Company Information

CIN
Status
Date of Incorporation
20 November 1995
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
55,000,000
Authorised Capital
60,000,000

Directors

Sreedhar Narayanan
Sreedhar Narayanan
Director/Designated Partner
over 2 years ago
. Sivasubramanian
. Sivasubramanian
Additional Director
almost 11 years ago
Masanam Sudalai
Masanam Sudalai
Director
about 11 years ago
Subbiah Nadar Sukumar
Subbiah Nadar Sukumar
Director
over 17 years ago

Past Directors

Ravivarmanthampi Krishnaprasad
Ravivarmanthampi Krishnaprasad
Director
about 14 years ago
Sukumar Kalaiyarasi
Sukumar Kalaiyarasi
Director
over 17 years ago
Seong Hee Lee
Seong Hee Lee
Director
over 18 years ago
Hyeong Deug Kim
Hyeong Deug Kim
Director
almost 25 years ago

Charges

0
15 July 2015
The Federal Bank Ltd
6 Crore
30 March 2010
State Bank Of India
5 Crore
13 March 2003
Indian Overseas Bank
9 Lak
29 October 1999
Indian Overseas Bank
2 Crore
01 October 2005
Indian Overseas Bank
6 Crore
01 October 2005
Indian Overseas Bank
0
15 July 2015
The Federal Bank Ltd
0
30 March 2010
State Bank Of India
0
13 March 2003
Indian Overseas Bank
0
29 October 1999
Indian Overseas Bank
0
01 October 2005
Indian Overseas Bank
0
15 July 2015
The Federal Bank Ltd
0
30 March 2010
State Bank Of India
0
13 March 2003
Indian Overseas Bank
0
29 October 1999
Indian Overseas Bank
0
01 October 2005
Indian Overseas Bank
0
15 July 2015
The Federal Bank Ltd
0
30 March 2010
State Bank Of India
0
13 March 2003
Indian Overseas Bank
0
29 October 1999
Indian Overseas Bank
0

Documents

Form DIR-12-27082020_signed
Optional Attachment-(1)-25082020
Optional Attachment-(2)-25082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25082020
Interest in other entities;-25082020
Optional Attachment-(3)-25082020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30062020
Form AOC-4(XBRL)-30062020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25062020
Form AOC-4(XBRL)-25062020_signed
Form MGT-7-27122019_signed
List of share holders, debenture holders;-23122019
Form ADT-1-11122019_signed
Copy of written consent given by auditor-06122019
Form ADT-1-28062019_signed
Copy of written consent given by auditor-28062019
Copy of resolution passed by the company-28062019
Copy of the intimation sent by company-28062019
Form MGT-7-25122018_signed
List of share holders, debenture holders;-20122018
Form AOC-4(XBRL)-27062018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25062018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23062018
Form MGT-7-13012018_signed
Form MGT-7-11012018_signed
List of share holders, debenture holders;-08012018
Copy of MGT-8-08012018
List of share holders, debenture holders;-05012018
Copy of MGT-8-05012018
XBRL document in respect of financial statement 28-01-2016 for the financial year ending on 31-03-2015.pdf.PDF