Company Information

CIN
Status
Date of Incorporation
22 December 2004
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Ellappan Madhavan
Ellappan Madhavan
Director/Designated Partner
almost 2 years ago
Arul Sivanandham
Arul Sivanandham
Director
almost 21 years ago

Charges

25 Crore
04 May 2012
The Lakshmi Vilas Bank Limited
40 Lak
12 January 2012
The Lakshmi Vilas Bank Limited
50 Lak
16 June 2011
The Lakshmi Vilas Bank Limited
40 Lak
25 June 2010
The Lakshmi Vilas Bank Limited
50 Lak
01 March 2010
Lakshmi Vilas Bank
55 Lak
14 June 2005
Lakshmi Vilas Bank Limited
2 Crore
22 April 2021
Hdfc Bank Limited
21 Crore
22 April 2021
Hdfc Bank Limited
0
25 June 2010
The Lakshmi Vilas Bank Limited
0
14 June 2005
Lakshmi Vilas Bank Limited
0
12 January 2012
The Lakshmi Vilas Bank Limited
0
01 March 2010
Lakshmi Vilas Bank
0
16 June 2011
The Lakshmi Vilas Bank Limited
0
04 May 2012
The Lakshmi Vilas Bank Limited
0
22 April 2021
Hdfc Bank Limited
0
25 June 2010
The Lakshmi Vilas Bank Limited
0
14 June 2005
Lakshmi Vilas Bank Limited
0
12 January 2012
The Lakshmi Vilas Bank Limited
0
01 March 2010
Lakshmi Vilas Bank
0
16 June 2011
The Lakshmi Vilas Bank Limited
0
04 May 2012
The Lakshmi Vilas Bank Limited
0
22 April 2021
Hdfc Bank Limited
0
25 June 2010
The Lakshmi Vilas Bank Limited
0
14 June 2005
Lakshmi Vilas Bank Limited
0
12 January 2012
The Lakshmi Vilas Bank Limited
0
01 March 2010
Lakshmi Vilas Bank
0
16 June 2011
The Lakshmi Vilas Bank Limited
0
04 May 2012
The Lakshmi Vilas Bank Limited
0

Documents

Directors report as per section 134(3)-02012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02012020
Form AOC-4-02012020_signed
List of share holders, debenture holders;-25122019
Form MGT-7-25122019_signed
Form ADT-1-10122019_signed
Copy of written consent given by auditor-09122019
Copy of the intimation sent by company-09122019
Copy of resolution passed by the company-09122019
Form MGT-7-12012019_signed
Form AOC-4-12012019_signed
Directors report as per section 134(3)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
List of share holders, debenture holders;-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07022018
Directors report as per section 134(3)-07022018
Form AOC-4-07022018_signed
Form MGT-7-08122017_signed
List of share holders, debenture holders;-29112017
List of share holders, debenture holders;-27122016
Directors report as per section 134(3)-27122016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122016
Form MGT-7-27122016_signed
Form AOC-4-27122016_signed
Form AOC-4-120116.OCT
Form MGT-7-301215.OCT
Certificate of Registration for Modification of Mortgage-170715.PDF
Instrument of creation or modification of charge-170715.PDF
Optional Attachment 1-170715.PDF
Certificate of Registration for Modification of Mortgage-170715.PDF