Company Information

CIN
Status
Date of Incorporation
13 September 1995
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
1,500,000
Authorised Capital
2,500,000

Directors

Krishnaswamy Ramdevan
Krishnaswamy Ramdevan
Managing Director
about 2 years ago
Ramdevan Lalitha
Ramdevan Lalitha
Director
about 30 years ago

Charges

6 Crore
27 March 2018
The Karur Vysya Bank Limited
3 Crore
27 June 2017
The Karur Vysya Bank Ltd
3 Crore
01 November 1997
Blobal Trust Bank Limited
30 Lak
07 February 1997
Blobal Trust Bank Limited
20 Lak
14 May 2003
Oriental Bank Of Commerce
50 Lak
27 March 2018
Others
0
27 June 2017
Others
0
07 February 1997
Blobal Trust Bank Limited
0
14 May 2003
Oriental Bank Of Commerce
0
01 November 1997
Blobal Trust Bank Limited
0
27 March 2018
Others
0
27 June 2017
Others
0
07 February 1997
Blobal Trust Bank Limited
0
14 May 2003
Oriental Bank Of Commerce
0
01 November 1997
Blobal Trust Bank Limited
0
27 March 2018
Others
0
27 June 2017
Others
0
07 February 1997
Blobal Trust Bank Limited
0
14 May 2003
Oriental Bank Of Commerce
0
01 November 1997
Blobal Trust Bank Limited
0
27 March 2018
Others
0
27 June 2017
Others
0
07 February 1997
Blobal Trust Bank Limited
0
14 May 2003
Oriental Bank Of Commerce
0
01 November 1997
Blobal Trust Bank Limited
0
27 March 2018
Others
0
27 June 2017
Others
0
07 February 1997
Blobal Trust Bank Limited
0
14 May 2003
Oriental Bank Of Commerce
0
01 November 1997
Blobal Trust Bank Limited
0

Documents

Form AOC-4-13072020_signed
Directors report as per section 134(3)-11072020
List of share holders, debenture holders;-11072020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11072020
Form MGT-7-11072020_signed
Form ADT-1-23052019_signed
Form ADT-1-26042019_signed
List of share holders, debenture holders;-26042019
Directors report as per section 134(3)-26042019
Copy of written consent given by auditor-26042019
Copy of resolution passed by the company-26042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26042019
Copy of the intimation sent by company-26042019
Form AOC-4-26042019_signed
Form MGT-7-26042019_signed
Copy of written consent given by auditor-24042019
Copy of the intimation sent by company-24042019
Optional Attachment-(1)-24042019
Copy of resolution passed by the company-24042019
Form ADT-3-12072018-signed
Resignation letter-10072018
Instrument(s) of creation or modification of charge;-25052018
Form CHG-1-25052018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180525
List of share holders, debenture holders;-01112017
Directors report as per section 134(3)-01112017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-01112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112017
Form AOC-4-01112017_signed
Form MGT-7-01112017_signed