Company Information

CIN
Status
Date of Incorporation
08 March 1995
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2017
Last Annual Meeting
27 September 2017
Paid Up Capital
10,000,000
Authorised Capital
500,000,000

Directors

Kesavan Radha
Kesavan Radha
Director/Designated Partner
about 2 years ago
Selvamani Thiyagarajan
Selvamani Thiyagarajan
Director
about 2 years ago
Sivapragasam Nadessan
Sivapragasam Nadessan
Director/Designated Partner
over 2 years ago
Arulmanisekaran Varatharajan
Arulmanisekaran Varatharajan
Director/Designated Partner
over 2 years ago
Sivaprakasam Rajasekaran
Sivaprakasam Rajasekaran
Director/Designated Partner
over 2 years ago
Sivaprakasam Vasudevan
Sivaprakasam Vasudevan
Director/Designated Partner
over 2 years ago
Ranganathan Vijayaraghavan
Ranganathan Vijayaraghavan
Director
over 25 years ago

Past Directors

Ramalingam Vadapathimangalam Tyagarajan
Ramalingam Vadapathimangalam Tyagarajan
Managing Director
almost 16 years ago
Thirupathi Venkatachalam
Thirupathi Venkatachalam
Director
almost 17 years ago
Malathi Ram
Malathi Ram
Director
over 30 years ago

Charges

48 Crore
30 November 2001
State Bank Of India
48 Crore
25 September 2009
L&t Infrastructure Finance Company Limited
40 Crore
12 January 2004
Andhra Bank
42 Crore
26 March 2002
State Bank Of India
8 Crore
05 September 2006
Standard Chartered Bank
47 Crore
26 March 2002
State Bank Of India
0
25 September 2009
L&t Infrastructure Finance Company Limited
0
30 November 2001
State Bank Of India
0
12 January 2004
Andhra Bank
0
05 September 2006
Standard Chartered Bank
0
26 March 2002
State Bank Of India
0
25 September 2009
L&t Infrastructure Finance Company Limited
0
30 November 2001
State Bank Of India
0
12 January 2004
Andhra Bank
0
05 September 2006
Standard Chartered Bank
0
26 March 2002
State Bank Of India
0
25 September 2009
L&t Infrastructure Finance Company Limited
0
30 November 2001
State Bank Of India
0
12 January 2004
Andhra Bank
0
05 September 2006
Standard Chartered Bank
0
26 March 2002
State Bank Of India
0
25 September 2009
L&t Infrastructure Finance Company Limited
0
30 November 2001
State Bank Of India
0
12 January 2004
Andhra Bank
0
05 September 2006
Standard Chartered Bank
0
26 March 2002
State Bank Of India
0
25 September 2009
L&t Infrastructure Finance Company Limited
0
30 November 2001
State Bank Of India
0
12 January 2004
Andhra Bank
0
05 September 2006
Standard Chartered Bank
0

Documents

Form INC-28-12042020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-17032020
Proof of dispatch-16052019
Form DIR-11-16052019_signed
Notice of resignation filed with the company-16052019
Evidence of cessation;-26022019
Form DIR-12-26022019_signed
Form ADT-3-11022019_signed
Resignation letter-11022019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10012018
Form DIR-12-28122017_signed
Letter of appointment;-28122017
Optional Attachment-(1)-28122017
List of share holders, debenture holders;-13122017
Copy of MGT-8-13122017
Form DIR-12-13122017_signed
Evidence of cessation;-13122017
Form MGT-7-13122017_signed
Form MGT-14-16102017_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16102017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16102017
Form AOC-4(XBRL)-16102017_signed
Form ADT-1-10102017_signed
Copy of the intimation sent by company-10102017
Copy of resolution passed by the company-10102017
Copy of written consent given by auditor-10102017
Optional Attachment-(2)-03012017
Approval letter of extension of financial year of AGM-03012017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03012017
Form_AOC4-XBRL-TEL-2014-15-for_resubmission_DURAIGAGM1_20170103145040.pdf-03012017