Company Information

CIN
Status
Date of Incorporation
17 August 1973
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2022
Paid Up Capital
429,400,000
Authorised Capital
500,000,000

Directors

Rohan Ryan
Rohan Ryan
Director/Designated Partner
about 3 years ago
Sherien Romella Ryan
Sherien Romella Ryan
Director
about 39 years ago
Maurice Anselm Ryan
Maurice Anselm Ryan
Director
about 39 years ago

Charges

9 Crore
27 March 2018
The Hongkong And Shanghai Banking Corporation Limited
7 Crore
11 August 1997
Bank Of Madura Ltd
2 Crore
08 December 1987
State Bank Of Mysore
5 Lak
26 March 1986
The Tamil Nadu Industrial Investment Crop. Ltd
21 Lak
07 December 1981
State Bank Of Mysore
4 Lak
12 August 1981
State Bank Of Mysore
7 Lak
27 March 2018
The Hongkong And Shanghai Banking Corporation Limited
0
12 August 1981
State Bank Of Mysore
0
08 December 1987
State Bank Of Mysore
0
07 December 1981
State Bank Of Mysore
0
26 March 1986
The Tamil Nadu Industrial Investment Crop. Ltd
0
11 August 1997
Bank Of Madura Ltd
0
27 March 2018
The Hongkong And Shanghai Banking Corporation Limited
0
12 August 1981
State Bank Of Mysore
0
08 December 1987
State Bank Of Mysore
0
07 December 1981
State Bank Of Mysore
0
26 March 1986
The Tamil Nadu Industrial Investment Crop. Ltd
0
11 August 1997
Bank Of Madura Ltd
0
27 March 2018
The Hongkong And Shanghai Banking Corporation Limited
0
12 August 1981
State Bank Of Mysore
0
08 December 1987
State Bank Of Mysore
0
07 December 1981
State Bank Of Mysore
0
26 March 1986
The Tamil Nadu Industrial Investment Crop. Ltd
0
11 August 1997
Bank Of Madura Ltd
0

Documents

Form DPT-3-30122020_signed
Form CHG-1-16032020_signed
Instrument(s) of creation or modification of charge;-16032020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200316
Form AOC-4(XBRL)-13122019_signed
Form DPT-3-11122019-signed
Form MGT-7-07122019_signed
List of share holders, debenture holders;-06122019
Copy of MGT-8-06122019
Form DPT-3-29112019-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25112019
Form ADT-1-10102019_signed
Copy of resolution passed by the company-09102019
Copy of written consent given by auditor-09102019
Form DIR-12-13062019_signed
Optional Attachment-(1)-13062019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14032019
Form AOC-4(XBRL)-14032019_signed
Form MGT-7-11012019_signed
Copy of MGT-8-28122018
List of share holders, debenture holders;-28122018
Form ADT-1-15102018_signed
Copy of written consent given by auditor-15102018
Copy of resolution passed by the company-15102018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29032018
Instrument(s) of creation or modification of charge;-29032018
Form CHG-1-29032018_signed
Optional Attachment-(1)-29032018
CERTIFICATE OF REGISTRATION OF CHARGE-20180329
Form AOC-4(XBRL)-29032018_signed