Company Information

CIN
Status
Date of Incorporation
17 February 2006
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
18,000,000
Authorised Capital
20,000,000

Directors

Palanisamy Jayaraman
Palanisamy Jayaraman
Director/Designated Partner
over 2 years ago
Jayaraman Peechimuthu Neela
Jayaraman Peechimuthu Neela
Director/Designated Partner
almost 20 years ago

Past Directors

Abhishek Jayaraman
Abhishek Jayaraman
Additional Director
over 8 years ago

Charges

15 Crore
14 May 2019
Standard Chartered Bank
11 Crore
05 September 2014
Standard Chartered Bank
3 Lak
19 June 2010
Standard Chartered Bank
2 Crore
15 October 2010
Electronica Finance Limited
91 Lak
17 February 2015
Axis Bank Limited
2 Crore
21 November 2014
Electronica Finance Limited
84 Lak
26 March 2008
Indian Bank
1 Crore
14 November 2006
Indian Bank
90 Lak
17 February 2021
Standard Chartered Bank
1 Crore
24 January 2020
Standard Chartered Bank
20 Lak
18 November 2019
Standard Chartered Bank
20 Lak
24 July 2023
Hdfc Bank Limited
0
14 May 2019
Standard Chartered Bank
0
17 February 2021
Standard Chartered Bank
0
19 June 2010
Standard Chartered Bank
0
24 January 2020
Standard Chartered Bank
0
17 February 2015
Axis Bank Limited
0
05 September 2014
Standard Chartered Bank
0
15 October 2010
Electronica Finance Limited
0
26 March 2008
Indian Bank
0
21 November 2014
Electronica Finance Limited
0
18 November 2019
Standard Chartered Bank
0
14 November 2006
Indian Bank
0
24 July 2023
Hdfc Bank Limited
0
14 May 2019
Standard Chartered Bank
0
17 February 2021
Standard Chartered Bank
0
19 June 2010
Standard Chartered Bank
0
24 January 2020
Standard Chartered Bank
0
17 February 2015
Axis Bank Limited
0
05 September 2014
Standard Chartered Bank
0
15 October 2010
Electronica Finance Limited
0
26 March 2008
Indian Bank
0
21 November 2014
Electronica Finance Limited
0
18 November 2019
Standard Chartered Bank
0
14 November 2006
Indian Bank
0
24 July 2023
Hdfc Bank Limited
0
14 May 2019
Standard Chartered Bank
0
17 February 2021
Standard Chartered Bank
0
19 June 2010
Standard Chartered Bank
0
24 January 2020
Standard Chartered Bank
0
17 February 2015
Axis Bank Limited
0
05 September 2014
Standard Chartered Bank
0
15 October 2010
Electronica Finance Limited
0
26 March 2008
Indian Bank
0
21 November 2014
Electronica Finance Limited
0
18 November 2019
Standard Chartered Bank
0
14 November 2006
Indian Bank
0

Documents

Form CHG-1-30012020_signed
Optional Attachment-(1)-30012020
Instrument(s) of creation or modification of charge;-30012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200130
Form MGT-7-14122019_signed
Form AOC-4-13122019_signed
List of share holders, debenture holders;-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112019
Directors report as per section 134(3)-28112019
Form CHG-1-26112019_signed
Instrument(s) of creation or modification of charge;-26112019
Optional Attachment-(1)-26112019
CERTIFICATE OF REGISTRATION OF CHARGE-20191126
Form ADT-1-11102019_signed
Copy of written consent given by auditor-11102019
Copy of the intimation sent by company-11102019
Copy of resolution passed by the company-11102019
Instrument(s) of creation or modification of charge;-24052019
Form CHG-1-24052019_signed
Optional Attachment-(1)-24052019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190524
CERTIFICATE OF REGISTRATION OF CHARGE-20190524
Form CHG-4-05022019_signed
Letter of the charge holder stating that the amount has been satisfied-05022019
CERTIFICATE OF SATISFACTION OF CHARGE-20190205
Form CHG-4-21012019_signed
Letter of the charge holder stating that the amount has been satisfied-21012019
CERTIFICATE OF SATISFACTION OF CHARGE-20190121
Letter of the charge holder stating that the amount has been satisfied-11012019