Company Information

CIN
Status
Date of Incorporation
21 September 1999
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2022
Paid Up Capital
105,000,000
Authorised Capital
105,000,000

Directors

Ramiah Konar Rengasamy
Ramiah Konar Rengasamy
Director
about 2 years ago
Ramaiah Karuppasamy
Ramaiah Karuppasamy
Managing Director
about 2 years ago
Ramar Esakkimuthu
Ramar Esakkimuthu
Director/Designated Partner
about 2 years ago
Gopalakrishnayadav Parameswaran
Gopalakrishnayadav Parameswaran
Director
over 8 years ago

Past Directors

Karuppasamy Rameshkrishnan
Karuppasamy Rameshkrishnan
Additional Director
over 9 years ago
Ramaiah Selvaraj
Ramaiah Selvaraj
Director
over 9 years ago
Ramiah Konar Navaneetha Krishnan .
Ramiah Konar Navaneetha Krishnan .
Managing Director
over 9 years ago
Rajendran Sundara Raman
Rajendran Sundara Raman
Whole Time Director
about 26 years ago

Charges

11 Crore
11 February 1998
Indian Bank
5 Crore
11 February 1998
Indian Bank
6 Crore
31 March 2016
Mr. R. Ramachandran F.c.a.
1 Crore
16 March 2005
Mr. R. Ramachandran
1 Crore
17 May 2005
F.c.a.
1 Crore
17 February 2015
2 Crore
11 February 1998
Indian Bank
0
16 March 2005
Mr. R. Ramachandran, F.c.a.,
0
17 February 2015
Mr. R. Ramachandran F.c.a.
0
17 May 2005
Mr. R. Ramachandran F.c.a.,
0
31 March 2016
Others
0
11 February 1998
Indian Bank
0
11 February 1998
Indian Bank
0
16 March 2005
Mr. R. Ramachandran, F.c.a.,
0
17 February 2015
Mr. R. Ramachandran F.c.a.
0
17 May 2005
Mr. R. Ramachandran F.c.a.,
0
31 March 2016
Others
0
11 February 1998
Indian Bank
0

Documents

Form MGT-7-02062020_signed
Form AOC-4(XBRL)-02062020_signed
Copy of MGT-8-01062020
Optional Attachment-(1)-01062020
List of share holders, debenture holders;-01062020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01062020
Form DPT-3-28102019-signed
Evidence of cessation;-04102019
Form DIR-12-04102019_signed
Notice of resignation;-04102019
Optional Attachment-(1)-04102019
Form CHG-4-16072019_signed
Letter of the charge holder stating that the amount has been satisfied-16072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190716
Form AOC-4(XBRL)-15032019_signed
Form MGT-7-15032019_signed
Copy of MGT-8-14032019
List of share holders, debenture holders;-14032019
Optional Attachment-(1)-14032019
Form ADT-1-11032019_signed
Copy of resolution passed by the company-11032019
Optional Attachment-(2)-11032019
Copy of the intimation sent by company-11032019
Optional Attachment-(1)-11032019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11032019
XBRL document in respect Consolidated financial statement-11032019
Copy of written consent given by auditor-11032019
Optional Attachment-(1)-09072018
Copy of MGT-8-09072018
Form MGT-7-09072018_signed