Company Information

CIN
Status
Date of Incorporation
21 December 1990
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
44,212,800
Authorised Capital
50,000,000

Directors

Narayanaswamy Nandakumar
Narayanaswamy Nandakumar
Director/Designated Partner
over 2 years ago
Narayanaswamy Mahendrakumar
Narayanaswamy Mahendrakumar
Director
about 32 years ago
Narayanaswamy Sudhakar
Narayanaswamy Sudhakar
Director
about 32 years ago
Narayanaswamy Mahesh
Narayanaswamy Mahesh
Director
almost 35 years ago

Past Directors

Debendranath Sarangi
Debendranath Sarangi
Director
about 11 years ago

Charges

13 Crore
24 August 2018
Hdfc Limited
6 Crore
12 April 2016
State Bank Of Hyderabad
4 Crore
30 September 2015
Federal Bank Of India
6 Crore
28 May 2014
Icici Bank Limited
8 Crore
26 October 2012
Icici Bank Limited
6 Crore
19 June 2007
State Bank Of India
5 Crore
15 October 2001
Bank Of India
8 Lak
15 October 2001
Bank Of India
8 Lak
18 May 2002
Bank Of India
25 Lak
28 October 2004
Indian Overseas Bank
11 Crore
30 November 2020
The Federal Bank Ltd
7 Crore
30 November 2020
Others
0
12 April 2016
Others
0
24 August 2018
Others
0
19 June 2007
State Bank Of India
0
28 October 2004
Indian Overseas Bank
0
30 September 2015
Federal Bank Of India
0
15 October 2001
Bank Of India
0
18 May 2002
Bank Of India
0
15 October 2001
Bank Of India
0
26 October 2012
Icici Bank Limited
0
28 May 2014
Icici Bank Limited
0
30 November 2020
Others
0
12 April 2016
Others
0
24 August 2018
Others
0
19 June 2007
State Bank Of India
0
28 October 2004
Indian Overseas Bank
0
30 September 2015
Federal Bank Of India
0
15 October 2001
Bank Of India
0
18 May 2002
Bank Of India
0
15 October 2001
Bank Of India
0
26 October 2012
Icici Bank Limited
0
28 May 2014
Icici Bank Limited
0

Documents

Form ADT-1-17122019_signed
Copy of the intimation sent by company-17122019
Copy of resolution passed by the company-17122019
Copy of written consent given by auditor-17122019
Form MGT-7-11122019_signed
Form AOC-4-11122019_signed
List of share holders, debenture holders;-09122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09122019
Directors report as per section 134(3)-09122019
Letter of the charge holder stating that the amount has been satisfied-16092019
Form CHG-4-16092019_signed
Form ADT-1-25042019_signed
Copy of the intimation sent by company-24042019
Copy of written consent given by auditor-24042019
Copy of resolution passed by the company-24042019
List of share holders, debenture holders;-14022019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14022019
Directors report as per section 134(3)-14022019
Form AOC-4-14022019_signed
Form MGT-7-14022019_signed
Form CHG-4-01102018_signed
Instrument(s) of creation or modification of charge;-18092018
Optional Attachment-(1)-18092018
Form CHG-1-18092018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180918
Letter of the charge holder stating that the amount has been satisfied-24082018
CERTIFICATE OF SATISFACTION OF CHARGE-20180824
List of share holders, debenture holders;-11062018
Form MGT-7-11062018_signed
Form AOC-4-11062018_signed