Company Information

CIN
Status
Date of Incorporation
16 June 2004
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
452
Authorised Capital
50,000,000

Directors

Viswanathan Namasivayam
Viswanathan Namasivayam
Managing Director
almost 3 years ago
Seshadri Karpagam Viswanathamurugesa
Seshadri Karpagam Viswanathamurugesa
Beneficial Owner
about 8 years ago
Gangadharam Viswanathan
Gangadharam Viswanathan
Director
almost 19 years ago

Past Directors

Senthilnathan Lakshmi Narayanan
Senthilnathan Lakshmi Narayanan
Director
almost 19 years ago

Registered Trademarks

Wattic Swaminathan Enterprises

[Class : 12] Motors And Engines For Land Vehicles

Wattic Swaminathan Enterprises

[Class : 7] Motors And Engines, Except For Land Vehicles; Electric Motors And Parts Thereof, Other Than For Land Vehicles

Wattic Swaminathan Enterprises

[Class : 35] Retail, Wholesale And Marketing Services Connected With The Sale Of Motors And Engines And Parts Thereof
View +1 more Brands for Swaminathan Enterprises Private Limited.

Charges

13 Crore
05 December 2016
Tata Capital Financial Services Limited
1 Crore
19 March 2014
Small Industries Development Bank Of India
1 Crore
07 February 2012
Small Industries Development Bank Of India
66 Lak
25 March 2010
Small Industries Development Bank Of India
47 Lak
12 January 2008
Sbi Factors And Commercial Services Private Limited
1 Crore
09 November 2007
Small Industries Development Bank Of India
57 Lak
12 January 2005
State Bank Of India
6 Crore
30 March 2021
Tata Capital Financial Services Limited
2 Crore
09 November 2022
State Bank Of India
0
12 January 2005
State Bank Of India
0
09 November 2007
Small Industries Development Bank Of India
0
25 March 2010
Small Industries Development Bank Of India
0
07 February 2012
Small Industries Development Bank Of India
0
19 March 2014
Small Industries Development Bank Of India
0
05 December 2016
Tata Capital Financial Services Limited
0
30 March 2021
Tata Capital Financial Services Limited
0
12 January 2008
Sbi Factors And Commercial Services Private Limited
0
09 November 2022
State Bank Of India
0
12 January 2005
State Bank Of India
0
09 November 2007
Small Industries Development Bank Of India
0
25 March 2010
Small Industries Development Bank Of India
0
07 February 2012
Small Industries Development Bank Of India
0
19 March 2014
Small Industries Development Bank Of India
0
05 December 2016
Tata Capital Financial Services Limited
0
30 March 2021
Tata Capital Financial Services Limited
0
12 January 2008
Sbi Factors And Commercial Services Private Limited
0
09 November 2022
State Bank Of India
0
12 January 2005
State Bank Of India
0
09 November 2007
Small Industries Development Bank Of India
0
25 March 2010
Small Industries Development Bank Of India
0
07 February 2012
Small Industries Development Bank Of India
0
19 March 2014
Small Industries Development Bank Of India
0
05 December 2016
Tata Capital Financial Services Limited
0
30 March 2021
Tata Capital Financial Services Limited
0
12 January 2008
Sbi Factors And Commercial Services Private Limited
0

Documents

Form CHG-1-30062020_signed
Optional Attachment-(1)-30062020
Instrument(s) of creation or modification of charge;-30062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200630
Form AOC-4-14122019_signed
Form MGT-7-12122019_signed
List of share holders, debenture holders;-10122019
Form DPT-3-05122019-signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
List of share holders, debenture holders;-24122018
Form MGT-7-24122018_signed
Optional Attachment-(1)-22122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22122018
Directors report as per section 134(3)-22122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122018
Form AOC-4-22122018_signed
Form MGT-7-03082018_signed
List of share holders, debenture holders;-28072018
Form AOC-4-07072018_signed
Optional Attachment-(1)-30062018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30062018
Directors report as per section 134(3)-30062018
Notice of resignation;-09122017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09122017
Evidence of cessation;-09122017
Letter of appointment;-09122017
Form DIR-12-09122017_signed
Instrument(s) of creation or modification of charge;-17112017