Company Information

CIN
Status
Date of Incorporation
27 January 1994
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
61,000,700
Authorised Capital
70,000,000

Directors

Raghunatha Rao Easwar Rao
Raghunatha Rao Easwar Rao
Director/Designated Partner
over 2 years ago
Ramanujam Ramesh Kumar
Ramanujam Ramesh Kumar
Director/Designated Partner
over 2 years ago
. Swarnamugi Raghupathy
. Swarnamugi Raghupathy
Director/Designated Partner
almost 3 years ago
Priyadershini Raghupathy
Priyadershini Raghupathy
Director/Designated Partner
almost 3 years ago
Narayanaswamy Chandramouli
Narayanaswamy Chandramouli
Director/Designated Partner
almost 3 years ago

Past Directors

Raghupathy Govind
Raghupathy Govind
Director
about 4 years ago
Arumugam Swaminathan
Arumugam Swaminathan
Additional Director
about 12 years ago
Perumbavoor Easwarkumar Ramachandran
Perumbavoor Easwarkumar Ramachandran
Additional Director
almost 13 years ago
Mylapore Thyagarajan Siva Kumar
Mylapore Thyagarajan Siva Kumar
Company Secretary
over 27 years ago
Vijay Kumar Gupta
Vijay Kumar Gupta
Director
over 27 years ago
Santha Padayachi Rathinam
Santha Padayachi Rathinam
Director
about 29 years ago
Balakrishnan Govindasamy Raghupathy
Balakrishnan Govindasamy Raghupathy
Director
almost 32 years ago

Charges

0
16 March 2015
Syndicate Bank
500 Crore
12 July 2011
Indian Overseas Bank
6 Crore
30 March 2006
Indian Overseas Bank
4 Crore
31 March 2005
Indian Overseas Bank
5 Crore
27 March 2001
Icici Limited
2 Crore
25 July 2005
Uti Bank Ltd.
5 Crore
27 March 2001
Icici Limited
0
16 March 2015
Syndicate Bank
0
31 March 2005
Indian Overseas Bank
0
25 July 2005
Uti Bank Ltd.
0
12 July 2011
Indian Overseas Bank
0
30 March 2006
Indian Overseas Bank
0
27 March 2001
Icici Limited
0
16 March 2015
Syndicate Bank
0
31 March 2005
Indian Overseas Bank
0
25 July 2005
Uti Bank Ltd.
0
12 July 2011
Indian Overseas Bank
0
30 March 2006
Indian Overseas Bank
0
27 March 2001
Icici Limited
0
16 March 2015
Syndicate Bank
0
31 March 2005
Indian Overseas Bank
0
25 July 2005
Uti Bank Ltd.
0
12 July 2011
Indian Overseas Bank
0
30 March 2006
Indian Overseas Bank
0

Documents

Form DIR-12-21082020_signed
Optional Attachment-(1)-20082020
Optional Attachment-(4)-20082020
Optional Attachment-(2)-20082020
Evidence of cessation;-20082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20082020
Notice of resignation;-20082020
Interest in other entities;-20082020
Optional Attachment-(3)-20082020
Form CHG-4-22062020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200622
Letter of the charge holder stating that the amount has been satisfied-19062020
Form MGT-7-12122019_signed
List of share holders, debenture holders;-09122019
Form DPT-3-03122019-signed
Optional Attachment-(1)-04102019
Optional Attachment-(2)-04102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04102019
Form AOC-4(XBRL)-04102019_signed
Form MGT-7-30102018_signed
List of share holders, debenture holders;-26102018
Form AOC-4(XBRL)-25102018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23102018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01052018
Form AOC-4(XBRL)-01052018_signed
Form MGT-7-30112017_signed
List of share holders, debenture holders;-29112017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112016
Form_AOC4-XBRL_upload_28Nov2016(18.04)_KGAYATHRI08_20161128182617.pdf-28112016
Form CHG-4-22112016_signed