Company Information

CIN
Status
Date of Incorporation
20 July 1982
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
1,030,000
Authorised Capital
2,500,000

Directors

Joseph Pratap Singh Sam Prasad
Joseph Pratap Singh Sam Prasad
Director/Designated Partner
over 2 years ago
Joseph Pratap Singh Rajah Sunder Singh
Joseph Pratap Singh Rajah Sunder Singh
Director/Designated Partner
over 2 years ago

Past Directors

. Ponmani Prasad
. Ponmani Prasad
Director
almost 14 years ago
Suseela Rajah .
Suseela Rajah .
Director
almost 14 years ago
Pratapsingh Maria Antony Joseph
Pratapsingh Maria Antony Joseph
Managing Director
over 39 years ago

Charges

0
23 January 2019
Lakshmi Vilas Bank Limited
50 Crore
19 December 1994
The Tamil Nadu Industrial Investment Corporation Ltd
59 Lak
06 September 1983
The Tamil Nadu Industrial Investment Corporation Ltd
15 Lak
24 March 1997
Uti Bank Ltd
1 Crore
09 September 1995
Uti Bank Ltd
2 Crore
23 January 2019
Lakshmi Vilas Bank Limited
0
06 September 1983
The Tamil Nadu Industrial Investment Corporation Ltd
0
09 September 1995
Uti Bank Ltd
0
19 December 1994
The Tamil Nadu Industrial Investment Corporation Ltd
0
24 March 1997
Uti Bank Ltd
0
23 January 2019
Lakshmi Vilas Bank Limited
0
06 September 1983
The Tamil Nadu Industrial Investment Corporation Ltd
0
09 September 1995
Uti Bank Ltd
0
19 December 1994
The Tamil Nadu Industrial Investment Corporation Ltd
0
24 March 1997
Uti Bank Ltd
0

Documents

Form DPT-3-16122019-signed
Form ADT-1-02122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02122019
XBRL document in respect Consolidated financial statement-02122019
Form AOC-4(XBRL)-02122019_signed
Form MGT-7-02122019_signed
Copy of MGT-8-27112019
List of share holders, debenture holders;-27112019
Copy of the intimation sent by company-27112019
Copy of written consent given by auditor-27112019
Copy of resolution passed by the company-27112019
Form INC-28-14082019-signed
Optional Attachment-(1)-16072019
Copy of court order or NCLT or CLB or order by any other competent authority.-16072019
Auditor?s certificate-26062019
Form CHG-4-18062019_signed
Letter of the charge holder stating that the amount has been satisfied-15062019
Form MGT-14-29052019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22052019
Form ADT-1-11042019_signed
Copy of resolution passed by the company-04042019
Copy of written consent given by auditor-04042019
Copy of the intimation sent by company-04042019
Form AOC-4(XBRL)-12032019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07032019
XBRL document in respect Consolidated financial statement-07032019
Form CHG-1-11022019_signed
Optional Attachment-(1)-11022019
Instrument(s) of creation or modification of charge;-11022019
CERTIFICATE OF REGISTRATION OF CHARGE-20190211