Company Information

CIN
Status
Date of Incorporation
17 October 1949
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Nagarajan Sivakumar
Nagarajan Sivakumar
Director
over 2 years ago

Past Directors

Ramaswamy Nagarajan
Ramaswamy Nagarajan
Additional Director
over 16 years ago
Neelaveni Nagarajan
Neelaveni Nagarajan
Nominee Director
over 18 years ago

Charges

16 Crore
30 September 2019
Axis Bank Limited
67 Lak
11 July 2019
Repatriates Cooperative Finance And Development Bank Limited
10 Crore
05 July 2019
Axis Bank Limited
6 Crore
13 July 2017
Axis Bank Limited
2 Crore
19 June 2015
Axis Bank Limited
1 Crore
29 August 2009
Axis Bank Ltd
4 Crore
28 July 2008
Axis Bank Limited
1 Crore
05 May 2022
Others
0
11 July 2019
Others
0
01 March 2021
Axis Bank Limited
0
24 July 2021
Axis Bank Limited
0
13 July 2017
Others
0
30 September 2019
Axis Bank Limited
0
28 July 2008
Axis Bank Limited
0
19 June 2015
Axis Bank Limited
0
29 August 2009
Axis Bank Ltd
0
05 July 2019
Axis Bank Limited
0
05 May 2022
Others
0
11 July 2019
Others
0
01 March 2021
Axis Bank Limited
0
24 July 2021
Axis Bank Limited
0
13 July 2017
Others
0
30 September 2019
Axis Bank Limited
0
28 July 2008
Axis Bank Limited
0
19 June 2015
Axis Bank Limited
0
29 August 2009
Axis Bank Ltd
0
05 July 2019
Axis Bank Limited
0

Documents

Form AOC-4-05102023_signed
Form MGT-7A-05102023_signed
List of share holders, debenture holders;-04102023
Directors report as per section 134(3)-04102023
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04102023
List of Directors;-04102023
Form MGT-7A-22092023_signed
Form DPT-3-08092023_signed
List of share holders, debenture holders;-15112022
Optional Attachment-(1)-15112022
List of Directors;-15112022
Form MGT-7A-15112022
Form ADT-1-22102022_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102022
Directors report as per section 134(3)-22102022
Form AOC-4-22102022_signed
Copy of the intimation sent by company-21102022
Copy of resolution passed by the company-21102022
Copy of written consent given by auditor-21102022
Form DPT-3-28062022
Form CHG-1-30052022_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20220530
Instrument(s) of creation or modification of charge;-27052022
Optional Attachment-(1)-27052022
Optional Attachment-(2)-27052022
Form CHG-4-20042022_signed
Letter of the charge holder stating that the amount has been satisfied-18042022
Form ADT-1-06012022_signed
Copy of written consent given by auditor-04012022
Copy of the intimation sent by company-04012022