Company Information

CIN
Status
Date of Incorporation
05 June 1987
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,700,000
Authorised Capital
5,400,000

Directors

Suresh Arumugam .
Suresh Arumugam .
Director
over 2 years ago
Ramesh Darapu Reddy
Ramesh Darapu Reddy
Director
almost 21 years ago

Past Directors

Venkata Krishna Kishore Kumar Avula
Venkata Krishna Kishore Kumar Avula
Director
over 31 years ago

Charges

3 Crore
30 November 1992
Vijaya Bank
1 Crore
12 November 1987
Vijaya Bank
1 Crore
07 April 2000
Global Trust Bank Limited
2 Crore
12 November 1987
Vijaya Bank
0
30 November 1992
Vijaya Bank
0
07 April 2000
Global Trust Bank Limited
0
12 November 1987
Vijaya Bank
0
30 November 1992
Vijaya Bank
0
07 April 2000
Global Trust Bank Limited
0
12 November 1987
Vijaya Bank
0
30 November 1992
Vijaya Bank
0
07 April 2000
Global Trust Bank Limited
0
12 November 1987
Vijaya Bank
0
30 November 1992
Vijaya Bank
0
07 April 2000
Global Trust Bank Limited
0

Documents

Form DPT-3-11112019-signed
Form MGT-7-05112019_signed
List of share holders, debenture holders;-02112019
Form AOC-4-18102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102019
Directors report as per section 134(3)-17102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112018
Directors report as per section 134(3)-14112018
List of share holders, debenture holders;-14112018
Form MGT-7-14112018_signed
Form AOC-4-14112018_signed
Form ADT-1-17082018_signed
Copy of the intimation sent by company-13082018
Copy of written consent given by auditor-13082018
Copy of resolution passed by the company-13082018
Form ADT-3-11072018-signed
Resignation letter-29062018
List of share holders, debenture holders;-10112017
Form MGT-7-10112017_signed
Form AOC-4-28102017_signed
Directors report as per section 134(3)-27102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102017
List of share holders, debenture holders;-22112016
Directors report as per section 134(3)-22112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112016
Form MGT-7-22112016_signed
Form AOC-4-22112016_signed
Form DIR-12-010116.OCT
Optional Attachment 1-301215.PDF
Evidence of cessation-301215.PDF