Company Information

CIN
Status
Date of Incorporation
13 December 1993
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
69,835,060
Authorised Capital
70,000,000

Directors

Navamani Sivanandham
Navamani Sivanandham
Director
over 2 years ago
Kottai Mariappan Elango
Kottai Mariappan Elango
Director
over 2 years ago
Kottai Ramasamy Uthayam
Kottai Ramasamy Uthayam
Managing Director
over 2 years ago
Thiravidamani Jeyakar
Thiravidamani Jeyakar
Director
about 22 years ago
Manoharan Uthayam Padma
Manoharan Uthayam Padma
Director
over 27 years ago
Anbukani Manimehalai
Anbukani Manimehalai
Director
over 28 years ago

Past Directors

K S S Ramasamy Ayyasamy
K S S Ramasamy Ayyasamy
Managing Director
over 14 years ago
. Balaji
. Balaji
Director
about 27 years ago

Charges

2 Crore
23 February 2006
State Bank Of India
2 Crore
18 February 2005
State Bank Of India
4 Lak
09 October 1996
State Bank Of India
3 Lak
26 April 2022
State Bank Of India
0
23 February 2006
State Bank Of India
0
18 February 2005
State Bank Of India
0
09 October 1996
State Bank Of India
0
26 April 2022
State Bank Of India
0
23 February 2006
State Bank Of India
0
18 February 2005
State Bank Of India
0
09 October 1996
State Bank Of India
0
26 April 2022
State Bank Of India
0
23 February 2006
State Bank Of India
0
18 February 2005
State Bank Of India
0
09 October 1996
State Bank Of India
0
26 April 2022
State Bank Of India
0
23 February 2006
State Bank Of India
0
18 February 2005
State Bank Of India
0
09 October 1996
State Bank Of India
0

Documents

Optional Attachment-(1)-07102020
Form CHG-1-07102020_signed
Instrument(s) of creation or modification of charge;-07102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201007
Form DIR-12-08122019_signed
Optional Attachment-(3)-06122019
Optional Attachment-(2)-06122019
Optional Attachment-(1)-06122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06122019
Form MGT-7-27112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112019
List of share holders, debenture holders;-26112019
Form AOC-4(XBRL)-26112019_signed
Form ADT-1-09102019_signed
Copy of resolution passed by the company-09102019
Copy of written consent given by auditor-09102019
Copy of the intimation sent by company-09102019
Evidence of cessation;-13062019
Optional Attachment-(1)-13062019
Form DIR-12-13062019_signed
List of share holders, debenture holders;-12122018
Form MGT-7-12122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26102018
Optional Attachment-(1)-26102018
Form AOC-4(XBRL)-27102018_signed
Form ADT-1-13102018_signed
Copy of resolution passed by the company-13102018
Copy of written consent given by auditor-13102018
Copy of the intimation sent by company-13102018
Form MGT-7-29102017_signed