Company Information

CIN
Status
Date of Incorporation
17 April 2006
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 September 2020
Paid Up Capital
2,922,000
Authorised Capital
4,000,000

Directors

Ramalingam Natarajan
Ramalingam Natarajan
Director
almost 17 years ago
Tharcius Denis Jaya Kumar
Tharcius Denis Jaya Kumar
Director
almost 17 years ago
Ravishankar Sangeetha
Ravishankar Sangeetha
Director
over 19 years ago
Natarajan Ravishankar
Natarajan Ravishankar
Managing Director
over 19 years ago

Registered Trademarks

Nc, Naraiuran Controls (India) Pvt.Ltd. Naraiuran Controls India

[Class : 9] Respect Of Goods Relating To Surveying Electric, Optical, Measuring, Checking Apparatus And Instruments, Including Automation Apparatus, Drives Apparatus, High Technology Sensor Apparatus, Automation Control Sensors, Apparatus Relating To Interface Technology And Fieldbus Technology, Photoelectric Sensors Apparatus, Measurement And Inspections Machine Apparatus...

Charges

4 Crore
05 June 2015
Mahindra And Mahindra Financial Services Limited
20 Lak
05 September 2011
Yes Bank Limited
3 Crore
24 April 2008
State Bank Of India
2 Crore
05 September 2011
Yes Bank Limited
0
05 June 2015
Mahindra And Mahindra Financial Services Limited
0
24 April 2008
State Bank Of India
0
05 September 2011
Yes Bank Limited
0
05 June 2015
Mahindra And Mahindra Financial Services Limited
0
24 April 2008
State Bank Of India
0
05 September 2011
Yes Bank Limited
0
05 June 2015
Mahindra And Mahindra Financial Services Limited
0
24 April 2008
State Bank Of India
0

Documents

Form MGT-7-06112020_signed
List of share holders, debenture holders;-04112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31102020
Directors report as per section 134(3)-31102020
Form AOC-4-31102020_signed
Form ADT-1-03102020_signed
Copy of written consent given by auditor-03102020
Copy of resolution passed by the company-03102020
Form ADT-3-11082020_signed
Resignation letter-11082020
Form CHG-1-07012020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200107
Form ADT-1-27062019_signed
Copy of written consent given by auditor-13062019
Copy of resolution passed by the company-13062019
Form MGT-14-03042019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190403
Optional Attachment-(1)-30032019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30032019
Altered memorandum of association-30032019
Altered articles of association-30032019
Form MGT-7-21022019_signed
Form AOC-4-21022019_signed
Directors report as per section 134(3)-20022019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20022019
List of share holders, debenture holders;-20022019
Instrument(s) of creation or modification of charge;-11102018
Optional Attachment-(1)-11102018
Form MGT-7-23032018_signed
Form AOC-4-23032018_signed