Company Information

CIN
Status
Date of Incorporation
11 July 1995
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Chandramouli Sukanya
Chandramouli Sukanya
Director
over 30 years ago
Annadurai Chandramouli
Annadurai Chandramouli
Managing Director
over 30 years ago

Past Directors

Ragavan Sankaranarayanan
Ragavan Sankaranarayanan
Director
over 30 years ago

Charges

75 Lak
04 September 2000
Global Trust Bank Ltd.
25 Lak
22 March 1999
Global Trust Bank Ltd.
50 Lak
23 August 2006
State Bank Of India
4 Crore
23 December 2005
State Bank Of India
2 Crore
04 September 2000
Global Trust Bank Ltd.
0
23 December 2005
State Bank Of India
0
23 August 2006
State Bank Of India
0
22 March 1999
Global Trust Bank Ltd.
0
04 September 2000
Global Trust Bank Ltd.
0
23 December 2005
State Bank Of India
0
23 August 2006
State Bank Of India
0
22 March 1999
Global Trust Bank Ltd.
0
04 September 2000
Global Trust Bank Ltd.
0
23 December 2005
State Bank Of India
0
23 August 2006
State Bank Of India
0
22 March 1999
Global Trust Bank Ltd.
0
04 September 2000
Global Trust Bank Ltd.
0
23 December 2005
State Bank Of India
0
23 August 2006
State Bank Of India
0
22 March 1999
Global Trust Bank Ltd.
0
04 September 2000
Global Trust Bank Ltd.
0
23 December 2005
State Bank Of India
0
23 August 2006
State Bank Of India
0
22 March 1999
Global Trust Bank Ltd.
0

Documents

List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31102019
Directors report as per section 134(3)-31102019
Form AOC-4-31102019_signed
Form DPT-3-30062019
List of share holders, debenture holders;-16122018
Form MGT-7-16122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13122018
Directors report as per section 134(3)-13122018
Evidence of cessation;-13122018
Form DIR-12-13122018_signed
Notice of resignation;-13122018
Form AOC-4-13122018_signed
Form MGT-7-01122017_signed
List of share holders, debenture holders;-27112017
Directors report as per section 134(3)-27112017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Form AOC-4-27112017_signed
List of share holders, debenture holders;-27112016
Form MGT-7-27112016_signed
Form ADT-1-24112016_signed
Copy of written consent given by auditor-24112016
Copy of the intimation sent by company-24112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112016
Directors report as per section 134(3)-24112016
Copy of resolution passed by the company-24112016
Form AOC-4-24112016_signed
Form MGT-7-070116.OCT