Company Information

CIN
Status
Date of Incorporation
27 April 1995
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,604,000
Authorised Capital
5,000,000

Directors

Ramamurthy Chandrasekar
Ramamurthy Chandrasekar
Managing Director
almost 3 years ago
Kumaralingam Subramaniam Mohan
Kumaralingam Subramaniam Mohan
Managing Director
over 30 years ago

Past Directors

Hemalatha Kumar
Hemalatha Kumar
Director
over 30 years ago

Charges

0
15 July 1996
State Bank Of India
30 Crore
25 July 1996
State Bank Of India
19 Lak
09 February 1996
State Bank Of India
30 Lak
09 February 1996
State Bank Of India
1 Crore
16 June 2004
State Bank Of Indai
71 Lak
09 February 1996
State Bank Of India
0
16 June 2004
State Bank Of Indai
0
09 February 1996
State Bank Of India
0
25 July 1996
State Bank Of India
0
15 July 1996
State Bank Of India
0
09 February 1996
State Bank Of India
0
16 June 2004
State Bank Of Indai
0
09 February 1996
State Bank Of India
0
25 July 1996
State Bank Of India
0
15 July 1996
State Bank Of India
0

Documents

Form AOC-4-17112019_signed
Form DPT-3-05112019-signed
Form DPT-3-04112019-signed
Directors report as per section 134(3)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
List of share holders, debenture holders;-20102019
Form MGT-7-20102019_signed
List of share holders, debenture holders;-23112018
Form MGT-7-23112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Directors report as per section 134(3)-26102018
Form AOC-4-26102018_signed
List of share holders, debenture holders;-06022018
Optional Attachment-(1)-06022018
Form MGT-7-06022018_signed
Form ADT-1-05022018_signed
Copy of written consent given by auditor-05022018
Directors report as per section 134(3)-05022018
Copy of resolution passed by the company-05022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05022018
Form AOC-4-05022018_signed
Form CHG-4-05122017_signed
Letter of the charge holder stating that the amount has been satisfied-05122017
CERTIFICATE OF SATISFACTION OF CHARGE-20171205
List of share holders, debenture holders;-10122016
Form MGT-7-10122016_signed
Evidence of cessation;-09122016
Form DIR-12-09122016_signed
Form ADT-1-05122016_signed
Copy of written consent given by auditor-05122016