Company Information

CIN
Status
Date of Incorporation
29 May 1992
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
5,000,000
Authorised Capital
25,000,000

Directors

Krishnaswamy Sundararaj
Krishnaswamy Sundararaj
Director
over 2 years ago
. Jagadamba
. Jagadamba
Director/Designated Partner
about 8 years ago
Sundararaj Sathyanarayanan
Sundararaj Sathyanarayanan
Director/Designated Partner
over 33 years ago

Past Directors

Sujatha Jothidurai
Sujatha Jothidurai
Director
over 18 years ago

Charges

10 Crore
03 November 2014
Icici Bank Limited
19 Crore
26 February 2014
Axis Bank Limited
22 Crore
15 September 2003
State Bank Of Travancore
1 Crore
04 October 2010
State Bank Of India
11 Crore
21 November 2006
Allahabad Bank
1 Crore
15 February 2007
Lic Housing Finance Ltd
2 Crore
17 January 2005
Allahabad Bank
1 Crore
19 January 2005
Allahabad Bank
1 Crore
07 January 2020
Icici Bank Limited
10 Crore
26 June 2023
Others
0
10 March 2022
Others
0
07 January 2020
Others
0
04 October 2010
State Bank Of India
0
15 September 2003
State Bank Of Travancore
0
19 January 2005
Allahabad Bank
0
26 February 2014
Axis Bank Limited
0
21 November 2006
Allahabad Bank
0
03 November 2014
Icici Bank Limited
0
17 January 2005
Allahabad Bank
0
15 February 2007
Lic Housing Finance Ltd
0
26 June 2023
Others
0
10 March 2022
Others
0
07 January 2020
Others
0
04 October 2010
State Bank Of India
0
15 September 2003
State Bank Of Travancore
0
19 January 2005
Allahabad Bank
0
26 February 2014
Axis Bank Limited
0
21 November 2006
Allahabad Bank
0
03 November 2014
Icici Bank Limited
0
17 January 2005
Allahabad Bank
0
15 February 2007
Lic Housing Finance Ltd
0

Documents

Form CHG-4-24122020_signed
Letter of the charge holder stating that the amount has been satisfied-24122020
CERTIFICATE OF SATISFACTION OF CHARGE-20201224
Form CHG-1-05022020_signed
Optional Attachment-(1)-05022020
Instrument(s) of creation or modification of charge;-05022020
Optional Attachment-(2)-05022020
CERTIFICATE OF REGISTRATION OF CHARGE-20200205
Form DPT-3-30012020-signed
Copy of MGT-8-05122019
List of share holders, debenture holders;-05122019
Form MGT-7-05122019_signed
Optional Attachment-(2)-27112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Optional Attachment-(1)-27112019
Form AOC-4(XBRL)-27112019_signed
Form DPT-3-30072019
Auditor?s certificate-30072019
Copy of MGT-8-22122018
List of share holders, debenture holders;-22122018
Form MGT-7-22122018_signed
Optional Attachment-(1)-21122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21122018
Optional Attachment-(2)-21122018
Form AOC-4(XBRL)-21122018_signed
Optional Attachment-(1)-28122017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122017
Optional Attachment-(2)-28122017
Form DIR-12-28122017_signed
Optional Attachment-(1)-28122017