Company Information

CIN
Status
Date of Incorporation
24 January 1994
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
217,000,000
Authorised Capital
440,000,000

Directors

Gopalsamy Ravi
Gopalsamy Ravi
Director/Designated Partner
almost 3 years ago
Monika Lath
Monika Lath
Company Secretary
over 3 years ago

Past Directors

Gopalsamy Rajagopal
Gopalsamy Rajagopal
Additional Director
over 3 years ago
Ramasamy Naicker Renugadevi
Ramasamy Naicker Renugadevi
Additional Director
almost 13 years ago
Vijairamprem Subbaraj
Vijairamprem Subbaraj
Additional Director
almost 13 years ago
Kitchanan Subbarajulu
Kitchanan Subbarajulu
Director
about 15 years ago
Gopal Dinakaran
Gopal Dinakaran
Director
about 16 years ago
Gopalakrishnasamy Rajaram
Gopalakrishnasamy Rajaram
Director
almost 32 years ago

Charges

40 Crore
23 November 2018
State Bank Of India
15 Crore
30 March 2016
Lakshmi Vilas Bank Limited
10 Crore
07 March 2016
Lakshmi Vilas Bank Limited
3 Crore
29 June 2015
The Lakshmi Vilas Bank Limited
44 Crore
15 December 2017
Idbi Bank Limited
10 Crore
11 March 2013
Tamilnadu Industrial Investment Corporation Limited
84 Lak
07 August 2013
Tamilnadu Industrial Investment Corporation Limited
1 Crore
29 November 2005
Canara Bank
54 Crore
24 March 2021
The Catholic Syrian Bank Ltd
30 Crore
20 April 2023
State Bank Of India
0
24 March 2021
The Catholic Syrian Bank Ltd
0
30 March 2016
Lakshmi Vilas Bank Limited
0
23 November 2018
State Bank Of India
0
07 August 2013
Tamilnadu Industrial Investment Corporation Limited
0
29 November 2005
Canara Bank
0
07 March 2016
Lakshmi Vilas Bank Limited
0
11 March 2013
Tamilnadu Industrial Investment Corporation Limited
0
29 June 2015
The Lakshmi Vilas Bank Limited
0
15 December 2017
Idbi Bank Limited
0
20 April 2023
State Bank Of India
0
24 March 2021
The Catholic Syrian Bank Ltd
0
30 March 2016
Lakshmi Vilas Bank Limited
0
23 November 2018
State Bank Of India
0
07 August 2013
Tamilnadu Industrial Investment Corporation Limited
0
29 November 2005
Canara Bank
0
07 March 2016
Lakshmi Vilas Bank Limited
0
11 March 2013
Tamilnadu Industrial Investment Corporation Limited
0
29 June 2015
The Lakshmi Vilas Bank Limited
0
15 December 2017
Idbi Bank Limited
0
20 April 2023
State Bank Of India
0
24 March 2021
The Catholic Syrian Bank Ltd
0
30 March 2016
Lakshmi Vilas Bank Limited
0
23 November 2018
State Bank Of India
0
07 August 2013
Tamilnadu Industrial Investment Corporation Limited
0
29 November 2005
Canara Bank
0
07 March 2016
Lakshmi Vilas Bank Limited
0
11 March 2013
Tamilnadu Industrial Investment Corporation Limited
0
29 June 2015
The Lakshmi Vilas Bank Limited
0
15 December 2017
Idbi Bank Limited
0
20 April 2023
State Bank Of India
0
24 March 2021
The Catholic Syrian Bank Ltd
0
30 March 2016
Lakshmi Vilas Bank Limited
0
23 November 2018
State Bank Of India
0
07 August 2013
Tamilnadu Industrial Investment Corporation Limited
0
29 November 2005
Canara Bank
0
07 March 2016
Lakshmi Vilas Bank Limited
0
11 March 2013
Tamilnadu Industrial Investment Corporation Limited
0
29 June 2015
The Lakshmi Vilas Bank Limited
0
15 December 2017
Idbi Bank Limited
0

Documents

Form DIR-12-14012021_signed
Evidence of cessation;-31122020
Notice of resignation;-31122020
Form MGT-7-26102020_signed
List of share holders, debenture holders;-22102020
Copy of MGT-8-22102020
Form AOC-4(XBRL)-05102020_signed
Form CHG-4-26062020_signed
Letter of the charge holder stating that the amount has been satisfied-26062020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25072019
Form AOC-4(XBRL)-25072019_signed
Form AOC-4(XBRL)-13062019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10062019
Form MSME FORM I-09062019_signed
Form MSME FORM I-08062019_signed
Form CHG-1-20122018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181220
Instrument(s) of creation or modification of charge;-17122018
Form CHG-4-17112018_signed
Letter of the charge holder stating that the amount has been satisfied-14112018
Form ADT-1-13102018_signed
Copy of written consent given by auditor-12102018
Copy of resolution passed by the company-12102018
Form CHG-4-14052018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180514
Letter of the charge holder stating that the amount has been satisfied-10052018
Form DIR-12-20042018_signed
Evidence of cessation;-16042018
Form 23AC-XBRL-10032018_signed
Form CHG-1-11012018_signed