Company Information

CIN
Status
Date of Incorporation
23 September 1967
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,000,000
Authorised Capital
15,000,000

Directors

Arunachalam Palaniappan Nachammai
Arunachalam Palaniappan Nachammai
Director/Designated Partner
over 2 years ago
Ampa Palaniappan .
Ampa Palaniappan .
Director/Designated Partner
over 2 years ago

Past Directors

Ampa Valliammai Achi .
Ampa Valliammai Achi .
Director
over 18 years ago
Palaniappan Subramanian
Palaniappan Subramanian
Director
almost 33 years ago
Seetharaman Ramaswamy
Seetharaman Ramaswamy
Director
almost 46 years ago

Charges

198 Crore
20 April 2015
Punjab National Bank
70 Crore
22 April 2013
Punjab National Bank
41 Crore
20 December 2006
State Bank Of India
44 Crore
11 October 2006
Stte Bank Of India
41 Crore
09 February 1995
Bank Of Madura Ltd.
15 Lak
27 September 1994
Tourisam Finance Corp.of Indialtd.
2 Crore
17 March 2023
Others
0
08 August 2022
Others
0
20 April 2015
Punjab National Bank
0
22 April 2013
Punjab National Bank
0
27 September 1994
Tourisam Finance Corp.of Indialtd.
0
20 December 2006
State Bank Of India
0
09 February 1995
Bank Of Madura Ltd.
0
11 October 2006
Stte Bank Of India
0
17 March 2023
Others
0
08 August 2022
Others
0
20 April 2015
Punjab National Bank
0
22 April 2013
Punjab National Bank
0
27 September 1994
Tourisam Finance Corp.of Indialtd.
0
20 December 2006
State Bank Of India
0
09 February 1995
Bank Of Madura Ltd.
0
11 October 2006
Stte Bank Of India
0

Documents

Form MGT-7A-05012024_signed
Form AOC-4-20112023_signed
Form AOC-4-05122023_signed
List of Directors;-21112023
List of share holders, debenture holders;-21112023
Form MGT-7A-21112023
Directors report as per section 134(3)-28102023
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28102023
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102023
Form AOC-4-02122022_signed
Directors report as per section 134(3)-01122022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122022
Form MGT-7A-29112022
List of Directors;-29112022
List of share holders, debenture holders;-29112022
Letter of the charge holder stating that the amount has been satisfied-11082022
Form CHG-4-11082022_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20220811
Form DPT-3-25062022
Form ADT-1-03022022_signed
Copy of written consent given by auditor-02022022
Copy of resolution passed by the company-02022022
Optional Attachment-(1)-02022022
Directors report as per section 134(3)-29122021
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122021
List of share holders, debenture holders;-29122021
List of Directors;-29122021
Form MGT-7A-30122021_signed
Form AOC-4-30122021_signed
Letter of the charge holder stating that the amount has been satisfied-18122021