Company Information

CIN
Status
Date of Incorporation
15 December 2006
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
21,000,000
Authorised Capital
21,000,000

Directors

Ganapathy Gounder Sivasubramaniam Senthil
Ganapathy Gounder Sivasubramaniam Senthil
Director/Designated Partner
over 2 years ago
Sampurna Swamigal
Sampurna Swamigal
Director/Designated Partner
about 4 years ago
Subbaya Palanisami
Subbaya Palanisami
Director/Designated Partner
almost 19 years ago
Palanisamy Chandrasekaran
Palanisamy Chandrasekaran
Director/Designated Partner
almost 19 years ago

Past Directors

Jekadisannaidu Thirumala
Jekadisannaidu Thirumala
Additional Director
over 4 years ago
Naachipalayam Shanmugam Sivakumar
Naachipalayam Shanmugam Sivakumar
Whole Time Director
over 16 years ago

Charges

15 Crore
30 March 2017
Idbi Bank Limited
2 Crore
13 December 2013
Canara Bank
12 Crore
22 September 2011
Small Industries Development Bank Of India
4 Crore
12 July 2008
State Bank Of India
50 Lak
28 March 2023
Others
0
19 December 2022
Others
0
15 November 2022
Others
0
13 December 2013
Others
0
30 March 2017
Others
0
22 September 2011
Small Industries Development Bank Of India
0
12 July 2008
State Bank Of India
0
28 March 2023
Others
0
19 December 2022
Others
0
15 November 2022
Others
0
13 December 2013
Others
0
30 March 2017
Others
0
22 September 2011
Small Industries Development Bank Of India
0
12 July 2008
State Bank Of India
0
19 October 2023
Idbi Bank Limited
0
28 March 2023
Others
0
19 December 2022
Others
0
15 November 2022
Others
0
13 December 2013
Others
0
30 March 2017
Others
0
12 July 2008
State Bank Of India
0
22 September 2011
Small Industries Development Bank Of India
0

Documents

Optional Attachment-(2)-02122020
Instrument(s) of creation or modification of charge;-02122020
Optional Attachment-(1)-02122020
Form CHG-1-02122020_signed
Optional Attachment-(3)-02122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201202
Form MGT-14-03082020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31072020
Optional Attachment-(2)-28052020
Optional Attachment-(1)-28052020
Form CHG-1-28052020_signed
Instrument(s) of creation or modification of charge;-28052020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200528
Form MGT-14-19032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19032020
Form AOC-4-16122019_signed
Form MGT-7-07122019_signed
List of share holders, debenture holders;-04122019
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form DPT-3-20112019-signed
Auditor?s certificate-26062019
List of share holders, debenture holders;-25122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
Directors report as per section 134(3)-25122018
Form MGT-7-25122018_signed
Form AOC-4-25122018_signed
Form CHG-1-13122018_signed
Instrument(s) of creation or modification of charge;-13122018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181213