Company Information

CIN
Status
Date of Incorporation
19 April 2004
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
42,520,000
Authorised Capital
45,000,000

Directors

Ahn Hyungjo
Ahn Hyungjo
Director/Designated Partner
almost 5 years ago
Myung Joon Kim
Myung Joon Kim
Director
over 21 years ago

Past Directors

Lee Sang Hun
Lee Sang Hun
Managing Director
over 8 years ago
Son Jeong Kyu .
Son Jeong Kyu .
Whole Time Director
over 10 years ago
Deok Young Kim
Deok Young Kim
Managing Director
over 10 years ago
Jung Woo Kim
Jung Woo Kim
Additional Director
almost 11 years ago
Ryoo Seung Woo
Ryoo Seung Woo
Director
over 21 years ago

Patents

Automotive Blower Motor Resistor

A resistor for blower motor comprising a resistor circuit board (1), a first insulator (20) placed on one side of the circuit board (10), a second insulator (20') placed on the other side of the circuit board (10), a heat-sink frame (30) for housing the said circuit board (10) and the said insulators (20, 20'), a co...

Charges

29 Crore
12 November 2015
Woori Bank
29 Crore
29 April 2013
Hdfc Bank Limited
14 Crore
24 March 2010
Indian Overseas Bank
10 Crore
25 January 2007
Indian Overseas Bank
2 Crore
12 November 2015
Others
0
24 March 2010
Indian Overseas Bank
0
29 April 2013
Hdfc Bank Limited
0
25 January 2007
Indian Overseas Bank
0
12 November 2015
Others
0
24 March 2010
Indian Overseas Bank
0
29 April 2013
Hdfc Bank Limited
0
25 January 2007
Indian Overseas Bank
0
12 November 2015
Others
0
24 March 2010
Indian Overseas Bank
0
29 April 2013
Hdfc Bank Limited
0
25 January 2007
Indian Overseas Bank
0

Documents

Form DPT-3-17112020-signed
Form CHG-1-30092020_signed
Instrument(s) of creation or modification of charge;-30092020
Optional Attachment-(2)-30092020
Optional Attachment-(1)-30092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200930
Form DIR-12-10022020_signed
Form MGT-14-06022020_signed
Optional Attachment-(3)-06022020
Optional Attachment-(2)-06022020
Optional Attachment-(1)-06022020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01022020
Optional Attachment-(2)-31012020
Form DIR-12-31012020_signed
Evidence of cessation;-31012020
Optional Attachment-(4)-31012020
Optional Attachment-(5)-31012020
Notice of resignation;-31012020
Optional Attachment-(3)-31012020
Optional Attachment-(1)-31012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31012020
Form DPT-3-01012020-signed
Form BEN - 2-29122019_signed
Declaration under section 90-29122019
Form MGT-7-27122019_signed
List of share holders, debenture holders;-24122019
Copy of MGT-8-24122019
Form AOC-4(XBRL)-06122019_signed
XBRL document in respect Consolidated financial statement-29112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019