Company Information

CIN
Status
Date of Incorporation
31 January 1995
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
5,152,000
Authorised Capital
10,000,000

Directors

Krishnaswamy Balasubramaniam
Krishnaswamy Balasubramaniam
Director/Designated Partner
almost 26 years ago
Chokkalingam Shanmuga Sundaram
Chokkalingam Shanmuga Sundaram
Director/Designated Partner
almost 26 years ago
Kandala Kuberan
Kandala Kuberan
Director/Designated Partner
almost 31 years ago
Kallianpur Raghunandan Rao
Kallianpur Raghunandan Rao
Director/Designated Partner
almost 31 years ago

Past Directors

Dipak Rajnikant Shah
Dipak Rajnikant Shah
Director
almost 31 years ago

Charges

54 Lak
12 June 2012
Vijaya Bank
66 Thousand
30 March 2009
Vijaya Bank
54 Lak
10 February 1998
Indian Overseas Bank
12 Lak
12 June 2012
Vijaya Bank
0
10 February 1998
Indian Overseas Bank
0
30 March 2009
Vijaya Bank
0
12 June 2012
Vijaya Bank
0
10 February 1998
Indian Overseas Bank
0
30 March 2009
Vijaya Bank
0
12 June 2012
Vijaya Bank
0
10 February 1998
Indian Overseas Bank
0
30 March 2009
Vijaya Bank
0
12 June 2012
Vijaya Bank
0
10 February 1998
Indian Overseas Bank
0
30 March 2009
Vijaya Bank
0
12 June 2012
Vijaya Bank
0
10 February 1998
Indian Overseas Bank
0
30 March 2009
Vijaya Bank
0

Documents

Form ADT-3-21102020_signed
Resignation letter-21102020
Form MGT-7-07052018_signed
Form AOC-4-07052018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30042018
List of share holders, debenture holders;-30042018
Directors report as per section 134(3)-30042018
Form MGT-14-14042017_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31032017
Optional Attachment-(1)-31032017
Form AOC-4-30112016_signed
Form MGT-7-30112016_signed
List of share holders, debenture holders;-23112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112016
Directors report as per section 134(3)-23112016
List of share holders, debenture holders;-27072016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27072016
Directors report as per section 134(3)-27072016
Form MGT-7-27072016_signed
Form AOC-4-27072016_signed
Form ADT-1-26072016_signed
Copy of the intimation sent by company-26072016
Copy of resolution passed by the company-26072016
Copy of written consent given by auditor-26072016
Form DIR-12-280715.OCT
Optional Attachment 1-280715.PDF
Optional Attachment 2-280715.PDF
Form23AC-220615 for the FY ending on-310314.OCT
Form66-220615 for the FY ending on-310314.OCT
FormSchV-220615 for the FY ending on-310314.OCT