K S Venkatraman & Co. Private Limited registered address on file is 16, CENOTAPH ROAD TEYNAMPET, CHENNAI - 600018, Tamil Nadu, India.
K S Venkatraman & Co. Private Limited currently have 4 Active Directors / Partners: Ramanathan Ramkumar, Ashwin Ramkumar, Hema Ramkumar, Aarthi Srinath, and there are no other Active Directors / Partners in the company except these 4 officials.
K S Venkatraman & Co. Private Limited is involved in Activity and currently company is in Active Status.
| Company Name | K S VENKATRAMAN & CO. PRIVATE LIMITED |
|---|---|
| CIN | U45201TN1948PTC001118 |
| Registration Date | 19 July, 1948 |
| Registeration No. | 001118 |
| RoC | ROC Chennai |
| State | Tamil Nadu |
| Registered Address | 16, CENOTAPH ROAD TEYNAMPET, CHENNAI - 600018, Tamil Nadu, India |
| Category | Company limited by shares |
| Sub Category | Non-government company |
| Authorised Capital | Rs 2500000 INR |
| PaidUp Capital | Rs 1000000 INR |
| Company Class | Private |
| Last Annual General Meeting Date | 30 September, 2022 |
| Date of Balance Sheet | 31 March, 2022 |
| Is Company Listed | Not Listed |
| Company Status | Active |
| Active Directors | |
|---|---|
| Director Name | |
| Ramanathan Ramkumar | |
| Ashwin Ramkumar | |
| Hema Ramkumar | |
| Aarthi Srinath | |
| Resigned Directors | |
|---|---|
| Director Name | |
| Ramanathan Ramalakshmi | |
| Index of Charges | ||||
|---|---|---|---|---|
| Asset Name | Amount | Creation Date | Modification Date | Status |
| Rs 864400 INR | 03 March, 2007 | - | Open | |
| Rs 93500000 INR | 21 June, 2005 | 24 June, 2010 | Closed | |
| Rs 2377200 INR | 18 August, 2011 | - | Closed | |
| Rs 2593259 INR | 07 April, 2011 | - | Closed | |
| Rs 954465 INR | 01 February, 2011 | - | Closed | |
| Rs 3117122 INR | 11 November, 2009 | - | Closed | |
| Rs 1513067 INR | 28 July, 2005 | - | Closed | |
| Movable property (not being pledge) | Rs 837233 INR | 23 November, 2004 | - | Closed |
| Rs 1051840 INR | 14 July, 2011 | - | Closed | |
| Rs 2119680 INR | 15 June, 2010 | - | Closed | |
| Rs 452640 INR | 08 September, 2010 | - | Open | |
| Rs 2651040 INR | 15 June, 2010 | - | Closed | |
| Rs 917600 INR | 22 May, 2012 | - | Closed | |
| Rs 4559724 INR | 03 June, 2011 | - | Closed | |
| Rs 1969919 INR | 31 March, 2011 | - | Closed | |
| Rs 2298242 INR | 22 June, 2010 | - | Closed | |
| Movable property (not being pledge) | Rs 505176 INR | 11 August, 2004 | - | Closed |
| Rs 250000000 INR | 15 February, 2011 | 08 August, 2012 | Open | |
| Movable property (not being pledge) | Rs 390477 INR | 26 February, 2005 | - | Closed |
| Movable property (not being pledge) | Rs 3440905 INR | 07 April, 2016 | - | Open |
| Rs 388320 INR | 28 December, 2010 | - | Closed | |
| Rs 700800 INR | 15 June, 2010 | - | Closed | |
| Rs 590705 INR | 23 May, 2012 | - | Closed | |
| Movable property (not being pledge) | Rs 1548310 INR | 21 December, 2016 | - | Open |
| Immovable property or any interest therein | Rs 100000000 INR | 28 March, 2019 | - | Open |
| Book debts Floating charge PG OF DIRECTORS |
Rs 82000000 INR | 15 February, 2011 | 22 April, 2019 | Open |
| Motor Vehicle (Hypothecation) | Rs 574340 INR | 10 May, 2019 | - | Open |