Madras Engineering Industries Private Limited registered address on file is 14 SATHYANARAYANA AVENUE RAJAANNAMALAIPURAM, CHENNAI - 600028, Tamil Nadu, India.
Madras Engineering Industries Private Limited currently have 5 Active Directors / Partners: Radha Parthasarathy, Sriram Sivaram, Priya Sriram, Anantharaman Ramaswamy, Ramesh Kasaba Ranganatha Rao, and there are no other Active Directors / Partners in the company except these 5 officials.
Madras Engineering Industries Private Limited is involved in Activity and currently company is in Active Status.
| Company Name | MADRAS ENGINEERING INDUSTRIES PRIVATE LIMITED |
|---|---|
| CIN | U35999TN1976PTC007223 |
| Registration Date | 17 November, 1976 |
| Registeration No. | 007223 |
| RoC | ROC Chennai |
| State | Tamil Nadu |
| Registered Address | 14 SATHYANARAYANA AVENUE RAJAANNAMALAIPURAM, CHENNAI - 600028, Tamil Nadu, India |
| Address other than Registered Address | C-6, Industrial Estate Ambattur Chennai 600058 TN IN |
| Category | Company limited by shares |
| Sub Category | Non-government company |
| Authorised Capital | Rs 30000000 INR |
| PaidUp Capital | Rs 15750000 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 | |
| Radha Parthasarathy | |
| Sriram Sivaram | |
| Priya Sriram | |
| Anantharaman Ramaswamy | |
| Ramesh Kasaba Ranganatha Rao | |
| Resigned Directors | |
|---|---|
| Director Name | |
| Parthasarathy Echampadi Krishnaswamy | |
| Index of Charges | ||||
|---|---|---|---|---|
| Asset Name | Amount | Creation Date | Modification Date | Status |
| Movable property (not being pledge) | Rs 46936500 INR | 28 December, 2012 | - | Closed |
| Rs 300000 INR | 24 May, 1988 | - | Open | |
| Rs 51000000 INR | 22 May, 2014 | - | Closed | |
| Rs 319500 INR | 08 August, 1985 | - | Open | |
| Immovable property or any interest therein | Rs 577300000 INR | 30 December, 1985 | 27 May, 2016 | Open |
| Rs 555500000 INR | 28 July, 2011 | 09 June, 2015 | Open | |
| Rs 250000000 INR | 09 December, 2011 | 09 June, 2015 | Open | |
| Movable property (not being pledge) | Rs 34000000 INR | 09 June, 2015 | - | Closed |
| Rs 700000 INR | 05 September, 1977 | - | Open | |
| Book debts | Rs 210000 INR | 13 December, 1983 | - | Closed |
| Rs 330600 INR | 31 July, 1999 | - | Open | |
| Rs 300000 INR | 30 December, 1985 | 28 December, 2001 | Closed | |
| Rs 2400000 INR | 20 November, 1995 | 20 June, 1998 | Closed | |
| Book debts Floating charge Stocks |
Rs 550000000 INR | 09 December, 2011 | 13 November, 2019 | Open |
| Immovable property or any interest therein | Rs 550000000 INR | 28 July, 2011 | 14 November, 2019 | Open |