Company Information

CIN
Status
Date of Incorporation
27 December 1989
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
15,000,000
Authorised Capital
20,000,000

Directors

Santhanam Sathyanarayanan
Santhanam Sathyanarayanan
Director
almost 3 years ago
Rajan Perumalswamy
Rajan Perumalswamy
Director
almost 16 years ago

Past Directors

Bashyam Murali .
Bashyam Murali .
Director
about 36 years ago

Charges

12 Crore
06 August 2019
City Union Bank Limited
12 Crore
11 July 2019
Axis Bank Limited
26 Lak
08 November 2010
Axis Bank Limited
15 Crore
10 November 2012
Axis Bank Limited
64 Lak
21 April 2003
State Bank Of Travancore
2 Crore
28 May 1991
Bank Of Madura Ltd.
2 Lak
11 June 1998
Bank Of Madura Ltd.
1 Crore
09 February 2023
Others
0
22 December 2022
City Union Bank Limited
0
06 August 2019
Others
0
11 July 2019
Axis Bank Limited
0
11 June 1998
Bank Of Madura Ltd.
0
08 November 2010
Axis Bank Limited
0
28 May 1991
Bank Of Madura Ltd.
0
21 April 2003
State Bank Of Travancore
0
10 November 2012
Axis Bank Limited
0
09 February 2023
Others
0
22 December 2022
City Union Bank Limited
0
06 August 2019
Others
0
11 July 2019
Axis Bank Limited
0
11 June 1998
Bank Of Madura Ltd.
0
08 November 2010
Axis Bank Limited
0
28 May 1991
Bank Of Madura Ltd.
0
21 April 2003
State Bank Of Travancore
0
10 November 2012
Axis Bank Limited
0
09 February 2023
Others
0
22 December 2022
City Union Bank Limited
0
06 August 2019
Others
0
11 July 2019
Axis Bank Limited
0
11 June 1998
Bank Of Madura Ltd.
0
08 November 2010
Axis Bank Limited
0
28 May 1991
Bank Of Madura Ltd.
0
21 April 2003
State Bank Of Travancore
0
10 November 2012
Axis Bank Limited
0

Documents

Form CHG-1-05032021_signed
Form CHG-1-15122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201215
Optional Attachment-(1)-11122020
Form CHG-1-11122020_signed
Instrument(s) of creation or modification of charge;-11122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201211
Form DPT-3-13022020-signed
Optional Attachment-(1)-28012020
Instrument(s) of creation or modification of charge;-28012020
Form CHG-1-28012020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200128
List of share holders, debenture holders;-30122019
Form MGT-7-30122019_signed
Form AOC-4-03122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Instrument(s) of creation or modification of charge;-06092019
Form CHG-1-06092019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190906
Form CHG-1-30082019_signed
Optional Attachment-(1)-30082019
Instrument(s) of creation or modification of charge;-30082019
CERTIFICATE OF REGISTRATION OF CHARGE-20190830
Letter of the charge holder stating that the amount has been satisfied-25072019
Form CHG-4-25072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190725
Form DPT-3-22072019
Instrument(s) of creation or modification of charge;-22072019
CERTIFICATE OF REGISTRATION OF CHARGE-20190722