Company Information

CIN
Status
Date of Incorporation
22 August 1988
Listing Status
Unlisted
State
Chennai
ROC
ROC Chennai
Industry
Hydro-Electric Power Plants
Sub Category
Non-govt company
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
10,816,400
Authorised Capital
50,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Kanagaraj Srividhya
Kanagaraj Srividhya
Director/Designated Partner
about 1 year ago

Past Directors

Prasad Ellina
Prasad Ellina
Additional Director
almost 6 years ago
Pattabhiraman Kanagaraj
Pattabhiraman Kanagaraj
Director
over 10 years ago
Natarajan Soundrapandian
Natarajan Soundrapandian
Additional Director
almost 11 years ago
Venkateswara Sudhakar
Venkateswara Sudhakar
Director
over 36 years ago
Chandrasekaran Nagasivamani
Chandrasekaran Nagasivamani
Director
over 36 years ago

Charges

26 Crore
30 November 2002
Icici Bank Limited
6 Lak
18 October 2000
Icici Bank Limited
4 Crore
18 October 2000
Icici Bank Limited
4 Crore
29 August 2000
Icici Bank Limited
90 Lak
09 May 1998
Icici Banking Corporation Limited
2 Crore
12 December 1995
Icici Banking Corporation Limited
14 Crore
28 March 1992
State Bank Of India
2 Lak
30 November 2002
Icici Bank Limited
0
12 December 1995
Icici Banking Corporation Limited
0
29 August 2000
Icici Bank Limited
0
18 October 2000
Icici Bank Limited
0
18 October 2000
Icici Bank Limited
0
28 March 1992
State Bank Of India
0
09 May 1998
Icici Banking Corporation Limited
0
30 November 2002
Icici Bank Limited
0
12 December 1995
Icici Banking Corporation Limited
0
29 August 2000
Icici Bank Limited
0
18 October 2000
Icici Bank Limited
0
18 October 2000
Icici Bank Limited
0
28 March 1992
State Bank Of India
0
09 May 1998
Icici Banking Corporation Limited
0
30 November 2002
Icici Bank Limited
0
12 December 1995
Icici Banking Corporation Limited
0
29 August 2000
Icici Bank Limited
0
18 October 2000
Icici Bank Limited
0
18 October 2000
Icici Bank Limited
0
28 March 1992
State Bank Of India
0
09 May 1998
Icici Banking Corporation Limited
0

Documents

Form ADT-1-12122019_signed
Form DIR-12-12122019_signed
Form AOC-4-12122019_signed
Form MGT-7-12122019_signed
List of share holders, debenture holders;-05122019
Copy of the intimation sent by company-05122019
Copy of resolution passed by the company-05122019
Copy of written consent given by auditor-05122019
Directors report as per section 134(3)-05122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122019
Optional Attachment-(1)-05122019
Form DIR-12-20112019_signed
Evidence of cessation;-18112019
Notice of resignation;-18112019
Interest in other entities;-18112019
Declaration by first director-18112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Directors report as per section 134(3)-26102018
List of share holders, debenture holders;-26102018
Form AOC-4-26102018_signed
Form MGT-7-26102018_signed
Form e-CODS-30042018_signed
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-30042018
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-30042018
Form 66-30042018_signed
Form 23AC-30042018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28032018
Copy of resolution passed by the company-28032018
Optional Attachment-(1)-28032018