Company Information

CIN
Status
Date of Incorporation
11 August 2004
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2022
Last Annual Meeting
28 September 2022
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Raghuram Malmarugan
Raghuram Malmarugan
Director/Designated Partner
almost 3 years ago
Madhumathi Malmarugan
Madhumathi Malmarugan
Director/Designated Partner
over 4 years ago
Chittur Selvakumar Vigneshwar
Chittur Selvakumar Vigneshwar
Director
about 13 years ago
Doraisamy Dhanalakshmi
Doraisamy Dhanalakshmi
Director
over 21 years ago

Past Directors

Pollachi Krishnasamy Doraisamy
Pollachi Krishnasamy Doraisamy
Director
over 4 years ago
Varun Sarguna Sabapathy
Varun Sarguna Sabapathy
Additional Director
over 13 years ago
Chittur Selvakumar Siddarth
Chittur Selvakumar Siddarth
Additional Director
over 13 years ago

Charges

46 Crore
10 July 2019
Toyota Financial Services India Limited
46 Crore
06 March 2019
Toyota Financial Services India Limited
14 Lak
08 February 2019
Toyota Financial Services India Limited
35 Lak
26 May 2008
Sundaram Finance Limited
29 Lak
26 May 2008
Sundaram Finance Limited
29 Lak
07 December 2007
Kotak Mahindra Prime Limited
50 Lak
29 March 2008
Kotak Mahindra Prime Limited
50 Lak
23 January 2015
Kotak Mahindra Prime Limited
5 Crore
18 January 2007
Kotak Mahindra Prime Limited
2 Crore
10 June 2011
Kotak Mahindra Prime Limited
4 Crore
13 March 2012
Kotak Mahindra Prime Limited
14 Crore
14 August 2010
Indian Overseas Bank
3 Crore
08 March 2011
Indian Overseas Bank
2 Crore
08 September 2009
Indian Overseas Bank
2 Crore
25 October 2005
Lakshmi Vilas Bank
3 Crore
30 August 2023
Others
0
06 March 2019
Others
0
08 February 2019
Others
0
08 September 2009
Indian Overseas Bank
0
10 July 2019
Others
0
13 March 2012
Others
0
26 May 2008
Sundaram Finance Limited
0
25 October 2005
Lakshmi Vilas Bank
0
18 January 2007
Kotak Mahindra Prime Limited
0
26 May 2008
Sundaram Finance Limited
0
23 January 2015
Kotak Mahindra Prime Limited
0
10 June 2011
Kotak Mahindra Prime Limited
0
08 March 2011
Indian Overseas Bank
0
07 December 2007
Kotak Mahindra Prime Limited
0
14 August 2010
Indian Overseas Bank
0
29 March 2008
Kotak Mahindra Prime Limited
0
30 August 2023
Others
0
06 March 2019
Others
0
08 February 2019
Others
0
08 September 2009
Indian Overseas Bank
0
10 July 2019
Others
0
13 March 2012
Others
0
26 May 2008
Sundaram Finance Limited
0
25 October 2005
Lakshmi Vilas Bank
0
18 January 2007
Kotak Mahindra Prime Limited
0
26 May 2008
Sundaram Finance Limited
0
23 January 2015
Kotak Mahindra Prime Limited
0
10 June 2011
Kotak Mahindra Prime Limited
0
08 March 2011
Indian Overseas Bank
0
07 December 2007
Kotak Mahindra Prime Limited
0
14 August 2010
Indian Overseas Bank
0
29 March 2008
Kotak Mahindra Prime Limited
0
30 August 2023
Others
0
06 March 2019
Others
0
08 February 2019
Others
0
08 September 2009
Indian Overseas Bank
0
10 July 2019
Others
0
13 March 2012
Others
0
26 May 2008
Sundaram Finance Limited
0
25 October 2005
Lakshmi Vilas Bank
0
18 January 2007
Kotak Mahindra Prime Limited
0
26 May 2008
Sundaram Finance Limited
0
23 January 2015
Kotak Mahindra Prime Limited
0
10 June 2011
Kotak Mahindra Prime Limited
0
08 March 2011
Indian Overseas Bank
0
07 December 2007
Kotak Mahindra Prime Limited
0
14 August 2010
Indian Overseas Bank
0
29 March 2008
Kotak Mahindra Prime Limited
0

Documents

Form MGT-14-18062020_signed
Optional Attachment-(1)-18062020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18062020
Letter of the charge holder stating that the amount has been satisfied-15062020
Form CHG-4-15062020_signed
Form DPT-3-25042020-signed
Form CHG-4-14122019_signed
Copy of MGT-8-13122019
List of share holders, debenture holders;-13122019
Form MGT-7-13122019_signed
Letter of the charge holder stating that the amount has been satisfied-12122019
Form CHG-4-12122019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191212
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25112019
Form AOC-4(XBRL)-25112019_signed
Instrument(s) of creation or modification of charge;-14082019
Form CHG-1-14082019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190814
Form DPT-3-31072019
Form CHG-4-01072019_signed
Letter of the charge holder stating that the amount has been satisfied-01072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190701
Form CHG-1-25032019_signed
Optional Attachment-(1)-25032019
Instrument(s) of creation or modification of charge;-25032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190325
Form CHG-1-27022019_signed
Optional Attachment-(1)-27022019
Instrument(s) of creation or modification of charge;-27022019
CERTIFICATE OF REGISTRATION OF CHARGE-20190227