Company Information

CIN
Status
Date of Incorporation
28 November 2002
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
2,500,000

Directors

Rathnasabapathi Shanmugam
Rathnasabapathi Shanmugam
Director
about 23 years ago
V S Sivakumar
V S Sivakumar
Director
about 23 years ago

Past Directors

. Vaikundarajan
. Vaikundarajan
Director
almost 21 years ago

Charges

7 Crore
25 September 2013
Bank Of India
1 Crore
07 March 2013
Bank Of India Limited
2 Crore
29 June 2012
Bank Of India Limited
2 Crore
14 February 2011
Bank Of India
1 Crore
12 February 2005
The Repatriates Cooperative Finance And Development Bank Ltd
30 Lak
12 February 2008
Indian Overseas Bank
1 Crore
12 February 2008
Indian Overseas Bank
0
14 February 2011
Bank Of India
0
12 February 2005
The Repatriates Cooperative Finance And Development Bank Ltd
0
29 June 2012
Bank Of India Limited
0
25 September 2013
Bank Of India
0
07 March 2013
Bank Of India Limited
0
12 February 2008
Indian Overseas Bank
0
14 February 2011
Bank Of India
0
12 February 2005
The Repatriates Cooperative Finance And Development Bank Ltd
0
29 June 2012
Bank Of India Limited
0
25 September 2013
Bank Of India
0
07 March 2013
Bank Of India Limited
0
12 February 2008
Indian Overseas Bank
0
14 February 2011
Bank Of India
0
12 February 2005
The Repatriates Cooperative Finance And Development Bank Ltd
0
29 June 2012
Bank Of India Limited
0
25 September 2013
Bank Of India
0
07 March 2013
Bank Of India Limited
0

Documents

Directors report as per section 134(3)-11082020
List of share holders, debenture holders;-11082020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11082020
Form AOC-4-11082020_signed
Form MGT-7-11082020_signed
Form ADT-1-10082020_signed
Copy of written consent given by auditor-10082020
Copy of resolution passed by the company-10082020
Form ADT-1-11042019_signed
Optional Attachment-(1)-11042019
Copy of written consent given by auditor-11042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
List of share holders, debenture holders;-30122018
Directors report as per section 134(3)-30122018
Form AOC-4-30122018_signed
Form MGT-7-30122018_signed
List of share holders, debenture holders;-23022018
Directors report as per section 134(3)-23022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23022018
Form MGT-7-23022018_signed
Form AOC-4-23022018_signed
Form DIR-12-30082017_signed
Evidence of cessation;-30082017
Notice of resignation;-30082017
Form AOC-4-120116.OCT
Form MGT-7-070116.OCT
FormSchV-291215 for the FY ending on-310314.OCT
Form23AC-291215 for the FY ending on-310314.OCT
Form23AC-131114 for the FY ending on-310313.OCT
FormSchV-131114 for the FY ending on-310313.OCT