Company Information

CIN
Status
Date of Incorporation
23 February 1985
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Venkataachalam Sengutuvan
Venkataachalam Sengutuvan
Director/Designated Partner
over 2 years ago
Ramachandran Thillainayagam .
Ramachandran Thillainayagam .
Director/Designated Partner
over 2 years ago
Mahesh Sivaswamy
Mahesh Sivaswamy
Director
almost 41 years ago
Ramakrishnan Sivaswamy Iyer
Ramakrishnan Sivaswamy Iyer
Director
almost 41 years ago

Past Directors

Sanjay Haran
Sanjay Haran
Managing Director
almost 14 years ago
Bharat Kumar Mardia .
Bharat Kumar Mardia .
Director
almost 14 years ago
Jayantilal .
Jayantilal .
Director
almost 14 years ago
Suresh Kumar .
Suresh Kumar .
Managing Director
over 15 years ago
Sivakumar Shakila
Sivakumar Shakila
Director
over 16 years ago
Allath Ramankutty Satish Kumar
Allath Ramankutty Satish Kumar
Director
over 18 years ago
Ramnarayan Varadharajan
Ramnarayan Varadharajan
Director
almost 41 years ago

Charges

0
21 February 2013
Citibank N. A.
1 Crore
06 July 2009
Union Bank Of India
1 Crore
05 June 1996
Canar Bank
15 Lak
28 June 2007
Citibank N.a
35 Lak
10 January 2003
Standard Chartered Bank
25 Lak
28 June 2007
Citibank N.a
0
06 July 2009
Union Bank Of India
0
05 June 1996
Canar Bank
0
10 January 2003
Standard Chartered Bank
0
21 February 2013
Citibank N. A.
0
28 June 2007
Citibank N.a
0
06 July 2009
Union Bank Of India
0
05 June 1996
Canar Bank
0
10 January 2003
Standard Chartered Bank
0
21 February 2013
Citibank N. A.
0
28 June 2007
Citibank N.a
0
06 July 2009
Union Bank Of India
0
05 June 1996
Canar Bank
0
10 January 2003
Standard Chartered Bank
0
21 February 2013
Citibank N. A.
0

Documents

List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Directors report as per section 134(3)-16122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-16122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16122019
Form AOC-4-16122019_signed
Directors report as per section 134(3)-30122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
List of share holders, debenture holders;-30122018
Form MGT-7-30122018_signed
Form AOC-4-30122018_signed
List of share holders, debenture holders;-24112018
Form MGT-7-24112018_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-20112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112018
Directors report as per section 134(3)-20112018
Form AOC-4-20112018_signed
List of share holders, debenture holders;-06022018
Form MGT-7-06022018_signed
Form CHG-4-31012018_signed
Letter of the charge holder stating that the amount has been satisfied-31012018
CERTIFICATE OF SATISFACTION OF CHARGE-20180131
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-31122016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122016
Directors report as per section 134(3)-31122016
Form AOC-4-31122016_signed
Form DIR-12-12042016_signed
Notice of resignation;-10042016
Evidence of cessation;-10042016