Company Information

CIN
Status
Date of Incorporation
21 March 1974
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
111,000
Authorised Capital
150,000

Directors

Subbu Raju Satish Kumar
Subbu Raju Satish Kumar
Director/Designated Partner
over 2 years ago
Brinda Natarajan
Brinda Natarajan
Director
over 2 years ago
Lakshmanan Sivakumar
Lakshmanan Sivakumar
Director/Designated Partner
almost 3 years ago

Past Directors

Mullangudi Subramaniam Mahalingam
Mullangudi Subramaniam Mahalingam
Director
over 51 years ago

Charges

23 Crore
09 December 2010
Union Bank Of India
15 Crore
17 November 2005
Hdfc Bank Ltd.
1 Crore
23 March 2005
Andhra Bank
20 Lak
24 February 2005
Andhra Bank
6 Crore
19 September 1990
City Bank
11 Lak
05 May 2023
Others
0
30 April 2022
Others
0
09 December 2010
Others
0
17 November 2005
Hdfc Bank Ltd.
0
24 February 2005
Andhra Bank
0
23 March 2005
Andhra Bank
0
19 September 1990
City Bank
0
05 May 2023
Others
0
30 April 2022
Others
0
09 December 2010
Others
0
17 November 2005
Hdfc Bank Ltd.
0
24 February 2005
Andhra Bank
0
23 March 2005
Andhra Bank
0
19 September 1990
City Bank
0
05 May 2023
Others
0
30 April 2022
Others
0
09 December 2010
Others
0
17 November 2005
Hdfc Bank Ltd.
0
24 February 2005
Andhra Bank
0
23 March 2005
Andhra Bank
0
19 September 1990
City Bank
0

Documents

Form MGT-7-03042021_signed
Form AOC-4-03042021_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122020
Directors report as per section 134(3)-29122020
List of share holders, debenture holders;-29122020
Form CHG-1-07042020_signed
Instrument(s) of creation or modification of charge;-07042020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200407
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form DPT-3-10122019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102019
Directors report as per section 134(3)-18102019
Form AOC-4-18102019_signed
Evidence of cessation;-02042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02042019
Form DIR-12-02042019_signed
List of share holders, debenture holders;-26122018
Form MGT-7-26122018_signed
Directors report as per section 134(3)-12102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102018
Form AOC-4-12102018_signed
Form MGT-7-07122017_signed
List of share holders, debenture holders;-29112017
Form AOC-4-28102017_signed
Directors report as per section 134(3)-27102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21092016
Directors report as per section 134(3)-21092016
Form AOC-4-21092016