Company(india) Limited
0
31 March 1995
Asset Reconstruction Company (india) Ltd
0
16 February 1995
Asset Reconstruction Company (india) Ltd.
0
18 November 1995
State Bank Of India
0
25 September 1998
Asset Reconstruction Company (india) Ltd
0
11 August 1995
State Bank Of India
0
23 March 2007
State Bank Of India
0
19 March 1999
Asset Reconstuction Company(india) Limited
0

Documents

Form MGT-7-29102019_signed
Form AOC-4(XBRL)-29102019_signed
Optional Attachment-(1)-25102019
List of share holders, debenture holders;-25102019
Copy of MGT-8-25102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102019
List of share holders, debenture holders;-19122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19122018
Copy of MGT-8-19122018
Optional Attachment-(1)-19122018
Form AOC-4(XBRL)-19122018_signed
Form MGT-7-19122018_signed
Form INC-22-11042018_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-11042018
Copies of the utility bills as mentioned above (not older than two months)-11042018
Optional Attachment-(1)-23102017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23102017
Form AOC-4(XBRL)-23102017_signed
Form ADT-3-12102017-signed
Copy of MGT-8-06102017
List of share holders, debenture holders;-06102017
Form MGT-7-06102017_signed
Form ADT-1-04102017_signed
Copy of resolution passed by the company-04102017
Copy of the intimation sent by company-04102017
Copy of written consent given by auditor-04102017
Resignation letter-04102017
Form MGT-15-03102017_signed
Form DIR-12-03102017_signed
Letter of appointment;-03102017