Company Information

CIN
Status
Date of Incorporation
09 August 1979
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
22,781,910
Authorised Capital
150,000,000

Directors

Veppur Margabandhu Mohan
Veppur Margabandhu Mohan
Director/Designated Partner
over 2 years ago
Ranganathan Srinivasan
Ranganathan Srinivasan
Director/Designated Partner
over 2 years ago
Raghavan Krishnachander
Raghavan Krishnachander
Director/Designated Partner
about 8 years ago
Ramachandran Narayanaswamy
Ramachandran Narayanaswamy
Director
over 33 years ago

Past Directors

Rekkunyatath Kumar Das .
Rekkunyatath Kumar Das .
Director
over 33 years ago
. Raghupathy
. Raghupathy
Director
over 33 years ago

Charges

27 Crore
25 January 1988
Indian Overseas Bank
12 Crore
01 April 1981
Indian Overseas Bank
90 Lak
10 May 1998
Indian Overseas Bank
10 Lak
19 August 1988
Indian Overseas Bank
5 Lak
19 April 1988
Indian Overseas Bank
15 Lak
20 February 1988
Indian Overseas Bank
28 Lak
28 January 1988
Indian Overseas Bank
14 Crore
28 January 1988
Indian Overseas Bank
0
19 August 1988
Indian Overseas Bank
0
10 May 1998
Indian Overseas Bank
0
01 April 1981
Indian Overseas Bank
0
25 January 1988
Indian Overseas Bank
0
19 April 1988
Indian Overseas Bank
0
20 February 1988
Indian Overseas Bank
0
28 January 1988
Indian Overseas Bank
0
19 August 1988
Indian Overseas Bank
0
10 May 1998
Indian Overseas Bank
0
01 April 1981
Indian Overseas Bank
0
25 January 1988
Indian Overseas Bank
0
19 April 1988
Indian Overseas Bank
0
20 February 1988
Indian Overseas Bank
0

Documents

Form DPT-3-14012021_signed
Form AOC-4(XBRL)-01012021-signed
Optional Attachment-(1)-16122020
Form PAS-6-30102020_signed
Form PAS-6-10092020_signed
Form DPT-3-12022020-signed
Optional Attachment-(1)-12122019
List of share holders, debenture holders;-12122019
Form MGT-7-12122019_signed
Form AOC-4(XBRL)-29112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Form ADT-1-15102019_signed
Copy of the intimation sent by company-15102019
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
Form ADT-1-16092019_signed
Copy of written consent given by auditor-16092019
Copy of resolution passed by the company-16092019
Form ADT-3-13092019_signed
Resignation letter-13092019
List of share holders, debenture holders;-14122018
Optional Attachment-(1)-14122018
Form MGT-7-14122018_signed
Form ADT-1-25102018_signed
Copy of written consent given by auditor-25102018
Copy of resolution passed by the company-25102018
Copy of the intimation sent by company-25102018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102018
Form AOC-4(XBRL)-24102018_signed
Form MGT-14-22062018_signed