Company Information

CIN
Status
Date of Incorporation
07 September 1992
Listing Status
Unlisted
State
Chennai
ROC
ROC Chennai
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
200,000,000
Authorised Capital
200,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

. Thatha Gowder Gundan
. Thatha Gowder Gundan
Director
almost 30 years ago

Past Directors

Arockiasamy James Walter
Arockiasamy James Walter
Additional Director
over 17 years ago
Vimalla Joseb
Vimalla Joseb
Additional Director
over 17 years ago
Joseb Raj Arokiasamy
Joseb Raj Arokiasamy
Additional Director
over 17 years ago
Thekkey Kotiazath Venugopal
Thekkey Kotiazath Venugopal
Director
almost 30 years ago

Charges

85 Crore
13 June 2012
Indian Overseas Bank
85 Crore
06 June 2008
Bank Of India
30 Crore
26 June 2008
Corporation Bank
8 Crore
11 June 2008
Corporation Bank
8 Crore
08 July 1993
S.i.c.i.c.i. Ltd.
4 Crore
12 April 1993
S.i.c.i.c.i. Ltd.
1 Crore
06 June 2008
Bank Of India
0
26 June 2008
Corporation Bank
0
08 July 1993
S.i.c.i.c.i. Ltd.
0
13 June 2012
Indian Overseas Bank
0
12 April 1993
S.i.c.i.c.i. Ltd.
0
11 June 2008
Corporation Bank
0
06 June 2008
Bank Of India
0
26 June 2008
Corporation Bank
0
08 July 1993
S.i.c.i.c.i. Ltd.
0
13 June 2012
Indian Overseas Bank
0
12 April 1993
S.i.c.i.c.i. Ltd.
0
11 June 2008
Corporation Bank
0

Documents

Form DPT-3-26072019-signed
Form ADT-1-30032019_signed
Form AOC-4(XBRL)-30032019_signed
Form MGT-7-30032019_signed
Copy of written consent given by auditor-29032019
Copy of the intimation sent by company-29032019
Copy of resolution passed by the company-29032019
Copy of MGT-8-27032019
List of share holders, debenture holders;-27032019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26032019
Optional Attachment-(1)-26032019
Form AOC-4(XBRL)-01032019_signed
Form MGT-7-28022019_signed
Optional Attachment-(1)-22022019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22022019
Copy of MGT-8-21022019
List of share holders, debenture holders;-21022019
Form ADT-1-01122017_signed
Optional Attachment-(1)-02112017
Copy of the intimation sent by company-02112017
Copy of written consent given by auditor-02112017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18012017
Form_AOC4-XBRL_OBHL_2015_16_17.01.2017_NEERU1988_20170118133421.pdf-18012017
List of share holders, debenture holders;-28112016
Copy of MGT-8-28112016
Form MGT-7-28112016
Form MGT-7-040316.OCT
XBRL document in respect of financial statement 18-02-2016 for the financial year ending on 31-03-2015.pdf.PDF
Form AOC-4 XBRL-190216.OCT
Copy of resolution-090216.PDF