Company Information

CIN
Status
Date of Incorporation
10 June 1993
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
25 November 2022
Paid Up Capital
14,995,000
Authorised Capital
15,000,000

Directors

Nakeeran Krishnaraj
Nakeeran Krishnaraj
Director/Designated Partner
about 6 years ago
Archit Ganesan Venu
Archit Ganesan Venu
Director/Designated Partner
about 6 years ago
Chitharanjandas Kalarani
Chitharanjandas Kalarani
Director/Designated Partner
over 32 years ago
Ganesan Venu
Ganesan Venu
Managing Director
over 32 years ago

Past Directors

Veerasamy Ganesan
Veerasamy Ganesan
Director
over 32 years ago

Charges

8 Crore
12 January 1994
State Bank Of India
8 Crore
11 March 2013
Small Industries Development Bank Of India
2 Crore
03 June 2016
Small Industries Development Bank Of India
1 Crore
05 April 1994
The Tamilnadu Industrial Investment Corporation Limited
1 Lak
01 February 2001
The Tamilnadu Industrial Investment Corporation Limited
3 Lak
31 March 1994
The Tamilnadu Industrial Investment Corporation Limited
9 Lak
12 January 1994
State Bank Of India
0
03 June 2016
Others
0
11 March 2013
Small Industries Development Bank Of India
0
01 February 2001
The Tamilnadu Industrial Investment Corporation Limited
0
31 March 1994
The Tamilnadu Industrial Investment Corporation Limited
0
05 April 1994
The Tamilnadu Industrial Investment Corporation Limited
0
12 January 1994
State Bank Of India
0
03 June 2016
Others
0
11 March 2013
Small Industries Development Bank Of India
0
01 February 2001
The Tamilnadu Industrial Investment Corporation Limited
0
31 March 1994
The Tamilnadu Industrial Investment Corporation Limited
0
05 April 1994
The Tamilnadu Industrial Investment Corporation Limited
0

Documents

Form DIR-12-01092020_signed
Form ADT-1-31082020_signed
Copy of the intimation sent by company-31082020
Directors report as per section 134(3)-31082020
Copy of written consent given by auditor-31082020
List of share holders, debenture holders;-31082020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31082020
Copy of resolution passed by the company-31082020
Optional Attachment-(1)-31082020
Form MGT-7-31082020_signed
Form AOC-4-31082020_signed
Optional Attachment-(1)-19082020
Form CHG-1-19082020_signed
Instrument(s) of creation or modification of charge;-19082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200819
Form SH-7-18082020-signed
Form PAS-3-18082020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-18082020
Copy of Board or Shareholders? resolution-18082020
Altered memorandum of assciation;-11082020
Copy of the resolution for alteration of capital;-11082020
Form ADT-1-21052019_signed
Copy of written consent given by auditor-21052019
Copy of resolution passed by the company-21052019
Form CHG-4-05042019-signed
Letter of the charge holder stating that the amount has been satisfied-04032019
Optional Attachment-(1)-28022019
Optional Attachment-(2)-28022019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190228