Company Information

CIN
Status
Date of Incorporation
20 August 1986
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 May 2023
Paid Up Capital
3,333,500
Authorised Capital
5,000,000

Directors

Latha Narayanan
Latha Narayanan
Director/Designated Partner
over 2 years ago
Narayanan Dandapani
Narayanan Dandapani
Director/Designated Partner
about 8 years ago

Past Directors

Kalyanasundaram Rajaraman .
Kalyanasundaram Rajaraman .
Director
over 39 years ago
Krishnamoorthy Kalyanasundaram .
Krishnamoorthy Kalyanasundaram .
Managing Director
over 39 years ago

Charges

6 Crore
17 July 2019
Icici Bank Limited
5 Crore
07 August 2018
Hdfc Bank Limited
6 Crore
24 January 2011
The Tamilnadu Industrial Investment Corporation Limited
70 Lak
30 June 2008
Union Bank Of India
50 Lak
23 June 2008
The Tamilnadu Industrial Investment Corporation Limited
70 Lak
06 May 1997
Union Bank Of India
4 Crore
07 August 2018
Hdfc Bank Limited
0
17 July 2019
Others
0
23 June 2008
The Tamilnadu Industrial Investment Corporation Limited
0
30 June 2008
Union Bank Of India
0
24 January 2011
The Tamilnadu Industrial Investment Corporation Limited
0
06 May 1997
Union Bank Of India
0
07 August 2018
Hdfc Bank Limited
0
17 July 2019
Others
0
23 June 2008
The Tamilnadu Industrial Investment Corporation Limited
0
30 June 2008
Union Bank Of India
0
24 January 2011
The Tamilnadu Industrial Investment Corporation Limited
0
06 May 1997
Union Bank Of India
0
07 August 2018
Hdfc Bank Limited
0
17 July 2019
Others
0
23 June 2008
The Tamilnadu Industrial Investment Corporation Limited
0
30 June 2008
Union Bank Of India
0
24 January 2011
The Tamilnadu Industrial Investment Corporation Limited
0
06 May 1997
Union Bank Of India
0
07 August 2018
Hdfc Bank Limited
0
17 July 2019
Others
0
23 June 2008
The Tamilnadu Industrial Investment Corporation Limited
0
30 June 2008
Union Bank Of India
0
24 January 2011
The Tamilnadu Industrial Investment Corporation Limited
0
06 May 1997
Union Bank Of India
0

Documents

Form MGT-7-26122020_signed
Form AOC-4-23122020_signed
Optional Attachment-(2)-22122020
Approval letter for extension of AGM;-22122020
Optional Attachment-(1)-22122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22122020
Copy of MGT-8-22122020
List of share holders, debenture holders;-22122020
Directors report as per section 134(3)-22122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122020
Letter of the charge holder stating that the amount has been satisfied-03122020
Form CHG-4-03122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201203
Form SH-9-14102020-signed
Form SH-8-14102020-signed
Audited financial statements of last three years-01102020
Affidavit as per rule 65(3)-01102020
Details of the promoters of the company-01102020
Copy of the board resolution-01102020
Copy of the notice issued under section 68(3) along with the explanatory Statement thereto,-01102020
Statement of assets and liabilities-01102020
Declaration by auditor(s)-01102020
Copy of board resolution-01102020
Auditor's report-01102020
Copy of Special Resolution-01102020
Form MGT-14-30092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29092020
Optional Attachment-(1)-29092020
Form MGT-14-23092020-signed
Optional Attachment-(2)-10092020