Company Information

CIN
Status
Date of Incorporation
06 May 1991
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
19,359,600
Authorised Capital
40,000,000

Directors

Ramathulasi Adusumalli
Ramathulasi Adusumalli
Director/Designated Partner
over 2 years ago
Prashanth Ravindra Kumar
Prashanth Ravindra Kumar
Director/Designated Partner
over 2 years ago
Amarnadh Adusumali
Amarnadh Adusumali
Director/Designated Partner
over 2 years ago
Ravindrakumar Ganapathypillai
Ravindrakumar Ganapathypillai
Managing Director
over 2 years ago

Past Directors

Anjaiah Adusumalli
Anjaiah Adusumalli
Whole Time Director
over 34 years ago

Registered Trademarks

D Dual Dual Structurals And Industries

[Class : 36] Real Estate Affairs;

D Dual Dual Structurals Industries

[Class : 37] Building Construction; Repair; Installation Services;

D Dual Dual Structurals And Industries

[Class : 6] Metal Building Materials; Transportable Buildings Of Metal; Non Electric Cables And Wires Of Common Metal; Ironmongery, Small Items Of Metal Hardware; Pipes And Tubes Of Metal; Safes;

Charges

8 Crore
10 May 2016
Axis Bank Limited
1 Crore
29 January 2016
The Karur Vysya Bank Ltd
1 Crore
29 August 2007
Axis Bank Limited
5 Crore
30 March 2015
Axis Bank Limited
4 Crore
27 June 2009
Corporation Bank
5 Crore
30 September 2011
Religare Finvest Limited
2 Crore
30 September 2011
Religare Finvest Limited
2 Crore
14 February 2007
Syndicate Bank
50 Lak
05 January 2000
Syndicate Bank
75 Lak
06 August 2020
Axis Bank Limited
25 Lak
20 January 2023
Others
0
20 March 2023
Others
0
08 March 2022
Others
0
31 March 2022
Others
0
06 August 2020
Axis Bank Limited
0
29 August 2007
Axis Bank Limited
0
29 January 2016
Others
0
10 May 2016
Axis Bank Limited
0
30 March 2015
Axis Bank Limited
0
30 September 2011
Religare Finvest Limited
0
30 September 2011
Religare Finvest Limited
0
27 June 2009
Corporation Bank
0
05 January 2000
Syndicate Bank
0
14 February 2007
Syndicate Bank
0
31 October 2023
Others
0
20 January 2023
Others
0
20 March 2023
Others
0
08 March 2022
Others
0
31 March 2022
Others
0
06 August 2020
Axis Bank Limited
0
29 August 2007
Axis Bank Limited
0
29 January 2016
Others
0
10 May 2016
Axis Bank Limited
0
30 March 2015
Axis Bank Limited
0
30 September 2011
Religare Finvest Limited
0
30 September 2011
Religare Finvest Limited
0
27 June 2009
Corporation Bank
0
05 January 2000
Syndicate Bank
0
14 February 2007
Syndicate Bank
0

Documents

Form DPT-3-17112020_signed
Instrument(s) of creation or modification of charge;-09092020
Form CHG-1-09092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200909
Form DPT-3-24012020-signed
Form MGT-7-30122019_signed
Optional Attachment-(1)-27122019
List of share holders, debenture holders;-27122019
Form ADT-1-25122019_signed
Copy of written consent given by auditor-24122019
Copy of resolution passed by the company-24122019
Copy of the intimation sent by company-24122019
Form DPT-3-17122019-signed
Form AOC-4-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Optional Attachment-(1)-30112019
Optional Attachment-(2)-30112019
Directors report as per section 134(3)-30112019
Form CHG-4-06052019_signed
Letter of the charge holder stating that the amount has been satisfied-06052019
CERTIFICATE OF SATISFACTION OF CHARGE-20190506
Form ADT-1-06032019_signed
Copy of resolution passed by the company-06032019
Copy of the intimation sent by company-06032019
Copy of written consent given by auditor-06032019
Form CHG-1-26022019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190226
Form ADT-3-07022019_signed
Resignation letter-07022019
Form INC-28-11012019-signed