Company Information

CIN
Status
Date of Incorporation
12 March 1980
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
352,000
Authorised Capital
500,000

Directors

Asha Mohan
Asha Mohan
Director/Designated Partner
over 2 years ago
Lakshmi Sarasamma
Lakshmi Sarasamma
Director/Designated Partner
over 2 years ago
Ashok Koipurathu Kizhakathil Vasudevan
Ashok Koipurathu Kizhakathil Vasudevan
Director/Designated Partner
over 33 years ago

Charges

0
11 April 1983
The Tamilnadu Industrial Investment Co-op; Ltd.
60 Thousand
10 June 1991
M/s Canara Bank
38 Thousand
03 May 1999
Canara Bank
1 Lak
03 April 1982
M/s Canara Bank
1 Lak
03 May 1991
Canara Bank
6 Lak
10 December 1983
M/s Canara Bank
20 Lak
10 December 1983
M/s Canara Bank
20 Lak
02 April 1993
M/s Canara Bank
2 Lak
03 May 1999
M/s Canara Bank
6 Lak
16 August 1983
Canara Bank
1 Lak
06 January 1995
M/s Canara Bank
2 Lak
10 December 1993
Canara Bank
20 Lak
16 August 1983
Canara Bank
0
03 May 1999
M/s Canara Bank
0
10 December 1993
Canara Bank
0
06 January 1995
M/s Canara Bank
0
11 April 1983
The Tamilnadu Industrial Investment Co-op; Ltd.
0
03 May 1991
Canara Bank
0
10 December 1983
M/s Canara Bank
0
03 May 1999
Canara Bank
0
10 December 1983
M/s Canara Bank
0
03 April 1982
M/s Canara Bank
0
10 June 1991
M/s Canara Bank
0
02 April 1993
M/s Canara Bank
0
16 August 1983
Canara Bank
0
03 May 1999
M/s Canara Bank
0
10 December 1993
Canara Bank
0
06 January 1995
M/s Canara Bank
0
11 April 1983
The Tamilnadu Industrial Investment Co-op; Ltd.
0
03 May 1991
Canara Bank
0
10 December 1983
M/s Canara Bank
0
03 May 1999
Canara Bank
0
10 December 1983
M/s Canara Bank
0
03 April 1982
M/s Canara Bank
0
10 June 1991
M/s Canara Bank
0
02 April 1993
M/s Canara Bank
0

Documents

Form MGT-7-12122019_signed
List of share holders, debenture holders;-10122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Directors report as per section 134(3)-22112019
Form AOC-4-22112019_signed
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Form CHG-4-26092019_signed
Letter of the charge holder stating that the amount has been satisfied-26092019
CERTIFICATE OF SATISFACTION OF CHARGE-20190926
Letter of the charge holder stating that the amount has been satisfied-06082019
Form CHG-4-06082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190806
Form DPT-3-26072019
Form ADT-1-22042019_signed
Copy of written consent given by auditor-22042019
Copy of resolution passed by the company-22042019
List of share holders, debenture holders;-02112018
Form MGT-7-02112018_signed
Directors report as per section 134(3)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Form AOC-4-27102018_signed
List of share holders, debenture holders;-20122017
Directors report as per section 134(3)-20122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122017
Form MGT-7-20122017_signed
Form AOC-4-20122017_signed
Form MGT-7-28122016_signed
Form AOC-4-28122016_signed