Company Information

CIN
Status
Date of Incorporation
16 April 2010
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
21 August 2023
Paid Up Capital
12,000,000
Authorised Capital
12,000,000

Directors

Alagappan Deivanathan
Alagappan Deivanathan
Director/Designated Partner
about 2 years ago
Krishnan Valarmathi
Krishnan Valarmathi
Director/Designated Partner
over 2 years ago
Ayyanar Venkatesan
Ayyanar Venkatesan
Director
over 12 years ago
Venugopal Ashokkumar
Venugopal Ashokkumar
Director
over 12 years ago
Hanumantharao Srinivasan
Hanumantharao Srinivasan
Director
over 12 years ago

Charges

0
26 May 2012
The Karur Vysya Bank Ltd
25 Lak
28 January 2011
Bank Of India
1 Crore
26 May 2012
The Karur Vysya Bank Ltd
0
28 January 2011
Bank Of India
0
26 May 2012
The Karur Vysya Bank Ltd
0
28 January 2011
Bank Of India
0
26 May 2012
The Karur Vysya Bank Ltd
0
28 January 2011
Bank Of India
0
26 May 2012
The Karur Vysya Bank Ltd
0
28 January 2011
Bank Of India
0

Documents

Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-03102020
Form 23AC-03102020_signed
Directors report as per section 134(3)-11092019
Optional Attachment-(1)-11092019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11092019
Form AOC-4-11092019_signed
List of share holders, debenture holders;-19082019
Form MGT-7-19082019_signed
Form DPT-3-29062019
Form ADT-1-16042019_signed
Copy of written consent given by auditor-16042019
Copy of the intimation sent by company-16042019
Directors report as per section 134(3)-19032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19032019
Form AOC-4-19032019_signed
List of share holders, debenture holders;-16032019
Form MGT-7-16032019_signed
Letter of the charge holder stating that the amount has been satisfied-21112018
Form CHG-4-21112018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181121
Letter of the charge holder stating that the amount has been satisfied-26052018
Form CHG-4-26052018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180526
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28042018
Directors report as per section 134(3)-28042018
Form AOC-4-28042018_signed
Directors report as per section 134(3)-29032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29032018
Form AOC-4-29032018_signed
Form MGT-7-08122017_signed