Company Information

CIN
Status
Date of Incorporation
11 February 1985
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
1,330,000
Authorised Capital
1,650,000

Directors

Kannan Ramanujam
Kannan Ramanujam
Director/Designated Partner
over 2 years ago
Thanjavur Srinivasan Veera Raghavan
Thanjavur Srinivasan Veera Raghavan
Director/Designated Partner
about 26 years ago

Charges

2 Crore
28 October 1992
Assistant Commissioner (ct)
2 Lak
20 March 2014
Small Industries Development Bank Of India
2 Crore
15 October 2005
Indian Overseas Bank
2 Crore
22 July 2021
Sidbi
2 Crore
15 October 2005
Indian Overseas Bank
0
20 March 2014
Small Industries Development Bank Of India
0
15 October 2005
Indian Overseas Bank
0
20 March 2014
Small Industries Development Bank Of India
0
15 October 2005
Indian Overseas Bank
0
20 March 2014
Small Industries Development Bank Of India
0

Documents

Form DPT-3-31122020-signed
Form DPT-3-24122020_signed
Form ADT-1-14122019_signed
Form AOC-4-13122019_signed
Form MGT-7-12122019_signed
List of share holders, debenture holders;-11122019
Directors report as per section 134(3)-28112019
Copy of written consent given by auditor-28112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Copy of resolution passed by the company-28112019
Copy of the intimation sent by company-28112019
Form MGT-7-15012019_signed
Form AOC-4-15012019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29122018
Directors report as per section 134(3)-29122018
List of share holders, debenture holders;-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Letter of the charge holder stating that the amount has been satisfied-12032018
Form CHG-4-12032018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180312
Letter of the charge holder stating that the amount has been satisfied-01032018
Form CHG-4-01032018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180301
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26122017
Directors report as per section 134(3)-26122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122017
Optional Attachment-(1)-26122017
Form AOC-4-26122017_signed
Form MGT-7-16122017_signed