Company Information

CIN
Status
Date of Incorporation
21 June 1995
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
11 September 2023
Paid Up Capital
17,587,930
Authorised Capital
50,000,000

Directors

Muthulakshmi .
Muthulakshmi .
Director/Designated Partner
over 2 years ago
Govindarajan Dayalan .
Govindarajan Dayalan .
Director/Designated Partner
over 12 years ago
Velandai Gopalan Suresh Kumar .
Velandai Gopalan Suresh Kumar .
Director/Designated Partner
over 13 years ago
Aiyappan Kallidaikuruchi Visweswaran .
Aiyappan Kallidaikuruchi Visweswaran .
Director/Designated Partner
over 30 years ago

Past Directors

Umayaparvathi Krishnanathampillai Selvathilak
Umayaparvathi Krishnanathampillai Selvathilak
Additional Director
almost 10 years ago
Cheruparambil Manoj
Cheruparambil Manoj
Director
over 12 years ago
Chitra Sivaramakrishnan
Chitra Sivaramakrishnan
Whole Time Director
over 19 years ago
Patturajah Sankaran .
Patturajah Sankaran .
Director
over 22 years ago
Ranganathan Sridharan .
Ranganathan Sridharan .
Whole Time Director
about 25 years ago
Abiraami Arunachalam
Abiraami Arunachalam
Director
over 30 years ago
Teckchand Hoondamal Vaswani
Teckchand Hoondamal Vaswani
Director
over 30 years ago
. Vellayan
. Vellayan
Director
over 30 years ago

Charges

61 Lak
07 May 2019
Canara Bank
7 Lak
02 May 2019
Canara Bank
54 Lak
17 February 2010
Canara Bank
5 Crore
27 December 1999
The Lakshmi Vilas Bank Ltd
25 Lak
02 May 2019
Canara Bank
0
27 December 1999
The Lakshmi Vilas Bank Ltd
0
17 February 2010
Canara Bank
0
07 May 2019
Canara Bank
0
02 May 2019
Canara Bank
0
27 December 1999
The Lakshmi Vilas Bank Ltd
0
17 February 2010
Canara Bank
0
07 May 2019
Canara Bank
0
02 May 2019
Canara Bank
0
27 December 1999
The Lakshmi Vilas Bank Ltd
0
17 February 2010
Canara Bank
0
07 May 2019
Canara Bank
0

Documents

Form PAS-6-04042021_signed
Form DPT-3-01012021_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112020
List of share holders, debenture holders;-16112020
Directors report as per section 134(3)-16112020
Optional Attachment-(1)-16112020
Form AOC-4-16112020_signed
Form MGT-7-16112020_signed
Form PAS-6-12112020_signed
Optional Attachment-(1)-12112020
Form PAS-6-14092020_signed
Optional Attachment-(1)-14092020
Optional Attachment-(1)-03092020
Form DPT-3-07112019-signed
Form ADT-1-15102019_signed
Copy of written consent given by auditor-15102019
List of share holders, debenture holders;-15102019
Optional Attachment-(1)-15102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-15102019
Directors report as per section 134(3)-15102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102019
Copy of resolution passed by the company-15102019
Form MGT-7-15102019_signed
Form AOC-4-15102019_signed
Form CHG-1-12072019_signed
Instrument(s) of creation or modification of charge;-12072019
CERTIFICATE OF REGISTRATION OF CHARGE-20190712
Form CHG-1-11072019_signed
Instrument(s) of creation or modification of charge;-11072019
CERTIFICATE OF REGISTRATION OF CHARGE-20190711