Company Information

CIN
Status
Date of Incorporation
03 December 2010
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
2,500,000
Authorised Capital
5,000,000

Directors

Balakrishnan Srividhyha
Balakrishnan Srividhyha
Director/Designated Partner
over 2 years ago
Shanmugam Prassadh
Shanmugam Prassadh
Director
about 15 years ago
Damodharaswamy Balakrishnan
Damodharaswamy Balakrishnan
Director
about 15 years ago

Charges

2 Crore
01 October 2013
The Tamilnadu Industrial Investment Corporation Limited
90 Lak
12 January 2011
Union Bank Of India
45 Lak
25 September 2021
Mahindra And Mahindra Financial Services Limited
23 Lak
23 December 2020
Union Bank Of India
67 Lak
30 March 2023
Tamilnadu Industrial Investment Corporation Limited
35 Lak
27 March 2023
Tamilnadu Industrial Investment Corporation Limited
1 Crore
25 February 2022
Icici Bank Limited
95 Lak
30 March 2023
Others
0
27 March 2023
Others
0
23 December 2020
Others
0
25 February 2022
Others
0
25 September 2021
Others
0
12 January 2011
Others
0
01 October 2013
The Tamilnadu Industrial Investment Corporation Limited
0
30 March 2023
Others
0
27 March 2023
Others
0
23 December 2020
Others
0
25 February 2022
Others
0
25 September 2021
Others
0
12 January 2011
Others
0
01 October 2013
The Tamilnadu Industrial Investment Corporation Limited
0
30 March 2023
Others
0
27 March 2023
Others
0
23 December 2020
Others
0
25 February 2022
Others
0
25 September 2021
Others
0
12 January 2011
Others
0
01 October 2013
The Tamilnadu Industrial Investment Corporation Limited
0

Documents

List of share holders, debenture holders;-29122020
Form MGT-7-29122020_signed
Directors report as per section 134(3)-21122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122020
Form AOC-4-21122020_signed
Form CHG-4-10122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201210
Letter of the charge holder stating that the amount has been satisfied-09122020
Form DIR-12-09122020_signed
Form DIR-11-09122020_signed
Acknowledgement received from company-08122020
Evidence of cessation;-08122020
Notice of resignation filed with the company-08122020
Notice of resignation;-08122020
Optional Attachment-(1)-08122020
Proof of dispatch-08122020
Form DIR-12-07122020_signed
Optional Attachment-(1)-04122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04122020
Form CHG-4-10032020_signed
Letter of the charge holder stating that the amount has been satisfied-10032020
CERTIFICATE OF SATISFACTION OF CHARGE-20200310
List of share holders, debenture holders;-25122019
Approval letter for extension of AGM;-25122019
Form MGT-7-25122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122019
Directors report as per section 134(3)-21122019
Approval letter of extension of financial year or AGM-21122019
Form AOC-4-21122019_signed