Company Information

CIN
Status
Date of Incorporation
19 February 1991
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Abdul Hameed Khan
Abdul Hameed Khan
Director/Designated Partner
over 2 years ago
Rajeev Kumar Narayanapillai
Rajeev Kumar Narayanapillai
Director/Designated Partner
over 7 years ago
Govinda Pillai Sreedevi Amma
Govinda Pillai Sreedevi Amma
Director/Designated Partner
over 7 years ago
Sanjeev Kumar Narayanapillai
Sanjeev Kumar Narayanapillai
Director/Designated Partner
over 8 years ago

Past Directors

Ramprasad Agarwal
Ramprasad Agarwal
Additional Director
over 11 years ago
Krishnamurthy Parvathy
Krishnamurthy Parvathy
Director
almost 35 years ago
Gopalan Krishnamurthy
Gopalan Krishnamurthy
Managing Director
almost 35 years ago

Charges

1 Crore
09 May 2019
Hdfc Bank Limited
1 Crore
23 April 1994
The Karur Vysya Bank Limited
1 Lak
21 May 2014
Hdfc Bank Limited
93 Lak
03 June 2008
Hdfc Bank Limited
70 Lak
09 February 2022
Others
0
09 May 2019
Hdfc Bank Limited
0
23 April 1994
The Karur Vysya Bank Limited
0
21 May 2014
Hdfc Bank Limited
0
03 June 2008
Hdfc Bank Limited
0
09 February 2022
Others
0
09 May 2019
Hdfc Bank Limited
0
23 April 1994
The Karur Vysya Bank Limited
0
21 May 2014
Hdfc Bank Limited
0
03 June 2008
Hdfc Bank Limited
0

Documents

Form AOC-4-04042021_signed
Form DPT-3-03042021_signed
Form MGT-7-03042021_signed
Form ADT-1-13022021_signed
Form DPT-3-22012021-signed
Optional Attachment-(1)-31122020
List of share holders, debenture holders;-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Copy of the intimation sent by company-31122020
Copy of resolution passed by the company-31122020
Directors report as per section 134(3)-31122020
Copy of written consent given by auditor-31122020
Form AOC-4-21112019_signed
Form MGT-7-21112019_signed
Directors report as per section 134(3)-20112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
List of share holders, debenture holders;-20112019
Letter of the charge holder stating that the amount has been satisfied-24072019
Form CHG-4-24072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190724
Instrument(s) of creation or modification of charge;-09072019
Form CHG-1-09072019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190709
Optional Attachment-(1)-18122018
Directors report as per section 134(3)-18122018
Copy of board resolution authorizing giving of notice-18122018
Copies of the utility bills as mentioned above (not older than two months)-18122018
List of share holders, debenture holders;-18122018
Form AOC-4-18122018_signed
Form MGT-7-18122018_signed