Company Information

CIN
Status
Date of Incorporation
19 March 1986
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2015
Last Annual Meeting
30 September 2015
Paid Up Capital
5,000,000
Authorised Capital
7,000,000

Directors

Somalinga Mothi Sridhar
Somalinga Mothi Sridhar
Director
about 2 years ago
Velliyur Seshadri Srinivasan
Velliyur Seshadri Srinivasan
Director
over 14 years ago

Past Directors

Ramachandran Ramaswamy
Ramachandran Ramaswamy
Director
over 20 years ago
Osmanali Khan
Osmanali Khan
Director
over 39 years ago

Charges

2 Crore
23 January 2004
State Bank Of India
50 Lak
27 June 2003
Syndicate Bank
70 Lak
05 April 1996
Syndicate Bank
50 Lak
05 April 1990
State Bank Of India
50 Lak
27 June 2003
Syndicate Bank
0
23 January 2004
State Bank Of India
0
05 April 1990
State Bank Of India
0
05 April 1996
Syndicate Bank
0
27 June 2003
Syndicate Bank
0
23 January 2004
State Bank Of India
0
05 April 1990
State Bank Of India
0
05 April 1996
Syndicate Bank
0
27 June 2003
Syndicate Bank
0
23 January 2004
State Bank Of India
0
05 April 1990
State Bank Of India
0
05 April 1996
Syndicate Bank
0
27 June 2003
Syndicate Bank
0
23 January 2004
State Bank Of India
0
05 April 1990
State Bank Of India
0
05 April 1996
Syndicate Bank
0

Documents

Annual return as per schedule V of the Companies Act,1956-07012017
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-07012017
Copy of the intimation received from the company - 2021.-07012017
Form 66-07012017_signed
Form 23B-07012017_signed
Form 20B-07012017_signed
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-06012017
Copy of the intimation received from the company - 2021.-06012017
Annual return as per schedule V of the Companies Act,1956-05012017
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-05012017
Annual return as per schedule V of the Companies Act,1956-04012017
Copy of the intimation received from the company - 2021.-04012017
Form ADT-1-25112016_signed
Form MGT-7-25112016_signed
Form AOC-4-25112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112016
Copy of resolution passed by the company-23112016
Copy of the intimation sent by company-23112016
Copy of written consent given by auditor-23112016
Directors report as per section 134(3)-23112016
List of share holders, debenture holders;-23112016
Form MGT-7-23112016
Form 32-080711.OCT
Optional Attachment 1-070711.PDF
Evidence of cessation-070711.PDF
Form 18-240211-090211.PDF
Optional Attachment 1-240211.PDF
Evidence of cessation-190610.PDF
Form 32-190610-040110.PDF
Form23AC-291109 for the FY ending on-310309.OCT