Company Information

CIN
Status
Date of Incorporation
27 June 1973
State / ROC
Chennai /
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
65,426,020
Authorised Capital
100,000,000

Directors

Arumugam Arunachalam Nadar
Arumugam Arunachalam Nadar
Additional Director
over 5 years ago
Ananda Kala Krishnadas
Ananda Kala Krishnadas
Additional Director
over 5 years ago
Leo .
Leo .
Cfo
over 5 years ago

Charges

4 Crore
10 October 1989
Indian Bank
2 Crore
18 April 1989
International Asset Reconstruction Company Private Limited
24 Lak
10 April 1989
International Asset Reconstruction Company Private Limited
1 Crore

Documents

Form DIR-12-13012021-signed
Evidence of cessation;-28122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28122020
Optional Attachment-(2)-28122020
Interest in other entities;-28122020
Optional Attachment-(1)-28122020
Form DIR-12-24122020-signed
Optional Attachment-(1)-28112020
Evidence of cessation;-28112020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20112020
Form DIR-12-20112020_signed
Optional Attachment-(2)-20112020
Optional Attachment-(1)-20112020
Optional Attachment-(3)-20112020
Form INC-28-12042020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-02042020
Form INVESTOR COMPLAINT-27022019
Copy of MGT-8-29012019
List of share holders, debenture holders;-29012019
Form MGT-7-29012019_signed
Form INC-22-23072018_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23072018
Copy of board resolution authorizing giving of notice-23072018
Copies of the utility bills as mentioned above (not older than two months)-23072018
Notice of resignation;-23072018
Form DIR-12-23072018_signed
Evidence of cessation;-23072018
List of share holders, debenture holders;-20122017
Form MGT-7-20122017_signed
Form AOC-4(XBRL)-20122017_signed