Company Information

CIN
Status
Date of Incorporation
22 January 1982
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
14 September 2023
Paid Up Capital
100,200
Authorised Capital
750,000

Directors

Nagaraj Srinivasan
Nagaraj Srinivasan
Director/Designated Partner
over 2 years ago

Past Directors

Ramanathan Lakshminarayanan
Ramanathan Lakshminarayanan
Additional Director
over 10 years ago
Ganapathy Adhiseshann
Ganapathy Adhiseshann
Managing Director
almost 44 years ago

Charges

3 Lak
19 February 1987
The Vysya Bank Ltd.
80 Thousand
25 October 1985
The Vysya Bank Ltd.
3 Lak
17 March 2011
Indian Overseas Bank
60 Lak
20 December 2004
Indian Overseas Bank
10 Lak
23 August 2002
Housing Dev. Finance Corpn. Ltd.
4 Crore
25 October 1985
The Vysya Bank Ltd.
0
17 March 2011
Indian Overseas Bank
0
19 February 1987
The Vysya Bank Ltd.
0
23 August 2002
Housing Dev. Finance Corpn. Ltd.
0
20 December 2004
Indian Overseas Bank
0
25 October 1985
The Vysya Bank Ltd.
0
17 March 2011
Indian Overseas Bank
0
19 February 1987
The Vysya Bank Ltd.
0
23 August 2002
Housing Dev. Finance Corpn. Ltd.
0
20 December 2004
Indian Overseas Bank
0

Documents

Listofshareholders-ParsnLab-2_R09778689_NAGA9472_20201109134307.xlsx
Form MGT-7-06112020_signed
Form AOC-4-06112020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03112020
Directors report as per section 134(3)-03112020
List of share holders, debenture holders;-03112020
Optional Attachment-(1)-03112020
Directors report as per section 134(3)-30102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102019
List of share holders, debenture holders;-30102019
Form MGT-7-30102019_signed
Form AOC-4-30102019_signed
Directors report as per section 134(3)-13112018
List of share holders, debenture holders;-13112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112018
Form MGT-7-13112018_signed
Form AOC-4-13112018_signed
Form CHG-4-02102018_signed
Letter of the charge holder stating that the amount has been satisfied-28082018
CERTIFICATE OF SATISFACTION OF CHARGE-20180828
Form ADT-1-18012018_signed
Copy of resolution passed by the company-18012018
Copy of written consent given by auditor-18012018
Copy of the intimation sent by company-18012018
Directors report as per section 134(3)-18112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112017
List of share holders, debenture holders;-18112017
Form MGT-7-18112017_signed
Form AOC-4-18112017_signed
List of share holders, debenture holders;-17112016