Company Information

CIN
Status
Date of Incorporation
10 November 1989
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2018
Last Annual Meeting
30 September 2018
Paid Up Capital
32,500,000
Authorised Capital
40,000,000

Directors

Radhakrishnan Balasubramanian
Radhakrishnan Balasubramanian
Director/Designated Partner
almost 7 years ago
Rathnasabapathy Gomathynayagam
Rathnasabapathy Gomathynayagam
Director/Designated Partner
about 36 years ago

Past Directors

Thirunelveli Thiyagarajan Ramalingam
Thirunelveli Thiyagarajan Ramalingam
Director
over 9 years ago
Nainar Sethuchidambaram .
Nainar Sethuchidambaram .
Director
over 9 years ago
Ramalingam Thiagarajan
Ramalingam Thiagarajan
Director
over 9 years ago
Chidambaram Thiyagarajan .
Chidambaram Thiyagarajan .
Director
about 11 years ago
Ravindran .
Ravindran .
Director
about 11 years ago

Charges

10 Crore
15 October 2014
Indian Overseas Bank
10 Crore
16 July 2002
M/s Sundaram Finance Limited
27 Lak
06 June 1994
The Tamil Nadu Industrial Investment Corp. Ltd.
8 Lak
28 May 1997
The Tamil Nadu Industrial Investment Corp. Ltd.
84 Lak
01 March 1996
The Tamilnadu Industrial Investment Corp. Ltd.
12 Lak
03 October 1994
Canara Bank
35 Lak
17 November 1994
Canara Bank
35 Lak
03 October 1994
Canara Bank
35 Lak
15 October 2014
Indian Overseas Bank
0
06 June 1994
The Tamil Nadu Industrial Investment Corp. Ltd.
0
03 October 1994
Canara Bank
0
16 July 2002
M/s Sundaram Finance Limited
0
01 March 1996
The Tamilnadu Industrial Investment Corp. Ltd.
0
28 May 1997
The Tamil Nadu Industrial Investment Corp. Ltd.
0
03 October 1994
Canara Bank
0
17 November 1994
Canara Bank
0
15 October 2014
Indian Overseas Bank
0
06 June 1994
The Tamil Nadu Industrial Investment Corp. Ltd.
0
03 October 1994
Canara Bank
0
16 July 2002
M/s Sundaram Finance Limited
0
01 March 1996
The Tamilnadu Industrial Investment Corp. Ltd.
0
28 May 1997
The Tamil Nadu Industrial Investment Corp. Ltd.
0
03 October 1994
Canara Bank
0
17 November 1994
Canara Bank
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16062020
Directors report as per section 134(3)-16062020
Form AOC-4-16062020_signed
List of share holders, debenture holders;-03102019
Form MGT-7-03102019_signed
Form ADT-1-22032018_signed
Copy of the intimation sent by company-22032018
Copy of written consent given by auditor-22032018
Copy of resolution passed by the company-22032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19032018
Directors report as per section 134(3)-19032018
Form AOC-4-19032018_signed
List of share holders, debenture holders;-15032018
Form MGT-7-15032018_signed
List of share holders, debenture holders;-01032018
Form MGT-7-01032018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28022018
List of share holders, debenture holders;-28022018
Directors report as per section 134(3)-28022018
Form AOC-4-28022018_signed
Form MGT-7-28022018_signed
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-23022018
Annual return as per schedule V of the Companies Act,1956-23022018
Copy of Profit and Loss Account duly authenticated as per section 215 (in pdf converted format)-23022018
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-23022018
Form 66-23022018_signed
Form 23ACA-23022018_signed
Form 23AC-23022018_signed
Form 20B-23022018_signed
Form CHG-1-04072016_signed