Company Information

CIN
Status
Date of Incorporation
22 February 1988
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
15,000,000
Authorised Capital
15,000,000

Directors

Gandhivel Ghuganvishal
Gandhivel Ghuganvishal
Director/Designated Partner
over 2 years ago
Chidambaram Rajasankaralingam
Chidambaram Rajasankaralingam
Director
over 2 years ago
Shunmuganathan Gandhivel
Shunmuganathan Gandhivel
Director
over 23 years ago
Neethimani Yogasaravanan
Neethimani Yogasaravanan
Director/Designated Partner
over 23 years ago
Oothandan Muthukaruppan S S S Neethimani
Oothandan Muthukaruppan S S S Neethimani
Director
almost 38 years ago

Past Directors

Raja Sankaralingam Viswanath
Raja Sankaralingam Viswanath
Additional Director
almost 15 years ago
Raja Sankaralingam Kirubashankar
Raja Sankaralingam Kirubashankar
Additional Director
almost 15 years ago
Shunmuganathan Sundaramahalingam
Shunmuganathan Sundaramahalingam
Director
over 26 years ago

Registered Trademarks

Oms Raja Tamarind O.M.S. Tamarind Merchants

[Class : 30] Tamarind

Charges

10 Crore
01 March 2003
State Bank Of India
95 Lak
19 February 1999
State Bank Of India
3 Lak
03 August 1998
State Bank Of India
8 Crore
04 May 1989
State Bank Of India
25 Lak
16 November 2019
Tamilnad Mercantile Bank Limited
7 Lak
29 September 2023
Others
0
16 November 2019
Tamilnad Mercantile Bank Limited
0
03 August 1998
State Bank Of India
0
19 February 1999
State Bank Of India
0
01 March 2003
State Bank Of India
0
04 May 1989
State Bank Of India
0
29 September 2023
Others
0
16 November 2019
Tamilnad Mercantile Bank Limited
0
03 August 1998
State Bank Of India
0
19 February 1999
State Bank Of India
0
01 March 2003
State Bank Of India
0
04 May 1989
State Bank Of India
0

Documents

Approval letter of extension of financial year or AGM-26122020
Approval letter for extension of AGM;-26122020
List of share holders, debenture holders;-26122020
Optional Attachment-(1)-26122020
Directors report as per section 134(3)-26122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122020
Form AOC-4-26122020_signed
Form MGT-7-26122020_signed
Form DPT-3-21122020_signed
Form CHG-1-16072020_signed
Optional Attachment-(1)-16072020
Instrument(s) of creation or modification of charge;-16072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200716
Instrument(s) of creation or modification of charge;-30042020
Form CHG-1-30042020_signed
Optional Attachment-(1)-30042020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200430
Form DPT-3-21012020-signed
Form MGT-7-27122019_signed
List of share holders, debenture holders;-26122019
Optional Attachment-(2)-16122019
Optional Attachment-(1)-16122019
Instrument(s) of creation or modification of charge;-16122019
Form CHG-1-16122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191216
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Directors report as per section 134(3)-25112019
Form AOC-4-25112019_signed
Form DPT-3-29062019
Form MGT-7-23122018_signed