Company Information

CIN
Status
Date of Incorporation
15 September 1982
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2019
Last Annual Meeting
28 September 2019
Paid Up Capital
35,071,800
Authorised Capital
37,500,000

Directors

Theobald Raj Prithvi
Theobald Raj Prithvi
Director/Designated Partner
over 2 years ago
. Naveen Joseph Mani
. Naveen Joseph Mani
Director/Designated Partner
over 2 years ago

Past Directors

Joseph Augustine Rajjiv
Joseph Augustine Rajjiv
Director
about 26 years ago
Kattasery Joseph Mani
Kattasery Joseph Mani
Managing Director
over 43 years ago

Charges

12 Crore
06 July 2017
Radhasoami Resources Limited
2 Crore
05 November 1996
Vivek Hire Purchase & Leasing Ltd.
11 Lak
26 June 1995
Central Bank Of India
4 Crore
03 November 1994
Central Bank Of India
3 Crore
19 August 1993
Bank Of America
40 Lak
18 December 1987
Central Bank Of India
30 Lak
21 March 1987
Central Bank Of India
10 Lak
10 January 1985
Central Bank Of India
1 Crore
03 February 1983
Bank Of America
52 Lak
04 September 2012
Indian Overseas Bank
2 Crore
06 July 2017
Others
0
26 June 1995
Central Bank Of India
0
05 November 1996
Vivek Hire Purchase & Leasing Ltd.
0
04 September 2012
Indian Overseas Bank
0
03 November 1994
Central Bank Of India
0
19 August 1993
Bank Of America
0
18 December 1987
Central Bank Of India
0
10 January 1985
Central Bank Of India
0
03 February 1983
Bank Of America
0
21 March 1987
Central Bank Of India
0
06 July 2017
Others
0
26 June 1995
Central Bank Of India
0
05 November 1996
Vivek Hire Purchase & Leasing Ltd.
0
04 September 2012
Indian Overseas Bank
0
03 November 1994
Central Bank Of India
0
19 August 1993
Bank Of America
0
18 December 1987
Central Bank Of India
0
10 January 1985
Central Bank Of India
0
03 February 1983
Bank Of America
0
21 March 1987
Central Bank Of India
0

Documents

List of share holders, debenture holders;-05062020
Form MGT-7-05062020_signed
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-14052020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14052020
Form AOC-4-14052020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14032020
Form DIR-12-14032020_signed
Optional Attachment-(1)-14032020
Form ADT-1-16042019_signed
Copy of resolution passed by the company-09042019
Copy of written consent given by auditor-09042019
Form MGT-7-24012019_signed
List of share holders, debenture holders;-23012019
Form AOC-4-22012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21012019
Form ADT-1-27042018_signed
Form MGT-7-27042018_signed
Form AOC-4-27042018_signed
Copy of the intimation sent by company-25042018
Copy of resolution passed by the company-25042018
Copy of written consent given by auditor-25042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22042018
Directors report as per section 134(3)-22042018
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-22042018
List of share holders, debenture holders;-22042018
Form e-CODS-04042018_signed
Form 66-31032018_signed
Form 23AC-31032018_signed
Form 20B-31032018_signed
Form MGT-7-31032018_signed