Company Information

CIN
Status
Date of Incorporation
26 May 1995
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
115,000
Authorised Capital
1,500,000

Directors

Naveenmandradiar .
Naveenmandradiar .
Director/Designated Partner
over 2 years ago
Pallavi Naveen Mandradiar
Pallavi Naveen Mandradiar
Director/Designated Partner
over 2 years ago
. Jayendra Mandradiar
. Jayendra Mandradiar
Director/Designated Partner
over 2 years ago
Mano Manradiar
Mano Manradiar
Director
over 30 years ago

Charges

1 Crore
06 July 2007
Corporation Bank
81 Lak
02 May 2011
Lakshmi Vilas Bank
10 Lak
13 February 2020
City Union Bank Limited
90 Lak
31 January 2023
Others
0
26 September 2022
City Union Bank Limited
0
25 March 2022
Others
0
13 February 2020
City Union Bank Limited
0
06 July 2007
Corporation Bank
0
02 May 2011
Lakshmi Vilas Bank
0
31 January 2023
Others
0
26 September 2022
City Union Bank Limited
0
25 March 2022
Others
0
13 February 2020
City Union Bank Limited
0
06 July 2007
Corporation Bank
0
02 May 2011
Lakshmi Vilas Bank
0

Documents

Form MSME FORM I-03092020_signed
Form MGT-14-26082020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25082020
Optional Attachment-(1)-01062020
Instrument(s) of creation or modification of charge;-01062020
Optional Attachment-(2)-01062020
Form CHG-1-01062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200601
Form DPT-3-24042020-signed
Form MGT-7-13122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form AOC-4-29112019_signed
List of share holders, debenture holders;-28112019
Form MSME FORM I-17112019_signed
Form DPT-3-18072019
Form MSME FORM I-29052019_signed
List of share holders, debenture holders;-02112018
Directors report as per section 134(3)-02112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112018
Form AOC-4-02112018_signed
Form MGT-7-02112018_signed
Letter of the charge holder stating that the amount has been satisfied-30012018
Form CHG-4-30012018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180130
List of share holders, debenture holders;-25112017
Directors report as per section 134(3)-25112017
Optional Attachment-(1)-25112017
Form MGT-7-25112017_signed
Form AOC-4-25112017_signed