Company Information

CIN
Status
Date of Incorporation
28 February 1963
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2017
Last Annual Meeting
04 August 2017
Paid Up Capital
14,143,000
Authorised Capital
30,000,000

Directors

Raghunathan Thriuvallur Thattai
Raghunathan Thriuvallur Thattai
Director/Designated Partner
over 2 years ago
Hariharan Thiagarajan
Hariharan Thiagarajan
Director/Designated Partner
over 2 years ago
Girish Rao
Girish Rao
Director/Designated Partner
about 9 years ago
Chander Mohan Sethi
Chander Mohan Sethi
Casual Vacancy Director
about 15 years ago
Bhanu Raghunathan
Bhanu Raghunathan
Director/Designated Partner
over 23 years ago
Latha Jagannathan
Latha Jagannathan
Director
over 33 years ago
Jagannathan Thiruvallur Thattai
Jagannathan Thiruvallur Thattai
Director/Designated Partner
about 45 years ago

Past Directors

Jagannathan Srinivasan
Jagannathan Srinivasan
Director
about 12 years ago
Saranyan Rajagopalan
Saranyan Rajagopalan
Additional Director
almost 13 years ago
Srinivasan Ramkumar
Srinivasan Ramkumar
Company Secretary
almost 19 years ago

Patents

A Binary Process For Manufacture Of Dipped Latex Products

The present invention provides a binary process for manufacturing dipped latex product. The binary process disclosed herein eliminates the influence of any level of pre-vulcanization on the outcome of the dipping process whether using natural or synthetic latex. The binary process includes preparing a first latex mi...

Charges

0
07 November 2014
Corporation Bank
8 Crore
24 December 1985
State Bank Of India
30 Lak
05 September 1987
State Bank Of India
1 Crore
29 November 1996
The Industrial Credeit And Investment Corpn. Of India Ltd.
3 Crore
25 July 1994
State Bak Of India
85 Lak
19 August 1982
Andhra Bank
40 Lak
25 July 1994
State Bak Of India
0
24 December 1985
State Bank Of India
0
07 November 2014
Corporation Bank
0
05 September 1987
State Bank Of India
0
29 November 1996
The Industrial Credeit And Investment Corpn. Of India Ltd.
0
19 August 1982
Andhra Bank
0
25 July 1994
State Bak Of India
0
24 December 1985
State Bank Of India
0
07 November 2014
Corporation Bank
0
05 September 1987
State Bank Of India
0
29 November 1996
The Industrial Credeit And Investment Corpn. Of India Ltd.
0
19 August 1982
Andhra Bank
0
25 July 1994
State Bak Of India
0
24 December 1985
State Bank Of India
0
07 November 2014
Corporation Bank
0
05 September 1987
State Bank Of India
0
29 November 1996
The Industrial Credeit And Investment Corpn. Of India Ltd.
0
19 August 1982
Andhra Bank
0

Documents

XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07062018
Form INC-28-12012018-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180112
Form INC-28-11012018-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-08012018
Optional Attachment-(1)-08012018
Copy of court order or NCLT or CLB or order by any other competent authority.-27122017
Form CHG-4-01122017-signed
Letter of the charge holder stating that the amount has been satisfied-01122017
Copy of MGT-8-25092017
List of share holders, debenture holders;-25092017
Form MGT-7-25092017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22082017
XBRL document in respect Consolidated financial statement-22082017
Form AOC-4(XBRL)-22082017_signed
Form MGT-14-16082017_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16082017
Form ADT-1-09082017_signed
Copy of the intimation sent by company-09082017
Copy of resolution passed by the company-09082017
Copy of written consent given by auditor-09082017
Form MGT-14-26062017_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26062017
Notice of resignation;-26062017
Form DIR-12-26062017_signed
Evidence of cessation;-26062017
Evidence of cessation;-21022017
Form DIR-12-21022017_signed
Notice of resignation;-21022017
Copy of MGT-8-09112016