Company Information

CIN
Status
Date of Incorporation
07 July 2014
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Velusamy Ramesh
Velusamy Ramesh
Director
almost 2 years ago
Ramaya Antoney Selvaraj
Ramaya Antoney Selvaraj
Director/Designated Partner
about 4 years ago

Past Directors

. Anitha
. Anitha
Director
over 11 years ago

Charges

58 Lak
30 November 2017
Axis Bank Limited
58 Lak
06 January 2023
Axis Bank Limited
0
30 November 2017
Axis Bank Limited
0
06 January 2023
Axis Bank Limited
0
30 November 2017
Axis Bank Limited
0
02 December 2023
Hdfc Bank Limited
0
06 January 2023
Axis Bank Limited
0
30 November 2017
Axis Bank Limited
0

Documents

Optional Attachment-(1)-03082020
Instrument(s) of creation or modification of charge;-03082020
Form CHG-1-03082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200803
Form CHG-1-14012020_signed
Instrument(s) of creation or modification of charge;-14012020
Optional Attachment-(1)-14012020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200114
Form MGT-7-04012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-11122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122019
Directors report as per section 134(3)-03122019
Form DPT-3-28062019
Form CHG-1-27022019-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190227
Instrument(s) of creation or modification of charge;-07022019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Directors report as per section 134(3)-29122018
Form AOC-4-29122018_signed
Instrument(s) of creation or modification of charge;-09122017
Form CHG-1-09122017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20171209
Form AOC-4-03122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
Directors report as per section 134(3)-29112017
Form ADT-1-181015.OCT
Acknowledgement of Stamp Duty MoA payment-070714.PDF
Certificate of Incorporation-070714.PDF
Certificate of Incorporation-070714.PDF