Company Information

CIN
Status
Date of Incorporation
05 December 1995
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
4,500,000
Authorised Capital
4,500,000

Directors

Ramesh Gopalsamy
Ramesh Gopalsamy
Director
over 2 years ago

Past Directors

Ramanujam Gopalsamy
Ramanujam Gopalsamy
Additional Director
over 3 years ago
Nithin Gopal .
Nithin Gopal .
Director
over 6 years ago
Seshathiri Ramasamy
Seshathiri Ramasamy
Director
about 30 years ago
Govindaraj Seshadhri
Govindaraj Seshadhri
Director
about 30 years ago
Jeyanthi Ramanujam
Jeyanthi Ramanujam
Director
about 30 years ago

Charges

2 Crore
28 November 2019
Tamilnadu Industrial Investment Corporation Limited
70 Lak
25 January 2016
Tamilnadu Industrial Investment Corporation Limited
76 Lak
21 September 1998
The Tamilnadu Indusrial Invesment Corporation Limited
19 Lak
03 February 2004
City Union Bank Limited
99 Lak
23 July 2021
Tamilnadu Industrial Investment Corporation Limited
75 Lak
20 March 2021
Tamilnadu Industrial Investment Corporation Limited
8 Lak
03 March 2021
City Union Bank Limited
2 Lak
19 February 2021
City Union Bank Limited
15 Lak
08 May 2020
Tamilnadu Industrial Investment Corporation Limited
8 Lak
28 November 2019
Others
0
08 May 2020
Others
0
20 March 2021
Others
0
19 February 2021
City Union Bank Limited
0
23 July 2021
Others
0
03 February 2004
City Union Bank Limited
0
25 January 2016
Tamilnadu Industrial Investment Corporation Limited
0
21 September 1998
The Tamilnadu Indusrial Invesment Corporation Limited
0
03 March 2021
City Union Bank Limited
0
28 November 2019
Others
0
08 May 2020
Others
0
20 March 2021
Others
0
19 February 2021
City Union Bank Limited
0
23 July 2021
Others
0
03 February 2004
City Union Bank Limited
0
25 January 2016
Tamilnadu Industrial Investment Corporation Limited
0
21 September 1998
The Tamilnadu Indusrial Invesment Corporation Limited
0
03 March 2021
City Union Bank Limited
0

Documents

Form DPT-3-24122020_signed
Form MGT-7-24122020_signed
Form AOC-4-24122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122020
Optional Attachment-(1)-23122020
List of share holders, debenture holders;-23122020
Directors report as per section 134(3)-23122020
Form CHG-1-25052020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200525
Instrument(s) of creation or modification of charge;-23052020
Form DPT-3-31012020-signed
Form CHG-1-05122019_signed
Instrument(s) of creation or modification of charge;-05122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191205
Form PAS-3-29112019_signed
Copy of Board or Shareholders? resolution-28112019
Optional Attachment-(1)-28112019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-28112019
Form AOC-4-17112019_signed
Form MGT-7-30102019_signed
Form DPT-3-25102019
Directors report as per section 134(3)-25102019
List of share holders, debenture holders;-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25042019
Optional Attachment-(1)-25042019
Optional Attachment-(2)-25042019
Optional Attachment-(3)-25042019
Notice of resignation;-25042019
Form DIR-12-25042019_signed