Company Information

CIN
Status
Date of Incorporation
05 September 1983
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
3,054,000
Authorised Capital
5,000,000

Directors

Anbu Bhavani
Anbu Bhavani
Director/Designated Partner
about 7 years ago
Kusal Raj Jain Mohanlal
Kusal Raj Jain Mohanlal
Director/Designated Partner
about 7 years ago
Rajesh Satyendra Mehta
Rajesh Satyendra Mehta
Managing Director
almost 41 years ago

Past Directors

Srinivasan Prasanna S Murrali
Srinivasan Prasanna S Murrali
Additional Director
almost 8 years ago
Geeta Anantanarayan
Geeta Anantanarayan
Additional Director
almost 8 years ago
Indira Satyendra Mehta
Indira Satyendra Mehta
Director
over 42 years ago
Satyendra Bakhtavarmal Mehta
Satyendra Bakhtavarmal Mehta
Managing Director
over 42 years ago

Charges

2 Crore
06 May 1989
Indian Bank
5 Lak
31 March 1987
Tamilnadu Industrial Investment Corpn. Ltd.
17 Lak
03 December 1986
Grindlays Bank Plc.
1 Crore
07 August 1985
Grindlays Bank Plc.
75 Lak
06 January 1984
The Tamilnadu Industrial Investment Corpn. Ltd.
17 Lak
06 January 1984
The Tamilnadu Industrial Investment Corpn. Ltd.
0
07 August 1985
Grindlays Bank Plc.
0
06 May 1989
Indian Bank
0
03 December 1986
Grindlays Bank Plc.
0
31 March 1987
Tamilnadu Industrial Investment Corpn. Ltd.
0
06 January 1984
The Tamilnadu Industrial Investment Corpn. Ltd.
0
07 August 1985
Grindlays Bank Plc.
0
06 May 1989
Indian Bank
0
03 December 1986
Grindlays Bank Plc.
0
31 March 1987
Tamilnadu Industrial Investment Corpn. Ltd.
0

Documents

Form DPT-3-12122019-signed
List of share holders, debenture holders;-27112019
Form MGT-7-27112019_signed
Form AOC-4-27112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Directors report as per section 134(3)-26112019
Form INC-22-20032019_signed
Optional Attachment-(1)-19032019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-19032019
Copy of board resolution authorizing giving of notice-19032019
Copies of the utility bills as mentioned above (not older than two months)-19032019
List of share holders, debenture holders;-27122018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27122018
Form DIR-12-27122018_signed
Notice of resignation;-27122018
Optional Attachment-(1)-27122018
Evidence of cessation;-27122018
Form MGT-7-27122018_signed
Directors report as per section 134(3)-26112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112018
Form DIR-12-26112018_signed
Optional Attachment-(1)-26112018
Form AOC-4-26112018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16042018
Form DIR-12-16042018_signed
Evidence of cessation;-16042018
Optional Attachment-(1)-16042018
List of share holders, debenture holders;-21112017
Form MGT-7-21112017_signed
Form AOC-4-12102017_signed