Company Information

CIN
Status
Date of Incorporation
25 March 1999
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
12,500,000
Authorised Capital
12,500,000

Directors

Rajivsubramanian Jeyabalan
Rajivsubramanian Jeyabalan
Additional Director
over 2 years ago
Subramania Nadar Jeyabalan
Subramania Nadar Jeyabalan
Managing Director
over 26 years ago

Past Directors

Nirmala Jeyabalan
Nirmala Jeyabalan
Director
over 26 years ago

Registered Trademarks

Susee ( Label) Susee Auto Spares

[Class : 12] All Types Of Automobile Spares, Accessories And Parts Thereof Being Goods

Charges

0
29 March 2019
City Union Bank Limited
60 Lak
12 November 2018
City Union Bank Limited
60 Lak
10 February 2011
City Union Bank Limited
29 Crore
13 October 2007
State Bank Of India
29 Crore
12 November 2018
City Union Bank Limited
0
29 March 2019
City Union Bank Limited
0
10 February 2011
City Union Bank Limited
0
13 October 2007
State Bank Of India
0
12 November 2018
City Union Bank Limited
0
29 March 2019
City Union Bank Limited
0
10 February 2011
City Union Bank Limited
0
13 October 2007
State Bank Of India
0
12 November 2018
City Union Bank Limited
0
29 March 2019
City Union Bank Limited
0
10 February 2011
City Union Bank Limited
0
13 October 2007
State Bank Of India
0
12 November 2018
City Union Bank Limited
0
29 March 2019
City Union Bank Limited
0
10 February 2011
City Union Bank Limited
0
13 October 2007
State Bank Of India
0
12 November 2018
City Union Bank Limited
0
29 March 2019
City Union Bank Limited
0
10 February 2011
City Union Bank Limited
0
13 October 2007
State Bank Of India
0

Documents

Form MGT-7-06012021_signed
Form AOC-4-04012021_signed
Optional Attachment-(1)-30122020
Directors report as per section 134(3)-30122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122020
List of share holders, debenture holders;-30122020
Form MGT-7-09052019_signed
Form AOC-4-09052019_signed
Form CHG-1-03052019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190503
Instrument(s) of creation or modification of charge;-02052019
Optional Attachment-(1)-02052019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25042019
List of share holders, debenture holders;-25042019
Form CHG-1-11032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190311
Instrument(s) of creation or modification of charge;-08032019
Optional Attachment-(1)-08032019
Form AOC-4-09012018_signed
Form MGT-7-09012018_signed
Optional Attachment-(1)-08012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08012018
List of share holders, debenture holders;-08012018
Form ADT-3-05012018-signed
Resignation letter-02012018
Form ADT-1-19112016_signed
Copy of written consent given by auditor-19112016
Copy of resolution passed by the company-19112016
Copy of the intimation sent by company-19112016
Form AOC-4-16112016_signed