Company Information

CIN
Status
Date of Incorporation
17 September 1991
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
40,000,000
Authorised Capital
40,000,000

Directors

Nainar Sethuchidambaram .
Nainar Sethuchidambaram .
Director
about 34 years ago
Ramalingam Thiagarajan
Ramalingam Thiagarajan
Director
about 34 years ago

Charges

44 Crore
20 November 2017
Sundaram Finance Limited
2 Lak
22 October 1992
Indian Overseas Bank
44 Crore
08 June 1993
Sundaram Finance Ltd.
5 Lak
20 March 1995
Sundaram Finance Ltd.
11 Lak
21 May 1992
The Tamilnadu Industrial Investment Corporation Ltd.
60 Thousand
05 December 1994
The Tamilnadu Industrial Investment Corporation Ltd.
1 Crore
09 April 1997
City Bank N.a.
14 Lak
30 May 1992
Sundaram Finance Ltd.
5 Lak
22 June 1992
Sundaram Finance Ltd.
5 Lak
19 August 1992
Sundaram Finance Ltd.
6 Lak
30 December 1993
Sundaram Finance Ltd.
11 Lak
20 November 2017
Others
0
22 October 1992
Indian Overseas Bank
0
20 March 1995
Sundaram Finance Ltd.
0
19 August 1992
Sundaram Finance Ltd.
0
30 December 1993
Sundaram Finance Ltd.
0
05 December 1994
The Tamilnadu Industrial Investment Corporation Ltd.
0
09 April 1997
City Bank N.a.
0
22 June 1992
Sundaram Finance Ltd.
0
30 May 1992
Sundaram Finance Ltd.
0
08 June 1993
Sundaram Finance Ltd.
0
21 May 1992
The Tamilnadu Industrial Investment Corporation Ltd.
0
20 November 2017
Others
0
22 October 1992
Indian Overseas Bank
0
20 March 1995
Sundaram Finance Ltd.
0
19 August 1992
Sundaram Finance Ltd.
0
30 December 1993
Sundaram Finance Ltd.
0
05 December 1994
The Tamilnadu Industrial Investment Corporation Ltd.
0
09 April 1997
City Bank N.a.
0
22 June 1992
Sundaram Finance Ltd.
0
30 May 1992
Sundaram Finance Ltd.
0
08 June 1993
Sundaram Finance Ltd.
0
21 May 1992
The Tamilnadu Industrial Investment Corporation Ltd.
0

Documents

List of share holders, debenture holders;-17062020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17062020
Directors report as per section 134(3)-17062020
Form AOC-4-17062020_signed
Form MGT-7-17062020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20092019
List of share holders, debenture holders;-20092019
Directors report as per section 134(3)-20092019
Optional Attachment-(1)-20092019
Form MGT-7-20092019_signed
Form AOC-4-20092019_signed
Form ADT-1-22032018_signed
Copy of written consent given by auditor-22032018
Copy of resolution passed by the company-22032018
Copy of the intimation sent by company-22032018
Directors report as per section 134(3)-13022018
List of share holders, debenture holders;-13022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13022018
Form MGT-7-13022018_signed
Form AOC-4-13022018_signed
Instrument(s) of creation or modification of charge;-09122017
Form CHG-1-09122017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20171209
List of share holders, debenture holders;-13022017
Directors report as per section 134(3)-13022017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13022017
Form MGT-7-13022017_signed
Form AOC-4-13022017_signed
Instrument(s) of creation or modification of charge;-04052016
Form CHG-1-04052016_signed