Company Information

CIN
Status
Date of Incorporation
02 February 1977
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
1,410,000
Authorised Capital
2,000,000

Directors

Aravinda Ramaiah
Aravinda Ramaiah
Director/Designated Partner
almost 6 years ago
Suresh Babu Raja Naidu .
Suresh Babu Raja Naidu .
Director/Designated Partner
over 6 years ago
Rama Krishna Manchukonda
Rama Krishna Manchukonda
Director
over 16 years ago

Past Directors

Lakshmi Narasimhan Ramanujakutam
Lakshmi Narasimhan Ramanujakutam
Director
about 15 years ago
Rengarajan .
Rengarajan .
Director
over 15 years ago
Gopal Ramanujakutam
Gopal Ramanujakutam
Director
almost 49 years ago

Charges

20 Lak
28 October 1986
State Industries Promotion Corporation Of Tamilnadu Ltd.
1 Lak
03 April 1986
State Industries Promotion Corporation Of Tamilnadu Ltd.
12 Lak
16 March 1977
The Tamilnadu Industrial Investment Corporation Ltd.
5 Lak
25 October 1976
The Tamilnadu Industrial Investment Corporation Ltd.
14 Lak
28 October 1986
State Industries Promotion Corporation Of Tamilnadu Ltd.
0
16 March 1977
The Tamilnadu Industrial Investment Corporation Ltd.
0
03 April 1986
State Industries Promotion Corporation Of Tamilnadu Ltd.
0
25 October 1976
The Tamilnadu Industrial Investment Corporation Ltd.
0
28 October 1986
State Industries Promotion Corporation Of Tamilnadu Ltd.
0
16 March 1977
The Tamilnadu Industrial Investment Corporation Ltd.
0
03 April 1986
State Industries Promotion Corporation Of Tamilnadu Ltd.
0
25 October 1976
The Tamilnadu Industrial Investment Corporation Ltd.
0
28 October 1986
State Industries Promotion Corporation Of Tamilnadu Ltd.
0
16 March 1977
The Tamilnadu Industrial Investment Corporation Ltd.
0
03 April 1986
State Industries Promotion Corporation Of Tamilnadu Ltd.
0
25 October 1976
The Tamilnadu Industrial Investment Corporation Ltd.
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-31012020
Optional Attachment-(1)-31012020
Form DIR-12-31012020_signed
Optional Attachment-(2)-31012020
Form DPT-3-29012020-signed
Form DIR-12-07122019
Evidence of cessation;-07122019
Notice of resignation;-07122019
Form ADT-1-04092019_signed
Copy of resolution passed by the company-04092019
Optional Attachment-(1)-04092019
Copy of written consent given by auditor-04092019
List of share holders, debenture holders;-06082019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06082019
Directors report as per section 134(3)-06082019
Declaration by first director-06082019
Form DIR-12-06082019_signed
Form MGT-7-06082019_signed
Form AOC-4-06082019_signed
Form DPT-3-25072019
Form ADT-1-03062019_signed
Optional Attachment-(1)-03062019
Optional Attachment-(2)-03062019
Copy of written consent given by auditor-03062019
Copy of resolution passed by the company-03062019
Optional Attachment-(1)-11122018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11122018
Form DIR-12-11122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Optional Attachment-(1)-27102018