Company Information

CIN
Status
Date of Incorporation
02 March 1965
State / ROC
Chennai /
Last Balance Sheet
31 March 2020
Last Annual Meeting
09 November 2020
Paid Up Capital
1,128,000
Authorised Capital
2,500,000

Directors

Poun Lakshumi .
Poun Lakshumi .
Additional Director
over 5 years ago
. Vinod
. Vinod
Director
over 6 years ago
Nithiyanandam Vikraman Ajay
Nithiyanandam Vikraman Ajay
Director
over 20 years ago
Chidambaram Shanmugam Rajendran
Chidambaram Shanmugam Rajendran
Director
over 47 years ago

Charges

0
31 May 2000
Canara Bank
10 Lak
15 November 1996
The Tamilnadu Industrial Investment Corporation Ltd.
17 Lak
17 April 1995
Canara Bank
8 Lak
11 April 1994
Canara Bank
12 Lak
01 March 1991
Canara Bank
9 Lak
26 March 1988
Canara Bank
36 Lak
28 January 1987
Canara Bank
4 Lak
06 November 1986
Canara Bank
11 Lak
08 July 1983
Canara Bank
5 Lak
29 June 1981
Canara Bank
19 Thousand
24 January 1981
Canara Bank
15 Thousand
22 November 1980
Canara Bank
84 Thousand
04 July 1980
Canara Bank
50 Thousand
22 March 1980
Canara Bank
5 Lak
13 October 1979
Canara Bank
30 Thousand
29 November 1978
Canara Bank
50 Thousand

Documents

Form ADT-1-04012021_signed
Form AOC-4-02012021_signed
Form MGT-7-01012021_signed
List of share holders, debenture holders;-30122020
Optional Attachment-(1)-30122020
Copy of written consent given by auditor-30122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122020
Copy of the intimation sent by company-30122020
Directors report as per section 134(3)-30122020
Copy of resolution passed by the company-30122020
Form DPT-3-27122020_signed
Form MGT-14-21082020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20082020
Form DIR-12-22062020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18062020
Optional Attachment-(1)-18062020
Optional Attachment-(2)-18062020
Form CHG-4-04022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200204
Letter of the charge holder stating that the amount has been satisfied-29012020
Form CHG-4-27122019_signed
Form CHG-4-26122019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191226
Form CHG-4-20122019_signed
Letter of the charge holder stating that the amount has been satisfied-20122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191220
Form MGT-7-11112019_signed
List of share holders, debenture holders;-06112019
Form ADT-1-02112019_signed
Copy of the intimation sent by company-31102019