Company Information

CIN
Status
Date of Incorporation
22 July 1983
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
14 September 2023
Paid Up Capital
69,120,000
Authorised Capital
80,000,000

Directors

Nanjappa Krishnaswamy Krishnaswamy
Nanjappa Krishnaswamy Krishnaswamy
Whole Time Director
over 10 years ago
Natarajan Perumalchettiar
Natarajan Perumalchettiar
Director
over 36 years ago

Past Directors

Mohan Ram Nanjappa
Mohan Ram Nanjappa
Whole Time Director
over 10 years ago
Mari Chettiar Mari Chetty Sivaprakash
Mari Chettiar Mari Chetty Sivaprakash
Whole Time Director
over 10 years ago
Perumal Chettiar Srinivasan
Perumal Chettiar Srinivasan
Whole Time Director
over 10 years ago
Rajagopal Ramesh
Rajagopal Ramesh
Whole Time Director
over 16 years ago
Srikanth Gnanaprakasam
Srikanth Gnanaprakasam
Director
over 21 years ago
Govindaraju Chandrasekar
Govindaraju Chandrasekar
Director
over 42 years ago
Varadarajan Krishnaswamy Nanjappa
Varadarajan Krishnaswamy Nanjappa
Director
over 42 years ago

Patents

A Method Of Forming A Door Assembly

"A method of forming a compressed door assembly" According to this invention, a door assembly having top, bottom and a pair of opposed side edges and having (a) skin members joined to form a chamber consisting of a pair of spaced apart longitudinal (stiles) one adjacent each of said side edges (rails) and (b) molde...

Registered Trademarks

Duro Box Devi Polymers

[Class : 9] Junction Boxes, Distribution Boxes, Electrical Distribution And Other Electronic Applications, All Made All Made Of Fibregalss Reinforced Polyester

Flosto Devi Polymers

[Class : 20] Grp Panel Tanks Which Are Rapidly Assembled By Fastening The Flanges Together By Metal Fasteners. They Are Made Leak Proof By Placing A Special Elastomeric Sealent Between Trhe Flanges.

Charges

56 Crore
31 January 2014
State Bank Of India
56 Crore
09 June 1995
State Bank Of India
1 Crore
09 June 1995
State Bank Of India
1 Crore
19 November 1995
State Bank Of India
4 Crore
20 December 1993
The Tamialnadu Industrial Investment Coroporation Limited
36 Lak
20 December 1993
The Tamilnadu Indusrial Investment Coroporation Limited
32 Lak
26 August 1994
The Tamlnadu Industrail Investment Coroporation Limited
9 Lak
18 September 1990
Indian Bank
12 Lak
18 September 1990
Indian Bank
10 Lak
19 November 1990
Indian Bank
1 Crore
03 November 1998
Indian Bank
30 Lak
03 November 1988
Indian Bank
30 Lak
31 January 2014
Others
0
26 August 1994
The Tamlnadu Industrail Investment Coroporation Limited
0
20 December 1993
The Tamilnadu Indusrial Investment Coroporation Limited
0
03 November 1998
Indian Bank
0
20 December 1993
The Tamialnadu Industrial Investment Coroporation Limited
0
09 June 1995
State Bank Of India
0
03 November 1988
Indian Bank
0
19 November 1995
State Bank Of India
0
18 September 1990
Indian Bank
0
19 November 1990
Indian Bank
0
09 June 1995
State Bank Of India
0
18 September 1990
Indian Bank
0
31 January 2014
Others
0
26 August 1994
The Tamlnadu Industrail Investment Coroporation Limited
0
20 December 1993
The Tamilnadu Indusrial Investment Coroporation Limited
0
03 November 1998
Indian Bank
0
20 December 1993
The Tamialnadu Industrial Investment Coroporation Limited
0
09 June 1995
State Bank Of India
0
03 November 1988
Indian Bank
0
19 November 1995
State Bank Of India
0
18 September 1990
Indian Bank
0
19 November 1990
Indian Bank
0
09 June 1995
State Bank Of India
0
18 September 1990
Indian Bank
0

Documents

CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200829
Instrument(s) of creation or modification of charge;-28082020
Form CHG-1-28082020
Form MGT-14-17082020-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06082020
Altered articles of association-06082020
Instrument(s) of creation or modification of charge;-31072020
Optional Attachment-(1)-31072020
Form CHG-1-31072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200731
Form DIR-12-17072020_signed
Optional Attachment-(1)-16072020
Evidence of cessation;-16072020
Form MGT-14-18022020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18022020
Form DPT-3-27012020-signed
Optional Attachment-(1)-28122019
Optional Attachment-(2)-28122019
List of share holders, debenture holders;-28122019
Copy of MGT-8-28122019
Form MGT-7-28122019_signed
Form DIR-12-12122019_signed
Notice of resignation filed with the company-10122019
Form DIR-11-10122019
Evidence of cessation;-10122019
Acknowledgement received from company-10122019
Notice of resignation;-10122019
Proof of dispatch-10122019
Form AOC-4(XBRL)-13112019-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22102019