Company Information

CIN
Status
Date of Incorporation
24 February 1986
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Lakshmi Viswanathan .
Lakshmi Viswanathan .
Director
over 25 years ago
Gayathri Ravindranath
Gayathri Ravindranath
Director/Designated Partner
over 25 years ago
Coimbatoreviswanathan Ravindranath
Coimbatoreviswanathan Ravindranath
Director/Designated Partner
almost 40 years ago

Charges

26 Crore
28 March 2003
Syndicate Bank
1 Crore
27 March 1998
Syndicate Bank
2 Crore
14 July 1997
Canara Bank
26 Crore
06 November 1989
Syndicate Bank
30 Lak
08 April 1987
Syndicate Bank
28 Lak
25 November 2021
Canara Bank
0
14 July 1997
Canara Bank
0
08 April 1987
Syndicate Bank
0
06 November 1989
Syndicate Bank
0
27 March 1998
Syndicate Bank
0
28 March 2003
Syndicate Bank
0
25 November 2021
Canara Bank
0
14 July 1997
Canara Bank
0
08 April 1987
Syndicate Bank
0
06 November 1989
Syndicate Bank
0
27 March 1998
Syndicate Bank
0
28 March 2003
Syndicate Bank
0

Documents

Form BEN - 2-04042021_signed
Form DPT-3-21012021-signed
Form DPT-3-31122020_signed
Declaration under section 90-31122020
Form CHG-1-02102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200925
Instrument(s) of creation or modification of charge;-25092020
Form CHG-1-01072020_signed
Instrument(s) of creation or modification of charge;-01072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200701
Form MGT-7-02012020_signed
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Form AOC-4(XBRL)-12122019_signed
Form ADT-1-10122019_signed
Optional Attachment-(1)-10122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10122019
Copy of the intimation sent by company-30112019
Copy of written consent given by auditor-30112019
Copy of resolution passed by the company-30112019
Form AOC-4(XBRL)-29122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122018
List of share holders, debenture holders;-24122018
Copy of MGT-8-24122018
Form MGT-7-24122018_signed
Form DIR-12-09102018_signed
Evidence of cessation;-09102018
Notice of resignation;-09102018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12052018
Form AOC-4(XBRL)-12052018_signed