Company Information

CIN
Status
Date of Incorporation
27 December 1982
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
550,000
Authorised Capital
600,000

Directors

Anandarao Pathengay
Anandarao Pathengay
Managing Director
almost 3 years ago
Pathangay Basker Rao
Pathangay Basker Rao
Director
over 25 years ago
Pathangay Subash Chandra Rao
Pathangay Subash Chandra Rao
Whole Time Director
over 39 years ago

Charges

3 Crore
04 February 2002
State Bank Of India
99 Lak
03 May 2000
State Bank Of Mysore
41 Lak
17 March 1997
State Bank Of Mysore
75 Lak
04 November 1993
State Bank Of Mysore
40 Lak
11 July 1991
State Bank Of Mysore
65 Lak
11 June 1990
State Bank Of Mysore
40 Lak
01 September 1986
State Bank Of Mysore
5 Lak
12 October 1983
State Bank Of Mysore
10 Lak
04 February 2002
State Bank Of India
0
01 September 1986
State Bank Of Mysore
0
12 October 1983
State Bank Of Mysore
0
17 March 1997
State Bank Of Mysore
0
03 May 2000
State Bank Of Mysore
0
11 July 1991
State Bank Of Mysore
0
11 June 1990
State Bank Of Mysore
0
04 November 1993
State Bank Of Mysore
0
04 February 2002
State Bank Of India
0
01 September 1986
State Bank Of Mysore
0
12 October 1983
State Bank Of Mysore
0
17 March 1997
State Bank Of Mysore
0
03 May 2000
State Bank Of Mysore
0
11 July 1991
State Bank Of Mysore
0
11 June 1990
State Bank Of Mysore
0
04 November 1993
State Bank Of Mysore
0

Documents

Form MGT-7-08122019_signed
List of share holders, debenture holders;-05122019
Form AOC-4-29102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Directors report as per section 134(3)-23102019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form CHG-1-11022019-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190211
List of share holders, debenture holders;-16102018
Form MGT-7-16102018_signed
Form AOC-4-15102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07102018
Directors report as per section 134(3)-07102018
Instrument(s) of creation or modification of charge;-28092018
List of share holders, debenture holders;-18112017
Form MGT-7-18112017_signed
Form AOC-4-18112017_signed
List of share holders, debenture holders;-17112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17112017
Directors report as per section 134(3)-17112017
FormSchV-081114 for the FY ending on-310314.OCT
Form MGT-7-281115.OCT
Form ADT-1-181115.OCT
Form AOC-4-141115.OCT
Form 23B for period 010413 to 310314-011013.OCT
Form23AC-081114 for the FY ending on-310314.OCT
Form23AC-121213 for the FY ending on-310313-Revised-1.OCT
FormSchV-301113 for the FY ending on-310313-Revised-1.OCT