Company Information

CIN
Status
Date of Incorporation
08 December 1983
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,802,600
Authorised Capital
15,000,000

Directors

Rajeswari Ramasamy
Rajeswari Ramasamy
Director/Designated Partner
over 2 years ago
Latha Sabapathy .
Latha Sabapathy .
Director/Designated Partner
over 2 years ago
Rathnasabapathy Sreenivas
Rathnasabapathy Sreenivas
Director
over 11 years ago

Past Directors

Thangavelu Nataraja Pillai
Thangavelu Nataraja Pillai
Director
about 21 years ago
Rathinasabapathy .
Rathinasabapathy .
Director
about 42 years ago

Charges

8 Crore
28 October 2014
Hdfc Bank Limited
1 Crore
27 May 2014
Icici Bank Limited
5 Crore
03 November 2012
Hdfc Bank Limited
5 Crore
12 October 2012
Hdfc Bank Limited
1 Crore
22 July 2013
Hdfc Bank Limited
3 Crore
16 February 2007
Punjab National Bank
2 Crore
10 January 2006
Punjab National Bank
1 Crore
26 May 1999
State Bank Of India
50 Lak
11 January 1991
State Bank Of India
25 Lak
15 February 2005
Uti Bank Ltd
2 Crore
07 May 2021
Hdfc Bank Limited
2 Crore
30 November 2019
Cholamandalam Investment And Finance Company Limited
4 Crore
30 November 2019
Others
0
07 May 2021
Hdfc Bank Limited
0
11 January 1991
State Bank Of India
0
10 January 2006
Punjab National Bank
0
12 October 2012
Hdfc Bank Limited
0
15 February 2005
Uti Bank Ltd
0
16 February 2007
Punjab National Bank
0
27 May 2014
Icici Bank Limited
0
28 October 2014
Hdfc Bank Limited
0
26 May 1999
State Bank Of India
0
03 November 2012
Hdfc Bank Limited
0
22 July 2013
Hdfc Bank Limited
0
30 November 2019
Others
0
07 May 2021
Hdfc Bank Limited
0
11 January 1991
State Bank Of India
0
10 January 2006
Punjab National Bank
0
12 October 2012
Hdfc Bank Limited
0
15 February 2005
Uti Bank Ltd
0
16 February 2007
Punjab National Bank
0
27 May 2014
Icici Bank Limited
0
28 October 2014
Hdfc Bank Limited
0
26 May 1999
State Bank Of India
0
03 November 2012
Hdfc Bank Limited
0
22 July 2013
Hdfc Bank Limited
0

Documents

Form DPT-3-30122020-signed
Letter of the charge holder stating that the amount has been satisfied-18022020
Form CHG-4-18022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200218
Instrument(s) of creation or modification of charge;-14012020
Form CHG-1-14012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200114
List of share holders, debenture holders;-30122019
Form MGT-7-30122019_signed
Form AOC-4-16112019_signed
Supplementary or Test audit report under section 143-25102019
Statement of Subsidiaries as per section 129 - Form AOC-1-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Directors report as per section 134(3)-25102019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-25102019
Form AOC - 4 CFS-25102019
Form DIR-12-21062019_signed
Evidence of cessation;-14062019
Notice of resignation;-14062019
Statement of Subsidiaries as per section 129 - Form AOC-1-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Form AOC-4-27122018_signed
List of share holders, debenture holders;-26122018
Optional Attachment-(1)-26122018
Form MGT-7-26122018_signed
Interest in other entities;-19092018
Form DIR-12-19092018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19092018
List of share holders, debenture holders;-10102017