Company Information

CIN
Status
Date of Incorporation
05 January 1989
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,510,000
Authorised Capital
8,500,000

Directors

Savadi Ganapathy Pandurangan
Savadi Ganapathy Pandurangan
Managing Director
almost 3 years ago
Savadi Pandurangan Jeevanandam
Savadi Pandurangan Jeevanandam
Director
over 11 years ago
Thangavelu Pandurangan Savadi
Thangavelu Pandurangan Savadi
Director/Designated Partner
over 30 years ago

Charges

12 Crore
08 July 2019
Sundaram Finance Limited
23 Lak
26 June 2018
Sundaram Finance Limited
12 Lak
02 June 2017
Sundaram Finance Limited
10 Lak
17 May 2011
Central Bank Of India
6 Crore
31 August 2007
Central Bank Of India
6 Crore
31 August 2007
Central Bank Of India
603
04 April 2005
Sundaram Finance Ltd
3 Lak
02 December 2002
Central Bank Of India
3 Crore
12 April 1990
The Tamilnadu Industrial Investment Corporation Ltd
7 Lak
03 February 1989
The Tamilnadu Industrial Investment Corporation Ltd
52 Lak
03 April 2023
Others
0
17 May 2011
Others
0
26 June 2018
Others
0
08 July 2019
Others
0
31 August 2007
Central Bank Of India
0
03 February 1989
The Tamilnadu Industrial Investment Corporation Ltd
0
02 June 2017
Others
0
31 August 2007
Central Bank Of India
0
04 April 2005
Sundaram Finance Ltd
0
02 December 2002
Central Bank Of India
0
12 April 1990
The Tamilnadu Industrial Investment Corporation Ltd
0
03 April 2023
Others
0
17 May 2011
Others
0
26 June 2018
Others
0
08 July 2019
Others
0
31 August 2007
Central Bank Of India
0
03 February 1989
The Tamilnadu Industrial Investment Corporation Ltd
0
02 June 2017
Others
0
31 August 2007
Central Bank Of India
0
04 April 2005
Sundaram Finance Ltd
0
02 December 2002
Central Bank Of India
0
12 April 1990
The Tamilnadu Industrial Investment Corporation Ltd
0

Documents

Form DPT-3-04012021_signed
Form CHG-4-31122020
Letter of the charge holder stating that the amount has been satisfied-31122020
Optional Attachment-(1)-29122020
Form CHG-4-13112020_signed
Letter of the charge holder stating that the amount has been satisfied-12112020
Form CHG-1-09092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200908
Instrument(s) of creation or modification of charge;-04092020
Form DPT-3-31012020-signed
Form MGT-7-24122019_signed
List of share holders, debenture holders;-18122019
Form AOC-4-23112019_signed
Secretarial Audit Report-06112019
Directors report as per section 134(3)-06112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112019
Form DPT-3-30102019
Form CHG-4-10092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190910
Letter of the charge holder stating that the amount has been satisfied-05092019
Form CHG-1-20082019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190820
Instrument(s) of creation or modification of charge;-08082019
Form BEN - 2-30072019_signed
Declaration under section 90-25072019
Form MGT-7-17122018_signed
List of share holders, debenture holders;-13122018
Form AOC-4-07122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112018
Directors report as per section 134(3)-30112018