Company Information

CIN
Status
Date of Incorporation
23 May 1980
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
10 August 2023
Paid Up Capital
65,336,000
Authorised Capital
89,600,000

Directors

Sivakameswari Viswanathan
Sivakameswari Viswanathan
Director
over 2 years ago
Viswanathan Kapilanandan .
Viswanathan Kapilanandan .
Director/Designated Partner
over 2 years ago
Natesaiyer Balasubramanian
Natesaiyer Balasubramanian
Director
almost 21 years ago

Past Directors

Viswanathan Gomathy .
Viswanathan Gomathy .
Whole Time Director
over 13 years ago
Vasudevan Nagarajan
Vasudevan Nagarajan
Company Secretary
over 14 years ago

Charges

0
19 March 2004
State Bank Of India
7 Crore
29 September 1995
State Bankf Of India
2 Lak
29 September 1995
State Bankf Of India
52 Lak
10 June 2002
State Bankf Of India
5 Crore
29 September 1995
State Bankf Of India
0
29 September 1995
State Bankf Of India
0
10 June 2002
State Bankf Of India
0
19 March 2004
State Bank Of India
0
29 September 1995
State Bankf Of India
0
29 September 1995
State Bankf Of India
0
10 June 2002
State Bankf Of India
0
19 March 2004
State Bank Of India
0
29 September 1995
State Bankf Of India
0
29 September 1995
State Bankf Of India
0
10 June 2002
State Bankf Of India
0
19 March 2004
State Bank Of India
0

Documents

Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-31102020
Form AOC - 4 CFS-31102020_signed
List of share holders, debenture holders;-03102020
Statement of Subsidiaries as per section 129 - Form AOC-1-03102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03102020
Form MGT-7-03102020_signed
Form AOC-4-03102020_signed
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122019
Statement of Subsidiaries as per section 129 - Form AOC-1-06122019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-06122019
Form AOC - 4 CFS-06122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27082019 marked as defective by Registrar on 05-12-2019
Form AOC-4-27082019_signed marked as defective by Registrar on 05-12-2019
Statement of Subsidiaries as per section 129 - Form AOC-1-27082019 marked as defective by Registrar on 05-12-2019
Statement of Subsidiaries as per section 129 - Form AOC-1-27082019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27082019
List of share holders, debenture holders;-27082019
Form MGT-7-27082019_signed
Form AOC-4-27082019_signed
Form ADT-1-12082019_signed
Copy of written consent given by auditor-12082019
Copy of resolution passed by the company-12082019
Optional Attachment-(1)-26072019
Evidence of cessation;-26072019
Form DIR-12-26072019_signed
Form AOC - 4 CFS-01102018_signed
List of share holders, debenture holders;-18092018