Company Information

CIN
Status
Date of Incorporation
11 March 1983
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
02 January 2023
Paid Up Capital
219,000
Authorised Capital
1,500,000

Directors

Ramasamy Mutharasan
Ramasamy Mutharasan
Director/Designated Partner
about 2 years ago
Karuppaiah Santhanam
Karuppaiah Santhanam
Director/Designated Partner
about 2 years ago
Rathinasapapathy Thiagarajan
Rathinasapapathy Thiagarajan
Director/Designated Partner
over 2 years ago
Saravanan Shanmugam
Saravanan Shanmugam
Director/Designated Partner
over 2 years ago
Ramasamy Nallakannu
Ramasamy Nallakannu
Director/Designated Partner
over 42 years ago

Past Directors

Gurusamy Durairaj
Gurusamy Durairaj
Director
over 23 years ago
Manickam Govindarajan
Manickam Govindarajan
Director
about 40 years ago

Charges

1 Crore
11 July 2012
Canara Bank
50 Lak
15 September 2009
Canara Bank
15 Lak
14 March 2008
Canara Bank
13 Lak
02 March 2007
Canara Bank
10 Lak
15 February 2003
Canara Bank
50 Lak
15 February 2003
Canara Bank
3 Lak
11 July 2012
Canara Bank
0
02 March 2007
Canara Bank
0
14 March 2008
Canara Bank
0
15 February 2003
Canara Bank
0
15 February 2003
Canara Bank
0
15 September 2009
Canara Bank
0
11 July 2012
Canara Bank
0
02 March 2007
Canara Bank
0
14 March 2008
Canara Bank
0
15 February 2003
Canara Bank
0
15 February 2003
Canara Bank
0
15 September 2009
Canara Bank
0
11 July 2012
Canara Bank
0
02 March 2007
Canara Bank
0
14 March 2008
Canara Bank
0
15 February 2003
Canara Bank
0
15 February 2003
Canara Bank
0
15 September 2009
Canara Bank
0

Documents

Form ADT-1-06012021_signed
Form MGT-7-06012021_signed
Form AOC-4-06012021_signed
List of share holders, debenture holders;-31122020
Copy of resolution passed by the company-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Copy of written consent given by auditor-31122020
Copy of the intimation sent by company-31122020
Directors report as per section 134(3)-31122020
Form MGT-7-08082017_signed
Form AOC-4-08082017_signed
Directors report as per section 134(3)-02082017
List of share holders, debenture holders;-02082017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02082017
Form AOC-4-17072017_signed
Form MGT-7-17072017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10072017
Directors report as per section 134(3)-10072017
List of share holders, debenture holders;-10072017
Form DIR-12-030316.OCT
Optional Attachment 1-030316.PDF
FormSchV-151214 for the FY ending on-310314.OCT
Form23AC-151214 for the FY ending on-310312.OCT
Form23AC-151214 for the FY ending on-310313.OCT
FormSchV-151214 for the FY ending on-310313.OCT
Form23AC-151214 for the FY ending on-310314.OCT
FormSchV-151214 for the FY ending on-310312.OCT
Form DIR-12-041114.OCT
Letter of Appointment-031114.PDF
Declaration of the appointee Director- in Form DIR-2-031114.PDF