Company Information

CIN
Status
Date of Incorporation
11 April 1985
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
500,000
Authorised Capital
3,500,000

Directors

Chetpat Subramaniam Dhanesh
Chetpat Subramaniam Dhanesh
Director
over 2 years ago
Venkatanarayan Vellore Venkatasubramaniam
Venkatanarayan Vellore Venkatasubramaniam
Director
over 40 years ago

Past Directors

Rajarajeswari Dhanesh
Rajarajeswari Dhanesh
Additional Director
over 10 years ago

Charges

19 Crore
30 May 2018
Axis Bank Limited
9 Crore
10 April 1991
Bank Of Maharashtra
55 Lak
18 March 1997
Bank Of Maharashtra
6 Lak
09 February 1988
Bank Of Maharashtra
95 Lak
31 December 2019
Bank Of Maharashtra
10 Crore
31 December 2019
Others
0
30 May 2018
Others
0
09 February 1988
Bank Of Maharashtra
0
10 April 1991
Bank Of Maharashtra
0
18 March 1997
Bank Of Maharashtra
0
31 December 2019
Others
0
30 May 2018
Others
0
09 February 1988
Bank Of Maharashtra
0
10 April 1991
Bank Of Maharashtra
0
18 March 1997
Bank Of Maharashtra
0
31 December 2019
Others
0
30 May 2018
Others
0
09 February 1988
Bank Of Maharashtra
0
10 April 1991
Bank Of Maharashtra
0
18 March 1997
Bank Of Maharashtra
0
31 December 2019
Others
0
30 May 2018
Others
0
09 February 1988
Bank Of Maharashtra
0
10 April 1991
Bank Of Maharashtra
0
18 March 1997
Bank Of Maharashtra
0

Documents

Form MGT-7-28122020_signed
Form AOC-4-28122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122020
Directors report as per section 134(3)-23122020
List of share holders, debenture holders;-23122020
Optional Attachment-(1)-23122020
Optional Attachment-(2)-23122020
Form CHG-1-18022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200218
Instrument(s) of creation or modification of charge;-17022020
Form MGT-7-29042019_signed
Form AOC-4-29042019_signed
List of share holders, debenture holders;-24042019
Directors report as per section 134(3)-23042019
Optional Attachment-(2)-23042019
Optional Attachment-(1)-23042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23042019
Optional Attachment-(1)-01082018
Instrument(s) of creation or modification of charge;-01082018
Form CHG-1-01082018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180801
Form MGT-7-15072018_signed
Form AOC-4-15072018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12072018
Directors report as per section 134(3)-12072018
List of share holders, debenture holders;-12072018
Optional Attachment-(1)-12072018
Form DIR-12-25062018_signed
Form DIR-12-24062018_signed
Declaration by first director-21062018