Company Information

CIN
Status
Date of Incorporation
25 October 2013
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
35,000,000
Authorised Capital
35,000,000

Directors

Viswanathan Pudhupalayam Vidhya
Viswanathan Pudhupalayam Vidhya
Director/Designated Partner
over 2 years ago
Visvanathan Arun Kumar
Visvanathan Arun Kumar
Director
over 2 years ago
Arthanari Mudaliar Kalaiselvi
Arthanari Mudaliar Kalaiselvi
Director
about 12 years ago
Nanjappa Mudaliyar Visvanathan
Nanjappa Mudaliyar Visvanathan
Managing Director
about 12 years ago

Charges

15 Crore
05 July 2018
Canara Bank
1 Crore
14 November 2017
Small Industries Development Bank Of India
1 Crore
02 September 2015
Small Industries Development Bank Of India
7 Crore
10 June 2020
Small Industries Development Bank Of India
1 Crore
11 October 2022
Sidbi
1 Crore
30 March 2022
Small Industries Development Bank Of India
1 Crore
18 November 2021
Small Industries Development Bank Of India
68 Lak
03 September 2021
Indusind Bank Ltd.
24 Lak
11 October 2022
Sidbi
0
30 March 2022
Others
0
18 November 2021
Others
0
03 September 2021
Others
0
14 November 2017
Others
0
05 July 2018
Canara Bank
0
10 June 2020
Others
0
02 September 2015
Small Industries Development Bank Of India
0
11 October 2022
Sidbi
0
30 March 2022
Others
0
18 November 2021
Others
0
03 September 2021
Others
0
14 November 2017
Others
0
05 July 2018
Canara Bank
0
10 June 2020
Others
0
02 September 2015
Small Industries Development Bank Of India
0
15 December 2023
Sidbi
0
11 October 2022
Sidbi
0
30 March 2022
Others
0
18 November 2021
Others
0
03 September 2021
Others
0
14 November 2017
Others
0
05 July 2018
Canara Bank
0
10 June 2020
Others
0
02 September 2015
Small Industries Development Bank Of India
0

Documents

Instrument(s) of creation or modification of charge;-12062020
Optional Attachment-(1)-12062020
Optional Attachment-(2)-12062020
Optional Attachment-(3)-12062020
Form CHG-1-12062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200612
Form AOC-4-15122019_signed
List of share holders, debenture holders;-07122019
Form MGT-7-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Directors report as per section 134(3)-23122018
List of share holders, debenture holders;-23122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122018
Form MGT-7-23122018_signed
Form AOC-4-23122018_signed
Optional Attachment-(5)-12102018
Optional Attachment-(3)-12102018
Optional Attachment-(4)-12102018
Optional Attachment-(2)-12102018
Optional Attachment-(1)-12102018
Instrument(s) of creation or modification of charge;-12102018
Form CHG-1-13102018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181012
Form AOC-4-07042018_signed
Form MGT-7-07042018_signed
Directors report as per section 134(3)-02042018
List of share holders, debenture holders;-02042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02042018
Optional Attachment-(1)-05122017