Company Information

CIN
Status
Date of Incorporation
14 December 1984
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
9,976,000
Authorised Capital
10,000,000

Directors

Kannamma Venkatasamy
Kannamma Venkatasamy
Director/Designated Partner
over 2 years ago
Vasanth Kumar Venkatasamy
Vasanth Kumar Venkatasamy
Director/Designated Partner
over 2 years ago

Past Directors

Kumarasamy Gounder Subramanian
Kumarasamy Gounder Subramanian
Director
almost 41 years ago
Palanisamy Shanmugam
Palanisamy Shanmugam
Managing Director
almost 41 years ago
Alambadi Kuttianna Gounder Venkatasamy .
Alambadi Kuttianna Gounder Venkatasamy .
Director
almost 41 years ago

Charges

18 Crore
08 May 2018
Hdfc Bank Limited
18 Crore
31 July 1989
Central Bank Of India
9 Lak
13 November 2008
Citi Bank N.a.
2 Crore
08 May 2018
Hdfc Bank Limited
0
13 November 2008
Citi Bank N.a.
0
31 July 1989
Central Bank Of India
0
08 May 2018
Hdfc Bank Limited
0
13 November 2008
Citi Bank N.a.
0
31 July 1989
Central Bank Of India
0
08 May 2018
Hdfc Bank Limited
0
13 November 2008
Citi Bank N.a.
0
31 July 1989
Central Bank Of India
0

Documents

Optional Attachment-(1)-26122020
List of share holders, debenture holders;-26122020
Form MGT-7-26122020_signed
Form AOC-4-27102020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102020
Directors report as per section 134(3)-23102020
Form DIR-12-23102020_signed
Optional Attachment-(1)-20102020
Form ADT-1-09102020_signed
Copy of resolution passed by the company-09102020
Copy of written consent given by auditor-09102020
Optional Attachment-(1)-09102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13012020
Optional Attachment-(1)-13012020
Interest in other entities;-13012020
Form DIR-12-13012020_signed
Optional Attachment-(2)-13012020
Form MGT-7-29122019_signed
List of share holders, debenture holders;-26122019
Optional Attachment-(1)-26122019
Form AOC-4-17112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Directors report as per section 134(3)-24102019
Form ADT-1-09102019_signed
Optional Attachment-(1)-09102019
Copy of resolution passed by the company-09102019
Copy of written consent given by auditor-09102019
Form CHG-4-07092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190907
Letter of the charge holder stating that the amount has been satisfied-06092019