Company Information

CIN
Status
Date of Incorporation
02 May 1994
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
270,000,000
Authorised Capital
270,000,000

Directors

Padmanabhan Srinivasan
Padmanabhan Srinivasan
Director
over 2 years ago
Venugopal Kasturi
Venugopal Kasturi
Director
over 2 years ago
Ravi Narasimhan
Ravi Narasimhan
Director/Designated Partner
almost 3 years ago

Past Directors

Nalini Krishnan
Nalini Krishnan
Additional Director
over 4 years ago
Lakshmi Srinath
Lakshmi Srinath
Additional Director
over 4 years ago
Ramesh Rangarajan
Ramesh Rangarajan
Director
over 8 years ago
Samiyappa Govandar Subiramani
Samiyappa Govandar Subiramani
Additional Director
about 10 years ago
Sellamuthu Subramani
Sellamuthu Subramani
Director
about 11 years ago
Marudappa Kuppuswamy
Marudappa Kuppuswamy
Additional Director
over 14 years ago
Mohan Kumar .
Mohan Kumar .
Director
about 17 years ago
Chinnappagounder Chenniyappagounder
Chinnappagounder Chenniyappagounder
Director
about 17 years ago
Kannan Kuppusamy
Kannan Kuppusamy
Additional Director
over 17 years ago
Marimuthu Rajavel
Marimuthu Rajavel
Additional Director
almost 18 years ago
Ravi Arun Kumar
Ravi Arun Kumar
Director
about 20 years ago
Kullanpalayam Krishnasamy Sivakumar
Kullanpalayam Krishnasamy Sivakumar
Director
about 21 years ago

Charges

10 Crore
14 March 2002
Uti Bank Ltd.
5 Crore
09 October 1997
Icici Banking Corporation Ltd
2 Crore
02 February 1996
Icici Banking Corporation Ltd
3 Crore
17 March 1995
Central Bank Of India
10 Crore
17 March 1995
Central Bank Of India
5 Crore
02 February 1996
Icici Banking Corporation Ltd
0
14 March 2002
Uti Bank Ltd.
0
09 October 1997
Icici Banking Corporation Ltd
0
17 March 1995
Central Bank Of India
0
17 March 1995
Central Bank Of India
0
02 February 1996
Icici Banking Corporation Ltd
0
14 March 2002
Uti Bank Ltd.
0
09 October 1997
Icici Banking Corporation Ltd
0
17 March 1995
Central Bank Of India
0
17 March 1995
Central Bank Of India
0

Documents

Form AOC-4(XBRL)-01042021_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122020
Approval letter of extension of financial year of AGM-31122020
Form DPT-3-21102020-signed
Form DPT-3-07102020-signed
Form MGT-14-29092020_signed
Letter of the charge holder stating that the amount has been satisfied-22092020
Form CHG-4-22092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200922
Letter of the charge holder stating that the amount has been satisfied-18092020
Form CHG-4-18092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200918
Form MR-1-27012020_signed
Copy of board resolution-27012020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -27012020
Copy of shareholders resolution-27012020
Form MGT-14-24012020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24012020
Optional Attachment-(1)-24012020
Form DIR-12-24012020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24012020
Optional Attachment-(1)-24012020
List of share holders, debenture holders;-26122019
Copy of MGT-8-26122019
Form MGT-7-26122019_signed
Form AOC-4(XBRL)-14122019_signed
Optional Attachment-(1)-29112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form INC-28-29102019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-18102019