Company Information

CIN
Status
Date of Incorporation
17 October 1956
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
345,429,968.75
Authorised Capital
350,000,000

Directors

Arun Roy Vijayakrishnan
Arun Roy Vijayakrishnan
Director/Designated Partner
over 2 years ago
Sivakumaran Arumugam
Sivakumaran Arumugam
Director/Designated Partner
over 7 years ago
Premgopal Thottapalli Viswanathan
Premgopal Thottapalli Viswanathan
Director
about 9 years ago
Jeyabalan Kumara Gurubaran
Jeyabalan Kumara Gurubaran
Managing Director
over 11 years ago
. Apoorva
. Apoorva
Managing Director
almost 16 years ago
Velayudhanpilla Madhavan Nair
Velayudhanpilla Madhavan Nair
Director
over 31 years ago

Past Directors

Muthusamy Chandrasekar
Muthusamy Chandrasekar
Director
over 6 years ago
Thangavel Velmurugan
Thangavel Velmurugan
Director
almost 8 years ago
Pandi Muthukkan
Pandi Muthukkan
Director
about 9 years ago
Madras Sundararajan Shanmugam
Madras Sundararajan Shanmugam
Managing Director
about 10 years ago
Ganapathy Latha
Ganapathy Latha
Managing Director
about 11 years ago
Sengodan Devarajan
Sengodan Devarajan
Director
over 11 years ago
Booma .
Booma .
Director
over 12 years ago
Natarajan Sankar
Natarajan Sankar
Director
about 13 years ago

Patents

A Device For Loading And Unloading Lpg Cylinders

A device for loading and unloading LPG cylinders on to and from a vehicle comprising a movable boom assembly, the fore end of said boom being provided with gripper means, plurality of drive means for driving said boom in the desired direction sensor and control means for sensing and controlling boom position and mov...

Charges

0
24 November 1987
Indian Bank
24 Crore
23 December 1986
Indian Bank
5 Crore
10 April 2000
Indian Bank
42 Crore
16 March 1985
Industrial Finance Corporation Of Indian
1 Crore
13 May 1989
National Thermal Power Corporation Ltd.
5 Lak
13 May 1989
National Thermal Power Corporation Ltd.
0
16 March 1985
Industrial Finance Corporation Of Indian
0
10 April 2000
Indian Bank
0
23 December 1986
Indian Bank
0
24 November 1987
Indian Bank
0
13 May 1989
National Thermal Power Corporation Ltd.
0
16 March 1985
Industrial Finance Corporation Of Indian
0
10 April 2000
Indian Bank
0
23 December 1986
Indian Bank
0
24 November 1987
Indian Bank
0
13 May 1989
National Thermal Power Corporation Ltd.
0
16 March 1985
Industrial Finance Corporation Of Indian
0
10 April 2000
Indian Bank
0
23 December 1986
Indian Bank
0
24 November 1987
Indian Bank
0

Documents

Form STK-2-25102021-signed
-04022021
Form ADT-1-03112020_signed
Copy of written consent given by auditor-03112020
-03112020
Copy of the intimation sent by company-03112020
List of share holders, debenture holders;-09122019
Copy of MGT-8-09122019
Form MGT-7-09122019_signed
Details of comments of CAG if India-26112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112019
Supplementary or test audit report under section 143-26112019
Statement of the fact and reasons for not adopting financial statements in the annual general meeting (AGM)-26112019
Form AOC-4(XBRL)-26112019_signed
Form DIR-12-18102019_signed
Evidence of cessation;-18102019
Form ADT-1-11102019_signed
Copy of written consent given by auditor-11102019
-11102019
Copy of the intimation sent by company-11102019
Form DIR-12-30042019-signed
Evidence of cessation;-30042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30042019
Form ADT-1-07012019_signed
Copy of written consent given by auditor-07012019
Copy of the intimation sent by company-07012019
-07012019
Statement of the fact and reasons for not adopting financial statements in the annual general meeting (AGM)-26122018
Supplementary or test audit report under section 143-26122018
Form AOC-4(XBRL)-26122018_signed