Company Information

CIN
Status
Date of Incorporation
22 August 1991
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2018
Last Annual Meeting
28 September 2018
Paid Up Capital
29,673,130
Authorised Capital
40,000,000

Directors

Varadaraajulu .
Varadaraajulu .
Director/Designated Partner
over 12 years ago
Thamodaran Ethiraj
Thamodaran Ethiraj
Director/Designated Partner
over 34 years ago

Past Directors

Karthik Sethu Prakassam .
Karthik Sethu Prakassam .
Additional Director
almost 10 years ago
Rangasamy Sethuprakasam
Rangasamy Sethuprakasam
Director
over 31 years ago
Venkatasubramanian Krishnan
Venkatasubramanian Krishnan
Director
over 34 years ago

Charges

2 Crore
19 May 1997
Bank Of Madura Ltd.
40 Lak
08 August 1996
The Karnataka Bank Ltd.
60 Lak
26 July 1995
The Lakshmi Vilas Bank Ltd.
25 Lak
04 July 1995
The Karnataka Bank Ltd.
50 Lak
24 December 1993
Bank Of Madura Ltd.
30 Lak
15 November 1993
The Karnataka Bank Ltd.
50 Lak
28 July 1993
Karnataka Bank Ltd.
25 Lak
04 July 1995
The Karnataka Bank Ltd.
0
15 November 1993
The Karnataka Bank Ltd.
0
26 July 1995
The Lakshmi Vilas Bank Ltd.
0
24 December 1993
Bank Of Madura Ltd.
0
08 August 1996
The Karnataka Bank Ltd.
0
19 May 1997
Bank Of Madura Ltd.
0
28 July 1993
Karnataka Bank Ltd.
0
04 July 1995
The Karnataka Bank Ltd.
0
15 November 1993
The Karnataka Bank Ltd.
0
26 July 1995
The Lakshmi Vilas Bank Ltd.
0
24 December 1993
Bank Of Madura Ltd.
0
08 August 1996
The Karnataka Bank Ltd.
0
19 May 1997
Bank Of Madura Ltd.
0
28 July 1993
Karnataka Bank Ltd.
0

Documents

Directors report as per section 134(3)-25102018
List of share holders, debenture holders;-25102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102018
Form AOC-4-25102018_signed
Form MGT-7-25102018_signed
Form DIR-12-31012018_signed
Form AOC-4-31012018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30012018
Directors report as per section 134(3)-30012018
List of share holders, debenture holders;-26012018
Form MGT-7-26012018_signed
List of share holders, debenture holders;-21032017
Directors report as per section 134(3)-21032017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21032017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21032017
Evidence of cessation;-21032017
Form DIR-12-21032017_signed
Interest in other entities;-21032017
Letter of appointment;-21032017
Form AOC-4-21032017_signed
Form MGT-7-21032017_signed
Form ADT-1-18032017_signed
Directors report as per section 134(3)-18032017
List of share holders, debenture holders;-18032017
Copy of written consent given by auditor-18032017
Copy of the intimation sent by company-18032017
Copy of resolution passed by the company-18032017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18032017
Form MGT-7-18032017_signed
Form AOC-4-18032017_signed