Company Information

CIN
Status
Date of Incorporation
24 September 1973
State / ROC
Chennai /
Last Balance Sheet
31 March 2020
Last Annual Meeting
21 September 2020
Paid Up Capital
38,379,095
Authorised Capital
50,000,000

Directors

Lakshmi Subramanian
Lakshmi Subramanian
Director
about 10 years ago
Jonnalagadda Narayana Murty
Jonnalagadda Narayana Murty
Director
over 22 years ago
Moosa Sultan Meeramohideen
Moosa Sultan Meeramohideen
Wholetime Director
over 25 years ago

Registered Trademarks

D Dyanora Dyanavision

[Class : 9] Electric And Electronic Apparatus And Instruments, Drycellbatteries, Audio And Video Tapes, Electric, Discharge Tubes (Not For Lighting Purpose)electronic Valves, Photocopying Apparatus.

Charges

0
11 October 1989
State Bank Of India
5 Crore
11 October 1989
State Bank Of India
5 Crore

Documents

Form MGT-7-12112020_signed
Optional Attachment-(1)-11112020
List of share holders, debenture holders;-11112020
Copy of MGT-8-11112020
Optional Attachment-(2)-10112020
Evidence of cessation;-10112020
Form DIR-12-10112020_signed
Optional Attachment-(1)-10112020
Form AOC-4(XBRL)-29102020-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19102020
Optional Attachment-(1)-19102020
Form MGT-15-30092020_signed
Optional Attachment-(1)-25092020
Optional Attachment-(2)-25092020
Form MGT-15-25092020_signed
Optional Attachment-(2)-24092020
Optional Attachment-(1)-24092020
Form DPT-3-11092020-signed
Form MGT-7-15122019_signed
List of share holders, debenture holders;-27112019
Optional Attachment-(1)-27112019
Copy of MGT-8-27112019
Optional Attachment-(2)-17102019
Optional Attachment-(1)-17102019
Optional Attachment-(3)-17102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17102019
Interest in other entities;-17102019
Evidence of cessation;-17102019
Form DIR-12-17102019_signed
Form AOC-4(XBRL)-30092019_signed