Company Information

CIN
Status
Date of Incorporation
03 November 1992
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
19,500,000
Authorised Capital
20,000,000

Directors

Kandaswami Anandalakshmi
Kandaswami Anandalakshmi
Director
about 33 years ago
Marappa Mudaliar Kandaswamy
Marappa Mudaliar Kandaswamy
Managing Director
about 33 years ago
Kandhaswamy Krithika
Kandhaswamy Krithika
Director
about 33 years ago

Past Directors

Shivaraman Kandhaswami
Shivaraman Kandhaswami
Director
about 33 years ago
Sundaram Radhai
Sundaram Radhai
Director
about 33 years ago

Charges

5 Crore
21 August 2018
City Union Bank Limited
60 Lak
24 February 2017
City Union Bank Limited
4 Crore
27 December 2002
Corporation Bank
3 Crore
10 September 2020
Tamilnadu Industrial Investment Corporation Limited
52 Lak
19 June 2020
Bank Of India
17 Lak
24 February 2017
City Union Bank Limited
0
21 August 2018
City Union Bank Limited
0
10 September 2020
Others
0
27 December 2002
Corporation Bank
0
19 June 2020
Bank Of India
0
24 February 2017
City Union Bank Limited
0
21 August 2018
City Union Bank Limited
0
10 September 2020
Others
0
27 December 2002
Corporation Bank
0
19 June 2020
Bank Of India
0
24 February 2017
City Union Bank Limited
0
21 August 2018
City Union Bank Limited
0
10 September 2020
Others
0
27 December 2002
Corporation Bank
0
19 June 2020
Bank Of India
0

Documents

Form CHG-4-18122020_signed
Letter of the charge holder stating that the amount has been satisfied-18122020
Instrument(s) of creation or modification of charge;-16122020
Form CHG-1-16122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201216
CERTIFICATE OF REGISTRATION OF CHARGE-20201209
Form ADT-1-11122020_signed
Optional Attachment-(1)-11122020
List of share holders, debenture holders;-11122020
Copy of written consent given by auditor-11122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11122020
Copy of resolution passed by the company-11122020
Directors report as per section 134(3)-11122020
Form MGT-7-11122020_signed
Form AOC-4-11122020_signed
Instrument(s) of creation or modification of charge;-01122020
Form CHG-1-01122020
CERTIFICATE OF REGISTRATION OF CHARGE-20200918
Instrument(s) of creation or modification of charge;-18092020
Form CHG-1-18092020_signed
Form ADT-1-09092020_signed
Copy of written consent given by auditor-09092020
Copy of resolution passed by the company-09092020
Form ADT-3-05092020_signed
Resignation letter-05092020
Form CHG-1-28082020_signed
Instrument(s) of creation or modification of charge;-28082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200828
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17082020
Altered memorandum of association-17082020