Company Information

CIN
Status
Date of Incorporation
17 November 1983
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
16,445,000
Authorised Capital
16,500,000

Directors

Hariram Chhugomal
Hariram Chhugomal
Director
over 18 years ago
Lakshman Nanwani Telkchand
Lakshman Nanwani Telkchand
Director
over 18 years ago

Charges

2 Crore
12 February 1988
Vijaya Bank
9 Lak
13 March 1987
Vijaya Bank
3 Lak
29 December 1986
Vijaya Bank
1 Crore
24 January 1986
State Industries Promotion Corporation Of Tamilnadu Ltd.
24 Lak
24 August 1985
Sundaram Finance Ltd.
12 Lak
16 May 1985
Sundaram Finance Ltd.
6 Lak
27 December 1984
State Bank Of Mysore
3 Lak
30 May 1984
State Industries Promotion Corporation Of Tamilnadu Ltd.
1 Lak
12 May 1984
Canara Bank
20 Lak
07 May 1984
State Industries Promotion Corporation Of Tamilnadu Ltd.
47 Lak
27 July 2005
The Catholic Syrian Bank Ltd
15 Lak
13 March 1987
Vijaya Bank
0
07 May 1984
State Industries Promotion Corporation Of Tamilnadu Ltd.
0
29 December 1986
Vijaya Bank
0
24 January 1986
State Industries Promotion Corporation Of Tamilnadu Ltd.
0
27 July 2005
The Catholic Syrian Bank Ltd
0
16 May 1985
Sundaram Finance Ltd.
0
12 February 1988
Vijaya Bank
0
27 December 1984
State Bank Of Mysore
0
30 May 1984
State Industries Promotion Corporation Of Tamilnadu Ltd.
0
12 May 1984
Canara Bank
0
24 August 1985
Sundaram Finance Ltd.
0
13 March 1987
Vijaya Bank
0
07 May 1984
State Industries Promotion Corporation Of Tamilnadu Ltd.
0
29 December 1986
Vijaya Bank
0
24 January 1986
State Industries Promotion Corporation Of Tamilnadu Ltd.
0
27 July 2005
The Catholic Syrian Bank Ltd
0
16 May 1985
Sundaram Finance Ltd.
0
12 February 1988
Vijaya Bank
0
27 December 1984
State Bank Of Mysore
0
30 May 1984
State Industries Promotion Corporation Of Tamilnadu Ltd.
0
12 May 1984
Canara Bank
0
24 August 1985
Sundaram Finance Ltd.
0

Documents

Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Form AOC-4-25102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Secretarial Audit Report-23102019
Optional Attachment-(1)-23102019
Directors report as per section 134(3)-23102019
Form ADT-1-15102019_signed
Copy of written consent given by auditor-15102019
Copy of resolution passed by the company-15102019
Form MGT-7-14122018_signed
List of share holders, debenture holders;-13122018
Form AOC-4-11102018_signed
Secretarial Audit Report-10102018
Optional Attachment-(1)-10102018
Details of other Entity(s)-10102018
Company CSR policy as per section 135(4)-10102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10102018
Directors report as per section 134(3)-10102018
List of share holders, debenture holders;-23112017
Form MGT-7-23112017_signed
Directors report as per section 134(3)-25102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102017
Details of other Entity(s)-25102017
Company CSR policy as per section 135(4)-25102017
Form AOC-4-25102017_signed
Optional Attachment-(2)-25112016
Optional Attachment-(1)-25112016
Optional Attachment-(3)-25112016
Form AOC-4-25112016_signed