Company Information

CIN
Status
Date of Incorporation
27 June 2006
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,000,000
Authorised Capital
20,000,000

Directors

Rajappan Ravi
Rajappan Ravi
Director/Designated Partner
over 2 years ago
Narayanasamy Pandian
Narayanasamy Pandian
Managing Director
over 2 years ago
Arthanari Ramasamy Sekar
Arthanari Ramasamy Sekar
Whole Time Director
over 19 years ago

Past Directors

Murugesan .
Murugesan .
Director
about 14 years ago

Registered Trademarks

X (Logo) Matrix Boilers

[Class : 11] Ibr Steam Boilers, All Pressure Vessels, Termic Fluid Heaters, Structural And All Other Related Accessories Included In Class 11

Charges

11 Crore
12 September 2013
Canara Bank
11 Crore
22 July 2011
Reliance Asset Reconstruction Company Limited
47 Lak
27 December 2010
Indian Overseas Bank
4 Crore
17 April 2007
State Bank Of India Commerical Branch
83 Lak
11 March 2008
Indian Bank
4 Crore
07 October 2006
Indian Bank
23 Lak
07 October 2006
Indian Bank
0
17 April 2007
State Bank Of India Commerical Branch
0
11 March 2008
Indian Bank
0
27 December 2010
Indian Overseas Bank
0
22 July 2011
Others
0
12 September 2013
Canara Bank
0
07 October 2006
Indian Bank
0
17 April 2007
State Bank Of India Commerical Branch
0
11 March 2008
Indian Bank
0
27 December 2010
Indian Overseas Bank
0
22 July 2011
Others
0
12 September 2013
Canara Bank
0
07 October 2006
Indian Bank
0
17 April 2007
State Bank Of India Commerical Branch
0
11 March 2008
Indian Bank
0
27 December 2010
Indian Overseas Bank
0
22 July 2011
Others
0
12 September 2013
Canara Bank
0

Documents

Form AOC-4-03042021_signed
Directors report as per section 134(3)-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Optional Attachment-(1)-05122019
List of share holders, debenture holders;-05122019
Form MGT-7-05122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form AOC-4-30112019_signed
Form AOC-4-27122018_signed
Notice of resignation filed with the company-21032019
Notice of resignation;-21032019
Form DIR-11-21032019_signed
Form DIR-12-21032019_signed
Proof of dispatch-21032019
Evidence of cessation;-21032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Directors report as per section 134(3)-27122018
Form AOC-4-27122018
List of share holders, debenture holders;-22122018
Form MGT-7-22122018_signed
Form AOC-4-20122018_signed
Optional Attachment-(1)-18122018
List of share holders, debenture holders;-18122018
Directors report as per section 134(3)-18122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122018
Form MGT-7-18122018_signed
Form ADT-1-12122018_signed
Copy of written consent given by auditor-12122018
Copy of resolution passed by the company-12122018