Company Information

CIN
Status
Date of Incorporation
17 November 1969
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
800,000
Authorised Capital
1,000,000

Directors

Mohanadoss Mary Amala
Mohanadoss Mary Amala
Director
about 2 years ago
Mino Ferlish Mohan Dhas .
Mino Ferlish Mohan Dhas .
Director
almost 10 years ago
Ramaswamy Mohana Doss
Ramaswamy Mohana Doss
Director/Designated Partner
almost 10 years ago
Sathyanarayanan Rajagopalan
Sathyanarayanan Rajagopalan
Director
almost 15 years ago

Past Directors

Satyanarayanan Purnima
Satyanarayanan Purnima
Director
over 14 years ago
Madan Goklaney
Madan Goklaney
Managing Director
about 56 years ago
Sushila Goklaney
Sushila Goklaney
Director
about 56 years ago

Charges

8 Crore
18 July 2018
Hdfc Bank Limited
4 Crore
30 August 2012
Fullerton India Credit Company Limited
3 Crore
11 June 2011
Axis Bank Limited
3 Crore
13 December 2004
M/s. Sundaram Finance Limited
5 Lak
31 January 1981
Central Bank Of India
2 Lak
29 June 1981
Central Bank Of India
3 Lak
02 March 2001
Central Bank Of India
10 Lak
11 April 1984
Central Bank Of India
1 Lak
10 March 1972
Central Bank Of India
10 Thousand
24 November 1982
Central Bank Of India
6 Lak
10 March 1972
Central Bank Of India
10 Thousand
25 June 1982
Central Bank Of India
1 Lak
27 July 1995
Central Bank Of India
58 Thousand
01 March 1983
Central Bank Of India
2 Lak
04 January 1980
Central Bank Of India
1 Lak
18 July 2018
Hdfc Bank Limited
0
30 August 2012
Fullerton India Credit Company Limited
0
10 March 1972
Central Bank Of India
0
27 July 1995
Central Bank Of India
0
11 June 2011
Axis Bank Limited
0
04 January 1980
Central Bank Of India
0
10 March 1972
Central Bank Of India
0
11 April 1984
Central Bank Of India
0
25 June 1982
Central Bank Of India
0
24 November 1982
Central Bank Of India
0
01 March 1983
Central Bank Of India
0
13 December 2004
M/s. Sundaram Finance Limited
0
29 June 1981
Central Bank Of India
0
02 March 2001
Central Bank Of India
0
31 January 1981
Central Bank Of India
0
18 July 2018
Hdfc Bank Limited
0
30 August 2012
Fullerton India Credit Company Limited
0
10 March 1972
Central Bank Of India
0
27 July 1995
Central Bank Of India
0
11 June 2011
Axis Bank Limited
0
04 January 1980
Central Bank Of India
0
10 March 1972
Central Bank Of India
0
11 April 1984
Central Bank Of India
0
25 June 1982
Central Bank Of India
0
24 November 1982
Central Bank Of India
0
01 March 1983
Central Bank Of India
0
13 December 2004
M/s. Sundaram Finance Limited
0
29 June 1981
Central Bank Of India
0
02 March 2001
Central Bank Of India
0
31 January 1981
Central Bank Of India
0
18 July 2018
Hdfc Bank Limited
0
30 August 2012
Fullerton India Credit Company Limited
0
10 March 1972
Central Bank Of India
0
27 July 1995
Central Bank Of India
0
11 June 2011
Axis Bank Limited
0
04 January 1980
Central Bank Of India
0
10 March 1972
Central Bank Of India
0
11 April 1984
Central Bank Of India
0
25 June 1982
Central Bank Of India
0
24 November 1982
Central Bank Of India
0
01 March 1983
Central Bank Of India
0
13 December 2004
M/s. Sundaram Finance Limited
0
29 June 1981
Central Bank Of India
0
02 March 2001
Central Bank Of India
0
31 January 1981
Central Bank Of India
0

Documents

Form MGT-7-01022024_signed
Form AOC-4-04012024_signed
Form ADT-1-05122023_signed
List of share holders, debenture holders;-28112023
Optional Attachment-(1)-28112023
Form MGT-7-28112023
Copy of resolution passed by the company-17112023
Copy of written consent given by auditor-17112023
Optional Attachment-(1)-17112023
Directors report as per section 134(3)-17112023
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17112023
Form AOC-4-17112023
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122022
Directors report as per section 134(3)-26122022
Form AOC-4-26122022_signed
List of share holders, debenture holders;-06122022
Form MGT-7-06122022_signed
Form ADT-1-05122022_signed
Copy of written consent given by auditor-05122022
Copy of resolution passed by the company-05122022
Form AOC-4-03042022_signed
List of share holders, debenture holders;-01032022
Approval letter for extension of AGM;-01032022
Form MGT-7-01032022_signed
Directors report as per section 134(3)-21022022
Approval letter of extension of financial year or AGM-21022022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21022022
Form DPT-3-30122021_signed
Form DPT-3-01072021_signed
Form MGT-7-13032021_signed