Company Information

CIN
Status
Date of Incorporation
23 May 1973
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
150,000
Authorised Capital
150,000

Directors

. Aditi Prasad
. Aditi Prasad
Director/Designated Partner
about 2 years ago
Abludu Srinivasa Rao Ramanaprasad
Abludu Srinivasa Rao Ramanaprasad
Director/Designated Partner
over 2 years ago
Amrit Ramanaprasad
Amrit Ramanaprasad
Director/Designated Partner
over 2 years ago

Past Directors

Arundati Rao
Arundati Rao
Director
about 11 years ago
Muthuswamy Jayaram
Muthuswamy Jayaram
Director
almost 34 years ago

Charges

0
19 November 2005
Indian Overseas Bank
1 Crore
29 January 2011
Indian Overseas Bank
5 Crore
04 October 1990
Andhrabank
17 Thousand
11 February 2004
Associatesindia Financeial Service Ltd.
30 Lak
23 October 1997
Citi Bank N.a.
17 Lak
29 January 2011
Indian Overseas Bank
0
19 November 2005
Indian Overseas Bank
0
23 October 1997
Citi Bank N.a.
0
11 February 2004
Associatesindia Financeial Service Ltd.
0
04 October 1990
Andhrabank
0
29 January 2011
Indian Overseas Bank
0
19 November 2005
Indian Overseas Bank
0
23 October 1997
Citi Bank N.a.
0
11 February 2004
Associatesindia Financeial Service Ltd.
0
04 October 1990
Andhrabank
0
29 January 2011
Indian Overseas Bank
0
19 November 2005
Indian Overseas Bank
0
23 October 1997
Citi Bank N.a.
0
11 February 2004
Associatesindia Financeial Service Ltd.
0
04 October 1990
Andhrabank
0

Documents

Form INC-22-12112020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-11112020
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-11112020
Copy of board resolution authorizing giving of notice-11112020
Copies of the utility bills as mentioned above (not older than two months)-11112020
Form DPT-3-24012020-signed
Form ADT-1-09112019_signed
List of share holders, debenture holders;-09112019
Form AOC-4-09112019_signed
Form MGT-7-09112019_signed
Directors report as per section 134(3)-06112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112019
Copy of resolution passed by the company-01112019
Copy of the intimation sent by company-01112019
Copy of written consent given by auditor-01112019
Form DPT-3-25062019-signed
Form ADT-1-29042019_signed
Copy of the intimation sent by company-23042019
Copy of written consent given by auditor-23042019
Copy of resolution passed by the company-23042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112018
Directors report as per section 134(3)-30112018
List of share holders, debenture holders;-30112018
Form MGT-7-30112018_signed
Form AOC-4-30112018_signed
Evidence of cessation;-23072018
Notice of resignation;-23072018
Form DIR-12-23072018_signed
Form CHG-4-23042018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180423