Company Information

CIN
Status
Date of Incorporation
30 June 1989
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
54,149,950
Authorised Capital
60,000,000

Directors

Eashwaran Sushilkumar
Eashwaran Sushilkumar
Director/Designated Partner
almost 3 years ago
Natraj Radhakrishnan
Natraj Radhakrishnan
Director/Designated Partner
about 15 years ago
Chorimuthu Sathishkumar
Chorimuthu Sathishkumar
Director/Designated Partner
almost 22 years ago
Eashwaran Shivkumar
Eashwaran Shivkumar
Director/Designated Partner
almost 31 years ago

Past Directors

Balakrishnan .
Balakrishnan .
Additional Director
almost 10 years ago
Vatsala Eashwaran
Vatsala Eashwaran
Managing Director
over 10 years ago
Eashwaran Padmanabhan
Eashwaran Padmanabhan
Director
over 10 years ago
Nidamangala Srinivasa Balamukundan
Nidamangala Srinivasa Balamukundan
Director
about 15 years ago

Charges

13 Crore
30 July 2012
Indian Bank
2 Crore
24 April 1995
Indian Bank
11 Crore
19 January 1991
Indian Bank
60 Thousand
24 April 1995
Indian Bank
12 Lak
30 July 1992
Indian Bank
3 Lak
30 July 1992
Indian Bank
0
30 July 2012
Indian Bank
0
24 April 1995
Indian Bank
0
19 January 1991
Indian Bank
0
24 April 1995
Indian Bank
0
30 July 1992
Indian Bank
0
30 July 2012
Indian Bank
0
24 April 1995
Indian Bank
0
19 January 1991
Indian Bank
0
24 April 1995
Indian Bank
0

Documents

Optional Attachment-(1)-27092020
List of share holders, debenture holders;-27092020
Form MGT-7-27092020_signed
Form AOC-4(XBRL)-27092020_signed
Form DIR-12-20112019_signed
Notice of resignation;-14112019
Evidence of cessation;-14112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04102019
Optional Attachment-(1)-04102019
Form AOC-4(XBRL)-04102019_signed
Form MGT-7-18062018_signed
Form AOC-4(XBRL)-18062018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15062018
XBRL document in respect Consolidated financial statement-15062018
List of share holders, debenture holders;-15062018
Notice of resignation;-27032018
Evidence of cessation;-27032018
Form DIR-12-27032018_signed
Form DIR-12-07022018_signed
Optional Attachment-(2)-07022018
Optional Attachment-(1)-07022018
Optional Attachment-(1)-07122017
List of share holders, debenture holders;-07122017
Form MGT-7-07122017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02122017
XBRL document in respect Consolidated financial statement-02122017
Form AOC-4(XBRL)-02122017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25092017
Optional Attachment-(1)-25092017
List of share holders, debenture holders;-25092017