Company Information

CIN
Status
Date of Incorporation
23 February 1989
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
2,500,000
Authorised Capital
5,000,000

Directors

Periasamy Shanmugam
Periasamy Shanmugam
Director/Designated Partner
about 2 years ago
Muthusamy Sivakannan
Muthusamy Sivakannan
Director/Designated Partner
over 2 years ago
Sivakkannan Premanand
Sivakkannan Premanand
Director/Designated Partner
over 2 years ago
Premanand Mohanavidhya
Premanand Mohanavidhya
Director/Designated Partner
over 2 years ago

Past Directors

Subramaniam Senthilkumar
Subramaniam Senthilkumar
Director
about 35 years ago

Charges

0
16 February 1993
State Bank Of India
17 Lak
25 October 1991
State Bank Of India
65 Lak
25 October 1991
State Bank Of India
0
16 February 1993
State Bank Of India
0
25 October 1991
State Bank Of India
0
16 February 1993
State Bank Of India
0

Documents

Form DPT-3-02122019-signed
Form MGT-7-27112019_signed
List of share holders, debenture holders;-26112019
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form AOC-4-26112019_signed
Form ADT-1-12112018_signed
Copy of resolution passed by the company-12112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112018
Copy of written consent given by auditor-12112018
Directors report as per section 134(3)-12112018
List of share holders, debenture holders;-12112018
Form AOC-4-12112018_signed
Form MGT-7-12112018_signed
Form CHG-4-21072018_signed
Letter of the charge holder stating that the amount has been satisfied-21072018
CERTIFICATE OF SATISFACTION OF CHARGE-20180721
Form DIR-12-21062018_signed
Form AOC-4-21062018_signed
Form MGT-7-21062018_signed
Optional Attachment-(1)-16062018
List of share holders, debenture holders;-16062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16062018
Directors report as per section 134(3)-16062018
Evidence of cessation;-16062018
Notice of resignation;-16062018
Form 66-10122017_signed
Form 23AC-05122017_signed
Form 20B-05122017_signed
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-29112017