Company Information

CIN
Status
Date of Incorporation
23 December 1974
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
21,343,000
Authorised Capital
40,000,000

Directors

Ravishankar Seetharaman
Ravishankar Seetharaman
Director/Designated Partner
over 2 years ago
Sambasivam Murali Shankar
Sambasivam Murali Shankar
Director/Designated Partner
over 8 years ago
Seetharaman Sankaranarayanan
Seetharaman Sankaranarayanan
Director/Designated Partner
over 8 years ago

Past Directors

Ramakrishna Vasudevan
Ramakrishna Vasudevan
Whole Time Director
about 17 years ago
Sankaranarayanan Vasudevan
Sankaranarayanan Vasudevan
Director
about 26 years ago

Patents

A Process Of Manufacturing A 30 Mm Vog Cartridge Case And Grenade

The present invention a process of manufacturing of 30 mm VOG cartridge case and grenade body out of micro alloyed steel in doil form by cold forging process on multi station parts former. The method includes receiving micro alloyed steel coils. The method further includes annealing, phosphating, and drawing coil...

Charges

373 Crore
18 January 2019
Hdfc Bank Limited
20 Crore
30 October 2017
Dbs Bank India Limited
90 Crore
23 May 2016
Icici Bank Limited
130 Crore
22 April 2014
Icici Bank Limited
10 Crore
19 January 2012
Hdfc Bank Limited
142 Crore
05 September 1983
Indian Bank
2 Lak
21 February 1983
The Tamil Nadu Industrial Investment Corp. Ltd.
9 Lak
15 October 1982
Indian Bank
6 Lak
19 February 1982
Indian Bank
90 Lak
16 August 1978
Indian Bank
6 Lak
19 August 2013
Hdfc Bank Limited
85 Crore
13 March 2006
Citi Bank N.a.
10 Crore
11 March 2010
Citi Bank N.a.
68 Crore
12 August 2009
Citibank N.a
6 Crore
12 August 2009
Citi Bank N.a.
37 Crore
05 February 2011
City Union Bank
5 Crore
10 September 1998
Indian Overseas Bank
2 Crore
22 March 1999
State Bank Of India
13 Crore
08 April 1983
Indian Bank
1 Lak
24 January 1992
Indian Bank
45 Lak
13 September 1983
Indian Bank
50 Thousand
14 February 1979
Indian Bank
7 Thousand
19 January 1985
Indian Bank
1 Lak
28 May 1984
Indian Bank
4 Lak
14 November 2019
City Union Bank Limited
10 Lak
14 November 2019
City Union Bank Limited
0
18 January 2019
Hdfc Bank Limited
0
30 October 2017
Others
0
23 May 2016
Others
0
19 February 1982
Indian Bank
0
19 January 2012
Hdfc Bank Limited
0
05 February 2011
City Union Bank
0
12 August 2009
Citi Bank N.a.
0
12 August 2009
Citibank N.a
0
22 March 1999
State Bank Of India
0
28 May 1984
Indian Bank
0
16 August 1978
Indian Bank
0
10 September 1998
Indian Overseas Bank
0
21 February 1983
The Tamil Nadu Industrial Investment Corp. Ltd.
0
11 March 2010
Citi Bank N.a.
0
13 September 1983
Indian Bank
0
19 January 1985
Indian Bank
0
24 January 1992
Indian Bank
0
15 October 1982
Indian Bank
0
19 August 2013
Hdfc Bank Limited
0
14 February 1979
Indian Bank
0
05 September 1983
Indian Bank
0
13 March 2006
Citi Bank N.a.
0
22 April 2014
Icici Bank Limited
0
08 April 1983
Indian Bank
0
14 November 2019
City Union Bank Limited
0
18 January 2019
Hdfc Bank Limited
0
30 October 2017
Others
0
23 May 2016
Others
0
19 February 1982
Indian Bank
0
19 January 2012
Hdfc Bank Limited
0
05 February 2011
City Union Bank
0
12 August 2009
Citi Bank N.a.
0
12 August 2009
Citibank N.a
0
22 March 1999
State Bank Of India
0
28 May 1984
Indian Bank
0
16 August 1978
Indian Bank
0
10 September 1998
Indian Overseas Bank
0
21 February 1983
The Tamil Nadu Industrial Investment Corp. Ltd.
0
11 March 2010
Citi Bank N.a.
0
13 September 1983
Indian Bank
0
19 January 1985
Indian Bank
0
24 January 1992
Indian Bank
0
15 October 1982
Indian Bank
0
19 August 2013
Hdfc Bank Limited
0
14 February 1979
Indian Bank
0
05 September 1983
Indian Bank
0
13 March 2006
Citi Bank N.a.
0
22 April 2014
Icici Bank Limited
0
08 April 1983
Indian Bank
0

Documents

Form DPT-3-02012021_signed
Form SH-9-25082020-signed
Form SH-8-25082020-signed
Statement of assets and liabilities-17082020
Audited financial statements of last three years-17082020
Unaudited financial statement (if applicable);-17082020
Copy of the board resolution-17082020
Affidavit as per rule 65(3)-17082020
Optional Attachment-(2)-17082020
Auditor's report-17082020
Copy of board resolution-17082020
Copy of the notice issued under section 68(3) along with the explanatory Statement thereto,-17082020
Optional Attachment-(1)-17082020
Declaration by auditor(s)-17082020
Details of the promoters of the company-17082020
Optional Attachment-(1)-27072020
List of share holders, debenture holders;-27072020
Optional Attachment-(2)-27072020
Copy of MGT-8-27072020
Form MGT-7-27072020_signed
Form CHG-1-10012020_signed
Instrument(s) of creation or modification of charge;-10012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200110
Form MGT-7-15122019_signed
Form AOC-4(XBRL)-10122019_signed
Form DPT-3-05122019-signed
List of share holders, debenture holders;-30112019
Copy of MGT-8-30112019
XBRL document in respect Consolidated financial statement-29112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019