Company Information

CIN
Status
Date of Incorporation
21 December 1994
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2017
Last Annual Meeting
28 April 2018
Paid Up Capital
98,902,000
Authorised Capital
125,001,000

Directors

Deepika Perumal
Deepika Perumal
Director/Designated Partner
about 7 years ago
Rajaraman Balakrishnan
Rajaraman Balakrishnan
Additional Director
over 12 years ago
Perumal Mallika
Perumal Mallika
Director/Designated Partner
almost 22 years ago
Venkataraman Haridoss
Venkataraman Haridoss
Director/Designated Partner
almost 22 years ago
Munusamy Palani
Munusamy Palani
Director/Designated Partner
almost 31 years ago
Munusamy Perumal
Munusamy Perumal
Director/Designated Partner
almost 31 years ago

Charges

108 Crore
13 July 2013
Bank Of India Chennai Mid Corporate Branch
32 Crore
09 May 2011
Bank Of India
12 Crore
09 May 2011
Bank Of India
2 Crore
16 December 2009
Bank Of India
33 Crore
07 September 2007
Bank Of India
1 Crore
20 August 2007
Bank Of India
92 Lak
16 April 2005
Bank Of India
26 Crore
20 August 2007
Bank Of India
0
09 May 2011
Bank Of India
0
13 July 2013
Bank Of India Chennai Mid Corporate Branch
0
16 December 2009
Bank Of India
0
16 April 2005
Bank Of India
0
09 May 2011
Bank Of India
0
07 September 2007
Bank Of India
0
20 August 2007
Bank Of India
0
09 May 2011
Bank Of India
0
13 July 2013
Bank Of India Chennai Mid Corporate Branch
0
16 December 2009
Bank Of India
0
16 April 2005
Bank Of India
0
09 May 2011
Bank Of India
0
07 September 2007
Bank Of India
0
20 August 2007
Bank Of India
0
09 May 2011
Bank Of India
0
13 July 2013
Bank Of India Chennai Mid Corporate Branch
0
16 December 2009
Bank Of India
0
16 April 2005
Bank Of India
0
09 May 2011
Bank Of India
0
07 September 2007
Bank Of India
0

Documents

Optional Attachment-(4)-05112018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05112018
Optional Attachment-(3)-05112018
Optional Attachment-(1)-05112018
Optional Attachment-(2)-05112018
Form DIR-12-05112018_signed
Declaration by first director-05112018
Form ADT-1-15052018_signed
Copy of the intimation sent by company-15052018
Copy of resolution passed by the company-15052018
Copy of written consent given by auditor-15052018
Form e-CODS-01052018_signed
XBRL document in respect of balance sheet 01052018 for the financial year ending on 31032014
XBRL document in respect of profit and loss account 01052018 for the financial year ending on 31032014
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01052018
List of share holders, debenture holders;-01052018
Form 23AC-XBRL-01052018_signed
Form 23ACA-XBRL-01052018_signed
Form AOC-4(XBRL)-01052018_signed
Form MGT-7-01052018_signed
Annual return as per schedule V of the Companies Act,1956-26122016
Form 20B-26122016_signed
Form SERIOUS COMPLAINT-04072016
Notice of resignation;-29042016
Optional Attachment-(1)-29042016
Evidence of cessation;-29042016
Form DIR-12-29042016_signed
Form DIR-11-26042016_signed
-26042016
XBRL document in respect of balance sheet 26-04-2014 for the financial year ending on 31-03-2013.pdf.PDF