Company Information

CIN
Status
Date of Incorporation
28 February 1973
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
5,457,000
Authorised Capital
5,500,000

Directors

Pradeep Rajadas
Pradeep Rajadas
Director
about 2 years ago
Vgp Ravidas .
Vgp Ravidas .
Director/Designated Partner
about 2 years ago
Santhosam Santhosam
Santhosam Santhosam
Director
over 2 years ago
Veraputhra Gnanadraviam Panneerdas Rajadas
Veraputhra Gnanadraviam Panneerdas Rajadas
Director
over 38 years ago
Veerabhadra Ganan Selvaraj
Veerabhadra Ganan Selvaraj
Director
almost 53 years ago

Past Directors

Charges

3 Crore
12 May 2017
Syndicate Bank
8 Lak
10 November 2001
Syndicate Bank
15 Lak
03 August 2001
Union Bank Of India
3 Crore
21 October 1991
The Tamil Nadu Industrial Investment Corp. Ltd.
9 Lak
27 February 1974
Indian Bank
18 Thousand
22 June 2023
Hdfc Bank Limited
0
10 November 2001
Syndicate Bank
0
27 February 1974
Indian Bank
0
21 October 1991
The Tamil Nadu Industrial Investment Corp. Ltd.
0
12 May 2017
Syndicate Bank
0
03 August 2001
Union Bank Of India
0
22 June 2023
Hdfc Bank Limited
0
10 November 2001
Syndicate Bank
0
27 February 1974
Indian Bank
0
21 October 1991
The Tamil Nadu Industrial Investment Corp. Ltd.
0
12 May 2017
Syndicate Bank
0
03 August 2001
Union Bank Of India
0
22 June 2023
Hdfc Bank Limited
0
10 November 2001
Syndicate Bank
0
27 February 1974
Indian Bank
0
21 October 1991
The Tamil Nadu Industrial Investment Corp. Ltd.
0
12 May 2017
Syndicate Bank
0
03 August 2001
Union Bank Of India
0

Documents

Form DIR-12-22062020-signed
Optional Attachment-(2)-27052020
Optional Attachment-(1)-27052020
Evidence of cessation;-27052020
Optional Attachment-(1)-25032020
Evidence of cessation;-25032020
Form DPT-3-28012020-signed
Form MGT-7-28122019_signed
Form AOC-4-27122019_signed
Form ADT-1-23122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122019
Directors report as per section 134(3)-21122019
List of share holders, debenture holders;-21122019
Copy of written consent given by auditor-19122019
Copy of resolution passed by the company-19122019
Form MGT-7-26112018_signed
List of share holders, debenture holders;-21112018
Form AOC-4-31102018_signed
Directors report as per section 134(3)-24102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102018
Form AOC-4-07042018_signed
Form MGT-7-07042018_signed
List of share holders, debenture holders;-31032018
Directors report as per section 134(3)-31032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31032018
Form CHG-1-10112017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20171110
Optional Attachment-(1)-06112017
Instrument(s) of creation or modification of charge;-06112017
Directors report as per section 134(3)-27112016