Company Information

CIN
Status
Date of Incorporation
08 August 1958
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
169,890
Authorised Capital
500,000

Directors

Balasubramanian Sivanthi Adityan
Balasubramanian Sivanthi Adityan
Director/Designated Partner
over 2 years ago
Adhavan Adityan Balasubramanian
Adhavan Adityan Balasubramanian
Director/Designated Partner
over 2 years ago
Sivanthi Adityan Balasubramanian .
Sivanthi Adityan Balasubramanian .
Director/Designated Partner
about 11 years ago

Past Directors

Sagadevan Perumal
Sagadevan Perumal
Additional Director
over 11 years ago
Raghupathy Baskaran
Raghupathy Baskaran
Additional Director
about 13 years ago
Balasubramaniam Thananjayan
Balasubramaniam Thananjayan
Director
almost 41 years ago
Thalikkuveli Rajalinga Beemsingh
Thalikkuveli Rajalinga Beemsingh
Director
almost 47 years ago
Sivanthi Adityan .
Sivanthi Adityan .
Director
almost 63 years ago

Charges

463 Crore
23 November 2012
Hdfc Bank Limited
56 Crore
11 June 2012
Hdfc Bank Limited
66 Crore
02 December 1997
Indian Bank
5 Crore
02 December 1997
Indian Bank
318 Crore
27 November 1997
Indian Overseas Bank
10 Crore
07 July 1976
Vijaya Bank Limited
10 Lak
08 June 1974
Bank Of Madura Ltd
20 Lak
13 June 1972
Indian Bank
13 Lak
26 March 2021
Hdfc Bank Limited
5 Crore
27 October 2023
Axis Bank Limited
0
26 March 2021
Hdfc Bank Limited
0
11 June 2012
Hdfc Bank Limited
0
27 November 1997
Indian Overseas Bank
0
23 November 2012
Hdfc Bank Limited
0
02 December 1997
Indian Bank
0
08 June 1974
Bank Of Madura Ltd
0
07 July 1976
Vijaya Bank Limited
0
13 June 1972
Indian Bank
0
02 December 1997
Indian Bank
0
02 November 2023
Others
0
27 October 2023
Axis Bank Limited
0
11 June 2012
Hdfc Bank Limited
0
26 March 2021
Hdfc Bank Limited
0
08 June 1974
Bank Of Madura Ltd
0
02 December 1997
Indian Bank
0
07 July 1976
Vijaya Bank Limited
0
27 November 1997
Indian Overseas Bank
0
23 November 2012
Hdfc Bank Limited
0
13 June 1972
Indian Bank
0
02 December 1997
Indian Bank
0

Documents

List of share holders, debenture holders;-30122023
List of Directors;-30122023
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122023
Directors report as per section 134(3)-30122023
Form MGT-7A-30122023_signed
Form AOC-4-30122023_signed
Form AOC-4-07102023_signed
Form MGT-7A-07102023_signed
Form MGT-7A-09102023_signed
Form AOC-4-09102023_signed
Form AOC-4-28112022
Form MGT-7A-28112022
List of Directors;-28112022
List of share holders, debenture holders;-28112022
Directors report as per section 134(3)-28112022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112022
Form MGT-7A-18122021_signed
Form AOC-4-18122021_signed
Approval letter of extension of financial year or AGM-16122021
List of Directors;-16122021
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16122021
Directors report as per section 134(3)-16122021
Approval letter for extension of AGM;-16122021
List of share holders, debenture holders;-16122021
Form ADT-1-13122021_signed
Copy of resolution passed by the company-13122021
Copy of the intimation sent by company-13122021
Copy of written consent given by auditor-13122021
Form CHG-1-20042021_signed
Instrument(s) of creation or modification of charge;-19042021