Company Information

CIN
Status
Date of Incorporation
24 April 1981
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
3,162,000
Authorised Capital
3,200,000

Directors

Sellappan Loganathan .
Sellappan Loganathan .
Director
over 2 years ago
Periathambi Thangavel
Periathambi Thangavel
Director/Designated Partner
over 2 years ago

Charges

9 Crore
29 December 2017
Hdfc Bank Limited
9 Crore
25 November 1981
Bank Of Baroda
8 Lak
06 January 2015
Bajaj Finance Limited
12 Crore
06 December 2012
Hdfc Bank Limited
48 Crore
06 October 2008
Indian Oversea Bank
29 Crore
11 January 2007
Bharat Overseas Bank Ltd
10 Crore
21 December 2009
State Bank Of India
39 Crore
20 July 2023
Axis Bank Limited
0
07 May 2022
Others
0
29 December 2017
Hdfc Bank Limited
0
11 January 2007
Bharat Overseas Bank Ltd
0
06 January 2015
Bajaj Finance Limited
0
06 December 2012
Hdfc Bank Limited
0
21 December 2009
State Bank Of India
0
25 November 1981
Bank Of Baroda
0
06 October 2008
Indian Oversea Bank
0
20 July 2023
Axis Bank Limited
0
07 May 2022
Others
0
29 December 2017
Hdfc Bank Limited
0
11 January 2007
Bharat Overseas Bank Ltd
0
06 January 2015
Bajaj Finance Limited
0
06 December 2012
Hdfc Bank Limited
0
21 December 2009
State Bank Of India
0
25 November 1981
Bank Of Baroda
0
06 October 2008
Indian Oversea Bank
0
20 July 2023
Axis Bank Limited
0
07 May 2022
Others
0
29 December 2017
Hdfc Bank Limited
0
11 January 2007
Bharat Overseas Bank Ltd
0
06 January 2015
Bajaj Finance Limited
0
06 December 2012
Hdfc Bank Limited
0
21 December 2009
State Bank Of India
0
25 November 1981
Bank Of Baroda
0
06 October 2008
Indian Oversea Bank
0

Documents

Form ADT-3-01102020_signed
Resignation letter-01102020
Form MGT-7-27122019_signed
Optional Attachment-(1)-26122019
List of share holders, debenture holders;-26122019
Form AOC-4-02122019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
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
Form ADT-1-17102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Optional Attachment-(1)-14102019
Copy of the intimation sent by company-14102019
Optional Attachment-(1)-13122018
Directors report as per section 134(3)-13122018
List of share holders, debenture holders;-13122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-13122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13122018
Form AOC-4-13122018_signed
Form MGT-7-13122018_signed
Form CHG-4-04122018_signed
Letter of the charge holder stating that the amount has been satisfied-04122018
CERTIFICATE OF SATISFACTION OF CHARGE-20181204
Instrument(s) of creation or modification of charge;-05102018
Form CHG-1-05102018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181005
Form AOC-4-05012018_signed
Form MGT-7-03012018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02012018