Company Information

CIN
Status
Date of Incorporation
08 April 2004
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
78,056,500
Authorised Capital
80,000,000

Directors

Natarajan Jayapal
Natarajan Jayapal
Director/Designated Partner
almost 3 years ago
Sivaraman Shanmugam
Sivaraman Shanmugam
Director
almost 3 years ago
Kokila Sivaraman
Kokila Sivaraman
Director
over 21 years ago

Past Directors

. Janardha Rao
. Janardha Rao
Director
about 9 years ago

Registered Trademarks

Dee Tech Projects Pvt.Ltd. Dee Tech Projects

[Class : 37] Engineering, Procurement And Construction Services And Undertaking Turnkey Projects

Charges

0
13 March 2010
State Bank Of India
60 Crore
13 January 2011
Hdfc Bank Limited
19 Lak
15 January 2011
Hdfc Bank Limited
39 Lak
21 April 2007
Union Bank Of India
14 Crore
02 November 2005
The South Indian B Ank Ltd
1 Crore
28 August 2022
Others
0
02 November 2005
The South Indian B Ank Ltd
0
13 January 2011
Hdfc Bank Limited
0
15 January 2011
Hdfc Bank Limited
0
21 April 2007
Union Bank Of India
0
13 March 2010
State Bank Of India
0
28 August 2022
Others
0
02 November 2005
The South Indian B Ank Ltd
0
13 January 2011
Hdfc Bank Limited
0
15 January 2011
Hdfc Bank Limited
0
21 April 2007
Union Bank Of India
0
13 March 2010
State Bank Of India
0
28 August 2022
Others
0
02 November 2005
The South Indian B Ank Ltd
0
13 January 2011
Hdfc Bank Limited
0
15 January 2011
Hdfc Bank Limited
0
21 April 2007
Union Bank Of India
0
13 March 2010
State Bank Of India
0

Documents

Optional Attachment-(1)-11122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11122020
Form DIR-12-11122020_signed
Optional Attachment-(2)-08122020
Optional Attachment-(1)-08122020
Form DIR-12-08122020_signed
Form DPT-3-09122019-signed
Form ADT-1-17112019_signed
Copy of the intimation sent by company-23102019
Copy of written consent given by auditor-23102019
Copy of resolution passed by the company-23102019
Form DPT-3-29072019-signed
Auditor?s certificate-01072019
Auditor?s certificate-25062019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22122018
Optional Attachment-(1)-22122018
List of share holders, debenture holders;-22122018
Form AOC-4(XBRL)-22122018_signed
Form MGT-7-22122018_signed
Form INC-22-10012018_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-10012018
Copies of the utility bills as mentioned above (not older than two months)-10012018
Evidence of cessation;-10012018
Form DIR-12-10012018_signed
Notice of resignation;-10012018
Form AOC-4(XBRL)-03122017_signed
Optional Attachment-(1)-29112017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112017
Optional Attachment-(2)-29112017
List of share holders, debenture holders;-27112017