Company Information

CIN
Status
Date of Incorporation
08 December 1989
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2020
Last Annual Meeting
17 October 2020
Paid Up Capital
1,500,000
Authorised Capital
1,500,000

Directors

Vadapathimangalam Tyagaraja Venkateswaran
Vadapathimangalam Tyagaraja Venkateswaran
Managing Director
about 36 years ago
Ramalingam Vadapathimangalam Tyagarajan
Ramalingam Vadapathimangalam Tyagarajan
Director
about 36 years ago

Charges

22 Lak
14 July 1990
State Bank Of India
22 Lak
23 December 1991
State Bank Of India
1 Crore
23 December 1991
State Bank Of India
1 Crore
23 December 1991
State Bank Of India
0
14 July 1990
State Bank Of India
0
23 December 1991
State Bank Of India
0
23 December 1991
State Bank Of India
0
14 July 1990
State Bank Of India
0
23 December 1991
State Bank Of India
0
23 December 1991
State Bank Of India
0
14 July 1990
State Bank Of India
0
23 December 1991
State Bank Of India
0
23 December 1991
State Bank Of India
0
14 July 1990
State Bank Of India
0
23 December 1991
State Bank Of India
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102020
Approval letter of extension of financial year or AGM-27102020
List of share holders, debenture holders;-27102020
Directors report as per section 134(3)-27102020
Form AOC-4-27102020_signed
Form MGT-7-27102020_signed
Form DPT-3-05082020-signed
Form DPT-3-03022020-signed
Form AOC-4-13122019_signed
Form ADT-1-29112019_signed
Directors report as per section 134(3)-28112019
Optional Attachment-(1)-28112019
List of share holders, debenture holders;-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form MGT-7-29112019_signed
Copy of the intimation sent by company-28112019
Copy of resolution passed by the company-28112019
Copy of written consent given by auditor-28112019
Form INC-22-11042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-11042019
Copies of the utility bills as mentioned above (not older than two months)-11042019
Copy of board resolution authorizing giving of notice-11042019
Directors report as per section 134(3)-28112018
Optional Attachment-(1)-28112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112018
List of share holders, debenture holders;-28112018
Form AOC-4-28112018_signed
Form MGT-7-28112018_signed
Letter of the charge holder stating that the amount has been satisfied-07062018
CERTIFICATE OF SATISFACTION OF CHARGE-20180607