Company Information

CIN
Status
Date of Incorporation
02 August 1994
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
840,000
Authorised Capital
5,000,000

Directors

Nagarajan Gurusamy Nadar
Nagarajan Gurusamy Nadar
Director
over 25 years ago
Janarthanan Gurusamy Nadar
Janarthanan Gurusamy Nadar
Director
over 31 years ago

Past Directors

Anandaraj Velayutham
Anandaraj Velayutham
Director
over 10 years ago

Charges

17 Crore
10 March 2017
City Union Bank Limited
2 Crore
08 July 2015
City Union Bank Limited
1 Crore
05 October 2012
City Union Bank Limited
39 Lak
24 July 2009
Tamilnadu Mercantile Bank Ltd
6 Lak
07 March 2006
State Bank Of India
2 Crore
02 August 2000
Canara Bank
21 Lak
13 January 2020
City Union Bank Limited
17 Crore
10 March 2017
City Union Bank Limited
0
13 January 2020
City Union Bank Limited
0
24 July 2009
Tamilnadu Mercantile Bank Ltd
0
05 October 2012
City Union Bank Limited
0
08 July 2015
City Union Bank Limited
0
07 March 2006
State Bank Of India
0
02 August 2000
Canara Bank
0
10 March 2017
City Union Bank Limited
0
13 January 2020
City Union Bank Limited
0
24 July 2009
Tamilnadu Mercantile Bank Ltd
0
05 October 2012
City Union Bank Limited
0
08 July 2015
City Union Bank Limited
0
07 March 2006
State Bank Of India
0
02 August 2000
Canara Bank
0

Documents

Form CHG-4-08082020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200808
Letter of the charge holder stating that the amount has been satisfied-07082020
Form CHG-1-03082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200803
Instrument(s) of creation or modification of charge;-27072020
CERTIFICATE OF SATISFACTION OF CHARGE-20200415
List of share holders, debenture holders;-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form MGT-7-30112019_signed
Form AOC-4-30112019_signed
Form ADT-1-22112018_signed
List of share holders, debenture holders;-22112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112018
Directors report as per section 134(3)-22112018
Copy of written consent given by auditor-22112018
Copy of resolution passed by the company-22112018
Copy of the intimation sent by company-22112018
Form AOC-4-22112018_signed
Form MGT-7-22112018_signed
Form MGT-7-23012018_signed
List of share holders, debenture holders;-17012018
Form AOC-4-05012018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122017
Directors report as per section 134(3)-30122017
Form CHG-4-26102017-signed
Letter of the charge holder stating that the amount has been satisfied-13102017
Form CHG-1-16092017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170916