Company Information

CIN
Status
Date of Incorporation
22 May 2003
Listing Status
Unlisted
State
Chennai
ROC
ROC Chennai
Industry
Other Fabricated Metal Products NEC
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
2,500,000
Authorised Capital
2,500,000
Financials All Documents available from MCA @Rs 499/-

Directors

. Muralikrishnan
. Muralikrishnan
Director/Designated Partner
almost 2 years ago
. Neelakanda Pillai Namasivayam
. Neelakanda Pillai Namasivayam
Director/Designated Partner
almost 2 years ago
Velayutham Ulaganathan
Velayutham Ulaganathan
Director
about 13 years ago
Krishnan Vinnakaram Balaji
Krishnan Vinnakaram Balaji
Director
over 13 years ago
Rangaramanujam Vijayakumar
Rangaramanujam Vijayakumar
Director
over 21 years ago

Past Directors

Subramaniam Pillai G
Subramaniam Pillai G
Director
about 20 years ago

Charges

5 Crore
19 September 2019
Tamilnadu Industrial Investment Corporation Limited
4 Crore
06 December 2005
Bank Of India
1 Crore
14 February 2014
Tamilnadu Industrial Investment Corporation Limited
1 Crore
12 October 2021
Bank Of India
0
06 December 2005
Bank Of India
0
19 September 2019
Others
0
14 February 2014
Tamilnadu Industrial Investment Corporation Limited
0
12 October 2021
Bank Of India
0
06 December 2005
Bank Of India
0
19 September 2019
Others
0
14 February 2014
Tamilnadu Industrial Investment Corporation Limited
0
12 October 2021
Bank Of India
0
06 December 2005
Bank Of India
0
19 September 2019
Others
0
14 February 2014
Tamilnadu Industrial Investment Corporation Limited
0

Documents

Evidence of cessation;-24072020
Form DIR-12-24072020_signed
Notice of resignation;-24072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17072020
Optional Attachment-(1)-17072020
Interest in other entities;-17072020
Form DIR-12-17072020_signed
Directors report as per section 134(3)-01022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01022020
Form AOC-4-01022020_signed
List of share holders, debenture holders;-04012020
Form MGT-7-04012020_signed
Form DPT-3-16122019-signed
Form DPT-3-22112019-signed
Form CHG-1-10102019_signed
Instrument(s) of creation or modification of charge;-10102019
CERTIFICATE OF REGISTRATION OF CHARGE-20191010
List of share holders, debenture holders;-23112018
Directors report as per section 134(3)-23112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112018
Form AOC-4-23112018_signed
Form MGT-7-23112018_signed
Letter of the charge holder stating that the amount has been satisfied-04062018
Form CHG-4-04062018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180604
Optional Attachment-(2)-04042018
Form CHG-1-04042018_signed
Instrument(s) of creation or modification of charge;-04042018
Optional Attachment-(1)-04042018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180404