Company Information

CIN
Status
Date of Incorporation
19 March 1993
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2020
Last Annual Meeting
12 November 2020
Paid Up Capital
68,042,000
Authorised Capital
80,000,000

Directors

Arumugam Sreekanth
Arumugam Sreekanth
Director
over 19 years ago
Arumugham Sureshkumar
Arumugham Sureshkumar
Director
about 32 years ago

Past Directors

Venkateswaran Krishnaswamy
Venkateswaran Krishnaswamy
Company Secretary
over 6 years ago
Ramana Sekhar Arumugam
Ramana Sekhar Arumugam
Managing Director
over 14 years ago
Ramachandran Karthikeyan
Ramachandran Karthikeyan
Nominee Director
almost 18 years ago
Venkatachalam Soundararajan
Venkatachalam Soundararajan
Nominee Director
about 23 years ago

Charges

0
17 February 2004
Asset Reconstruction Company (india) Limited
6 Crore
17 April 1998
Asset Reconstruction Company (india) Limited
9 Crore
12 March 1997
Industrial Development Bank Of India
5 Crore
12 March 1997
Industrial Development Bank Of India
0
17 February 2004
Asset Reconstruction Company (india) Limited
0
17 April 1998
Asset Reconstruction Company (india) Limited
0
12 March 1997
Industrial Development Bank Of India
0
17 February 2004
Asset Reconstruction Company (india) Limited
0
17 April 1998
Asset Reconstruction Company (india) Limited
0
12 March 1997
Industrial Development Bank Of India
0
17 February 2004
Asset Reconstruction Company (india) Limited
0
17 April 1998
Asset Reconstruction Company (india) Limited
0
12 March 1997
Industrial Development Bank Of India
0
17 February 2004
Asset Reconstruction Company (india) Limited
0
17 April 1998
Asset Reconstruction Company (india) Limited
0

Documents

Form DPT-3-21012021-signed
Form DPT-3-31122020_signed
Form DPT-3-30122020_signed
Form DPT-3-26122020
Optional Attachment-(1)-26122020
Form AOC-4(XBRL)-15122020_signed
Optional Attachment-(1)-11122020
Form CHG-4-19022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200219
Letter of the charge holder stating that the amount has been satisfied-18022020
Letter of the charge holder stating that the amount has been satisfied-17022020
Form MGT-7-04012020_signed
List of share holders, debenture holders;-27122019
Form ADT-1-15122019_signed
Form AOC-4(XBRL)-15122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Copy of the intimation sent by company-29112019
Optional Attachment-(2)-29112019
Copy of written consent given by auditor-29112019
Optional Attachment-(1)-29112019
Copy of resolution passed by the company-29112019
Form DIR-12-17092019_signed
Evidence of cessation;-12092019
Form ADT-1-26062019_signed
Copy of written consent given by auditor-26062019
Copy of resolution passed by the company-26062019
Form DIR-12-25062019_signed
Optional Attachment-(1)-24062019
Form MGT-7-13012019_signed
List of share holders, debenture holders;-27122018