Company Information

CIN
Status
Date of Incorporation
31 March 1974
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
4,900,000
Authorised Capital
5,000,000

Directors

Balasubramanian Venugopal
Balasubramanian Venugopal
Director
over 2 years ago
Krishnamachari Jaganathan
Krishnamachari Jaganathan
Director
over 30 years ago
. Leela Venkatraman
. Leela Venkatraman
Director
over 51 years ago

Past Directors

Jayashrree Swaminathan Mani
Jayashrree Swaminathan Mani
Managing Director
almost 31 years ago
Vaidyanathan Krishnamurthy
Vaidyanathan Krishnamurthy
Whole Time Director
over 48 years ago

Registered Trademarks

Prewo Peevee Precision Works

[Class : 7] Machine Tools And Parts Thereof

Charges

0
24 June 2009
Indian Bank
2 Crore
22 December 1975
Vijaya Bankltd.
6 Lak
28 April 1976
Vijaya Bankltd.
2 Lak
28 April 1976
Vijaya Bank Limited
8 Lak
28 April 1976
Vijaya Bank Limited
0
28 April 1976
Vijaya Bankltd.
0
22 December 1975
Vijaya Bankltd.
0
24 June 2009
Indian Bank
0
28 April 1976
Vijaya Bank Limited
0
28 April 1976
Vijaya Bankltd.
0
22 December 1975
Vijaya Bankltd.
0
24 June 2009
Indian Bank
0

Documents

Form INC-22-13022019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-11022019
Copy of board resolution authorizing giving of notice-11022019
Optional Attachment-(1)-11022019
Copies of the utility bills as mentioned above (not older than two months)-11022019
Form ADT-1-05112018_signed
Directors report as per section 134(3)-05112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112018
Form MGT-7-05112018_signed
Form AOC-4-05112018_signed
Copy of resolution passed by the company-31102018
Copy of the intimation sent by company-31102018
Copy of written consent given by auditor-31102018
List of share holders, debenture holders;-31102018
Form ADT-1-02052018_signed
Copy of written consent given by auditor-02052018
Copy of the intimation sent by company-02052018
Copy of resolution passed by the company-02052018
Form ADT-3-13042018-signed
Resignation letter-05042018
Directors report as per section 134(3)-26112017
List of share holders, debenture holders;-26112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112017
Form AOC-4-26112017_signed
Form MGT-7-26112017_signed
Letter of the charge holder stating that the amount has been satisfied-29062017
Form CHG-4-29062017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170629
Directors report as per section 134(3)-05012017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-05012017