Company Information

CIN
Status
Date of Incorporation
18 June 1980
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
23 September 2023
Paid Up Capital
1,290,300
Authorised Capital
3,500,000

Directors

Arunachalam .
Arunachalam .
Director/Designated Partner
over 2 years ago
Nagappan Narayanan
Nagappan Narayanan
Director/Designated Partner
over 2 years ago
Palaniappan Venkatachalam
Palaniappan Venkatachalam
Director/Designated Partner
about 4 years ago

Past Directors

Lakshmanan Ramanathan
Lakshmanan Ramanathan
Director
about 6 years ago
Thirunavukkarasu Meyyappan
Thirunavukkarasu Meyyappan
Director
about 13 years ago
Periyakaruppan .
Periyakaruppan .
Additional Director
over 13 years ago
Valliappan Chandramoleeswaran
Valliappan Chandramoleeswaran
Director
about 17 years ago
Nirav Shroff
Nirav Shroff
Director
almost 24 years ago
Shomie Ranjan Das
Shomie Ranjan Das
Director
about 40 years ago
Shroff Mahendra
Shroff Mahendra
Director
over 45 years ago
Santosh Reddy
Santosh Reddy
Director
over 45 years ago

Charges

0
26 November 2001
Andhra Bank
25 Crore
29 March 1990
Dcl Finance Ltd
95 Thousand
14 May 1983
State Bank Of Travancore
2 Lak
14 May 1983
State Bank Of Travancore
0
29 March 1990
Dcl Finance Ltd
0
26 November 2001
Andhra Bank
0
14 May 1983
State Bank Of Travancore
0
29 March 1990
Dcl Finance Ltd
0
26 November 2001
Andhra Bank
0
14 May 1983
State Bank Of Travancore
0
29 March 1990
Dcl Finance Ltd
0
26 November 2001
Andhra Bank
0

Documents

Form DIR-12-26122020_signed
Evidence of cessation;-23122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23122020
Notice of resignation;-23122020
Optional Attachment-(1)-23122020
Form DPT-3-25072020-signed
Form MGT-6-12052020_signed
-11052020
Optional Attachment-(1)-11052020
Optional Attachment-(2)-11052020
Form AOC-5-04022020-signed
Copy of board resolution-03012020
Form BEN - 2-20122019_signed
Declaration under section 90-20122019
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Form AOC-4(XBRL)-27112019_signed
Form DIR-12-24112019_signed
Evidence of cessation;-23112019
Notice of resignation;-23112019
Optional Attachment-(1)-23112019
Declaration by first director-23112019
Interest in other entities;-22112019
Optional Attachment-(2)-22112019
Form DIR-12-22112019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22112019
Optional Attachment-(1)-22112019
Form DPT-3-25072019
Form MSME FORM I-30052019_signed