Company Information

CIN
Status
Date of Incorporation
14 June 1948
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Jayakumar .
Jayakumar .
Director/Designated Partner
over 2 years ago
Murugesan Sumitha
Murugesan Sumitha
Director/Designated Partner
over 2 years ago
. Murugesan
. Murugesan
Director/Designated Partner
over 2 years ago
Baskaran Anubama
Baskaran Anubama
Director/Designated Partner
almost 18 years ago
Gopal Thirumalai
Gopal Thirumalai
Additional Director
almost 18 years ago

Past Directors

. Anubama
. Anubama
Director
about 11 years ago
Jayaramamudaliar Umapathy
Jayaramamudaliar Umapathy
Director
over 18 years ago
Ziauddeen Ahmed Ahmed Yaseen
Ziauddeen Ahmed Ahmed Yaseen
Managing Director
over 26 years ago
Zubaida Kilakarai Mohamed
Zubaida Kilakarai Mohamed
Director
about 27 years ago
Sithiearifa Pattam Sulthan Lebbai
Sithiearifa Pattam Sulthan Lebbai
Director
over 32 years ago
Nasser Ahmed Yaseen
Nasser Ahmed Yaseen
Director
over 32 years ago

Charges

26 Crore
26 May 2017
The Karur Vysya Bank Limited
26 Crore
07 July 2015
Icici Bank Limited
9 Crore
12 January 2011
State Bank Of India
5 Crore
20 April 2009
State Bank Of India
5 Crore
28 November 1998
Bank Of India
85 Lak
16 June 2006
Abdul Rasheed Basudeen
50 Lak
09 November 2023
Others
0
28 October 2021
Others
0
26 May 2017
Others
0
29 February 2020
Others
0
28 November 1998
Bank Of India
0
20 April 2009
State Bank Of India
0
07 July 2015
Icici Bank Limited
0
16 June 2006
Abdul Rasheed Basudeen
0
12 January 2011
State Bank Of India
0
09 November 2023
Others
0
28 October 2021
Others
0
26 May 2017
Others
0
29 February 2020
Others
0
28 November 1998
Bank Of India
0
20 April 2009
State Bank Of India
0
07 July 2015
Icici Bank Limited
0
16 June 2006
Abdul Rasheed Basudeen
0
12 January 2011
State Bank Of India
0

Documents

Form AOC-4-08072024_signed
Form MGT-7A-08072024_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01072024
List of share holders, debenture holders;-01072024
List of Directors;-01072024
Directors report as per section 134(3)-01072024
Form AOC-4-01072024
Form ADT-1-01092023_signed
Form MGT-7A-01092023_signed
Form AOC-4-01092023_signed
Form ADT-1-31032023
Form MGT-7A-31032023
Form AOC-4-31032023
Directors report as per section 134(3)-31032023
Copy of the intimation sent by company-31032023
List of Directors;-31032023
Copy of written consent given by auditor-31032023
List of share holders, debenture holders;-31032023
Copy of resolution passed by the company-31032023
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31032023
Form CHG-1-17012022_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20220117
Instrument(s) of creation or modification of charge;-12012022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102021
Form AOC-4-27102021_signed
Form CHG-4-09032021_signed
Letter of the charge holder stating that the amount has been satisfied-06032021
Form MGT-14-05092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200714