Company Information

CIN
Status
Date of Incorporation
22 March 1978
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
5,673,880
Authorised Capital
8,000,000

Directors

Unnithan Anitha
Unnithan Anitha
Director/Designated Partner
over 2 years ago
Anjana Satheesh
Anjana Satheesh
Director/Designated Partner
over 2 years ago
Satheesh Ravindran
Satheesh Ravindran
Director/Designated Partner
almost 3 years ago
Sreedevi Unnithan
Sreedevi Unnithan
Director/Designated Partner
almost 3 years ago
Unnithan Jaishankar
Unnithan Jaishankar
Director/Designated Partner
almost 3 years ago

Past Directors

Madhavan Kochukuttan Unnithan
Madhavan Kochukuttan Unnithan
Managing Director
over 23 years ago

Charges

12 Crore
30 November 2018
The Federal Bank Limited
1 Crore
03 November 2018
The Federal Bank Limited
9 Crore
25 November 2002
State Bank Of India
1 Crore
12 November 2002
Bharat Overseasbank Ltd.
5 Lak
17 April 1989
State Bank Of India
3 Lak
01 August 1985
Harita Finance And Securities Privet Ltd.
1 Lak
15 October 1981
The Tamil Nadu Industries Devlopmentcorp. Ltd.
50 Thousand
07 May 1981
The Tamil Nadu Industries Devlopmentcorp. Ltd.
4 Lak
13 January 1981
The Tamil Nadu Industries Devlopmentcorp. Ltd.
3 Lak
22 September 1980
State Bank Of India
30 Lak
28 September 1979
State Bank Of India
30 Lak
23 August 1978
The Tamil Nadu Industries Devlopmentcorp. Ltd.
9 Lak
22 March 2017
Standard Chartered Bank
22 Lak
22 March 2017
Standard Chartered Bank
50 Lak
27 November 2006
Ing Vysya Bank Limited
86 Lak
24 February 2006
Kotak Mahindra Bank Limited
13 Crore
14 March 1988
State Bank Of India
37 Lak
02 June 2023
Others
0
02 June 2023
Others
0
02 June 2023
Others
0
10 March 2023
Others
0
03 November 2018
Others
0
30 November 2018
Others
0
22 March 2017
Standard Chartered Bank
0
23 August 1978
The Tamil Nadu Industries Devlopmentcorp. Ltd.
0
24 February 2006
Kotak Mahindra Bank Limited
0
25 November 2002
State Bank Of India
0
13 January 1981
The Tamil Nadu Industries Devlopmentcorp. Ltd.
0
17 April 1989
State Bank Of India
0
12 November 2002
Bharat Overseasbank Ltd.
0
14 March 1988
State Bank Of India
0
01 August 1985
Harita Finance And Securities Privet Ltd.
0
15 October 1981
The Tamil Nadu Industries Devlopmentcorp. Ltd.
0
22 September 1980
State Bank Of India
0
07 May 1981
The Tamil Nadu Industries Devlopmentcorp. Ltd.
0
27 November 2006
Ing Vysya Bank Limited
0
22 March 2017
Standard Chartered Bank
0
28 September 1979
State Bank Of India
0
02 June 2023
Others
0
02 June 2023
Others
0
02 June 2023
Others
0
10 March 2023
Others
0
03 November 2018
Others
0
30 November 2018
Others
0
22 March 2017
Standard Chartered Bank
0
23 August 1978
The Tamil Nadu Industries Devlopmentcorp. Ltd.
0
24 February 2006
Kotak Mahindra Bank Limited
0
25 November 2002
State Bank Of India
0
13 January 1981
The Tamil Nadu Industries Devlopmentcorp. Ltd.
0
17 April 1989
State Bank Of India
0
12 November 2002
Bharat Overseasbank Ltd.
0
14 March 1988
State Bank Of India
0
01 August 1985
Harita Finance And Securities Privet Ltd.
0
15 October 1981
The Tamil Nadu Industries Devlopmentcorp. Ltd.
0
22 September 1980
State Bank Of India
0
07 May 1981
The Tamil Nadu Industries Devlopmentcorp. Ltd.
0
27 November 2006
Ing Vysya Bank Limited
0
22 March 2017
Standard Chartered Bank
0
28 September 1979
State Bank Of India
0

Documents

Form AOC-4-18082020_signed
Form MGT-7-18082020_signed
Optional Attachment-(1)-11082020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11082020
Directors report as per section 134(3)-11082020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-11082020
List of share holders, debenture holders;-11082020
Form BEN - 2-13072020_signed
Declaration under section 90-06072020
Form ADT-1-15102019_signed
Copy of resolution passed by the company-12102019
-12102019
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Form CHG-1-04012019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190104
Form CHG-1-27122018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181227
Form CHG-4-26122018_signed
Form MGT-7-25122018_signed
Form AOC-4-25122018_signed
Form CHG-4-21122018
Letter of the charge holder stating that the amount has been satisfied-21122018
Instrument(s) of creation or modification of charge;-20122018
Optional Attachment-(1)-20122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-18122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122018
Directors report as per section 134(3)-18122018
List of share holders, debenture holders;-18122018
Optional Attachment-(1)-18122018