Company Information

CIN
Status
Date of Incorporation
22 February 1943
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
46,901,120
Authorised Capital
50,000,000

Directors

Nambur Subramania Sanjaykumar
Nambur Subramania Sanjaykumar
Director/Designated Partner
over 2 years ago
Poosapadi Bangarsamy Raja Jayasubha
Poosapadi Bangarsamy Raja Jayasubha
Director/Designated Partner
about 6 years ago
Ranjitham Namboor Subramaniaraja
Ranjitham Namboor Subramaniaraja
Director
over 6 years ago

Past Directors

Alaga Raja Ajay Karthik Raja
Alaga Raja Ajay Karthik Raja
Director
about 13 years ago
Nambur Ramachandra Raja Subramania Raja
Nambur Ramachandra Raja Subramania Raja
Managing Director
about 55 years ago
Namboor Ramachandra Raja Alagar Raja
Namboor Ramachandra Raja Alagar Raja
Whole Time Director
about 55 years ago

Charges

25 Crore
18 December 1988
Canara Bank
2 Lak
26 April 1988
Canara Bank
7 Lak
10 February 1987
Bank Of India
15 Lak
01 November 1985
Canara Bank
6 Lak
18 December 1982
Canara Bank
2 Lak
27 May 1982
The Tamilnadu Industrial Investment Corproration Ltd.
13 Lak
31 May 1999
Icici Bank Ltd.
4 Crore
02 December 1997
Icici Bank Ltd.
1 Crore
27 October 1996
Bank Of India
1 Crore
25 September 1996
Icici Bank Ltd.
6 Crore
12 June 1996
Bank Of India
2 Crore
17 December 1995
Bank Of India
10 Lak
27 October 1995
Bank Of India
4 Lak
15 December 1994
State Bank Of India
12 Lak
30 October 1994
Icici Bank Ltd.
6 Crore
17 December 1993
Bank Of India
1 Crore
30 November 1993
Bank Of India
10 Lak
27 August 1991
The Tamilnadu Industrial Investment Corporation Ltde.
4 Lak
23 November 1990
Canara Bank
45 Lak
28 January 1990
Canara Bank
56 Lak
20 January 1990
Canara Bank
56 Lak
28 July 2023
Bank Of India
0
12 September 2023
Others
0
31 March 2023
Others
0
08 December 2021
State Bank Of India
0
16 June 2022
State Bank Of India
0
16 June 2022
State Bank Of India
0
12 June 1996
Bank Of India
0
23 November 1990
Canara Bank
0
18 December 1988
Canara Bank
0
26 April 1988
Canara Bank
0
18 December 1982
Canara Bank
0
27 May 1982
The Tamilnadu Industrial Investment Corproration Ltd.
0
25 September 1996
Icici Bank Ltd.
0
27 August 1991
The Tamilnadu Industrial Investment Corporation Ltde.
0
17 December 1995
Bank Of India
0
30 October 1994
Icici Bank Ltd.
0
30 November 1993
Bank Of India
0
27 October 1996
Bank Of India
0
28 January 1990
Canara Bank
0
01 November 1985
Canara Bank
0
20 January 1990
Canara Bank
0
10 February 1987
Bank Of India
0
15 December 1994
State Bank Of India
0
31 May 1999
Icici Bank Ltd.
0
17 December 1993
Bank Of India
0
02 December 1997
Icici Bank Ltd.
0
27 October 1995
Bank Of India
0
28 July 2023
Bank Of India
0
12 September 2023
Others
0
31 March 2023
Others
0
08 December 2021
State Bank Of India
0
16 June 2022
State Bank Of India
0
16 June 2022
State Bank Of India
0
12 June 1996
Bank Of India
0
23 November 1990
Canara Bank
0
18 December 1988
Canara Bank
0
26 April 1988
Canara Bank
0
18 December 1982
Canara Bank
0
27 May 1982
The Tamilnadu Industrial Investment Corproration Ltd.
0
25 September 1996
Icici Bank Ltd.
0
27 August 1991
The Tamilnadu Industrial Investment Corporation Ltde.
0
17 December 1995
Bank Of India
0
30 October 1994
Icici Bank Ltd.
0
30 November 1993
Bank Of India
0
27 October 1996
Bank Of India
0
28 January 1990
Canara Bank
0
01 November 1985
Canara Bank
0
20 January 1990
Canara Bank
0
10 February 1987
Bank Of India
0
15 December 1994
State Bank Of India
0
31 May 1999
Icici Bank Ltd.
0
17 December 1993
Bank Of India
0
02 December 1997
Icici Bank Ltd.
0
27 October 1995
Bank Of India
0

Documents

Form ADT-1-21012024_signed
Form AOC-4-19012024_signed
Form MGT-7-13012024_signed
Optional Attachment-(1)-11012024
List of share holders, debenture holders;-11012024
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112023
Copy of the intimation sent by company-30112023
Copy of resolution passed by the company-30112023
Copy of written consent given by auditor-30112023
Form AOC-4-30112023
Form MGT-7-21092023_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102022
Form ADT-1-11112022_signed
List of share holders, debenture holders;-11112022
Copy of written consent given by auditor-11112022
Copy of resolution passed by the company-11112022
Copy of the intimation sent by company-11112022
Optional Attachment-(1)-11112022
Form MGT-7-11112022
Form AOC-4-03112022_signed
Form CHG-1-21062022_signed
Instrument(s) of creation or modification of charge;-21062022
Optional Attachment-(2)-21062022
Optional Attachment-(1)-21062022
CERTIFICATE OF REGISTRATION OF CHARGE-20220621
Form CHG-1-29032022-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20220329
Approval letter of extension of financial year or AGM-23022022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23022022
Approval letter for extension of AGM;-23022022