Company Information

CIN
Status
Date of Incorporation
24 November 1988
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
69,536,000
Authorised Capital
100,000,000

Directors

Sree Priya Subburaj
Sree Priya Subburaj
Nominee
about 8 years ago
Mettupalayam Ramamoorthy Rathindran
Mettupalayam Ramamoorthy Rathindran
Director
over 9 years ago

Past Directors

Sridhar Harish Kumar
Sridhar Harish Kumar
Additional Director
over 4 years ago
Krishnamoorthy Arunachalam
Krishnamoorthy Arunachalam
Director
over 8 years ago
Subburaj Srisharanya
Subburaj Srisharanya
Director
over 9 years ago
Ponnusami Karuppa Gounder
Ponnusami Karuppa Gounder
Additional Director
almost 10 years ago
Mohan Raju Sathish Kumar
Mohan Raju Sathish Kumar
Director
over 18 years ago
Nagalapuram Kandasamy Pothiraaj
Nagalapuram Kandasamy Pothiraaj
Director
over 32 years ago

Charges

4 Crore
14 July 2004
Andhra Bank
4 Crore
06 June 1990
The Investment Trust Of India Ltd.
2 Lak
30 April 1991
The Investment Trust Of India Ltd.
33 Thousand
06 October 2008
State Bank Of India
1 Crore
06 October 2008
State Bank Of India
0
06 June 1990
The Investment Trust Of India Ltd.
0
30 April 1991
The Investment Trust Of India Ltd.
0
14 July 2004
Andhra Bank
0
06 October 2008
State Bank Of India
0
06 June 1990
The Investment Trust Of India Ltd.
0
30 April 1991
The Investment Trust Of India Ltd.
0
14 July 2004
Andhra Bank
0
06 October 2008
State Bank Of India
0
06 June 1990
The Investment Trust Of India Ltd.
0
30 April 1991
The Investment Trust Of India Ltd.
0
14 July 2004
Andhra Bank
0

Documents

Form DPT-3-09112020-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09112020
Details of comments of CAG if India-09112020
Approval letter for extension of AGM;-09112020
List of share holders, debenture holders;-09112020
Approval letter of extension of financial year of AGM-09112020
Optional Attachment-(1)-09112020
Form AOC-4(XBRL)-09112020_signed
Form MGT-7-09112020_signed
Form ADT-1-27102020_signed
Copy of written consent given by auditor-27102020
Copy of the intimation sent by company-27102020
Copy of resolution passed by the company-27102020
Auditor?s certificate-30092020
Form ADT-1-27092019_signed
Form ADT-1-12092019_signed
Copy of resolution passed by the company-12092019
Copy of written consent given by auditor-12092019
Form DIR-12-06092019_signed
Optional Attachment-(2)-06092019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06092019
Optional Attachment-(1)-06092019
Form AOC-4(XBRL)-23072019_signed
Form MGT-7-23072019_signed
Optional Attachment-(1)-22072019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22072019
List of share holders, debenture holders;-22072019
Form DPT-3-25062019-signed
Auditor?s certificate-14062019
Form AOC-4(XBRL)-16082018_signed