Company Information

CIN
Status
Date of Incorporation
17 April 1989
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
4,601,100
Authorised Capital
10,000,000

Directors

Amarnath Anish
Amarnath Anish
Director/Designated Partner
over 2 years ago
Muthuswamy Veluswamy
Muthuswamy Veluswamy
Director/Designated Partner
over 21 years ago

Past Directors

Sabrish Satindra Jayabalan
Sabrish Satindra Jayabalan
Whole Time Director
about 9 years ago
Vivek Velusamy
Vivek Velusamy
Whole Time Director
over 11 years ago
Saketh Ramasamy Jeyabalan
Saketh Ramasamy Jeyabalan
Managing Director
over 11 years ago
Govindarajulu Soundararajan
Govindarajulu Soundararajan
Director
over 30 years ago
Ramaswamychettiar Sivashanmugam
Ramaswamychettiar Sivashanmugam
Director
over 30 years ago
Masilamani Vijayakumar
Masilamani Vijayakumar
Director
over 30 years ago

Charges

10 Crore
21 August 2004
Andhra Bank
7 Crore
22 July 2021
The Karur Vysya Bank Limited
10 Crore
22 July 2021
Others
0
21 August 2004
Others
0
22 July 2021
Others
0
21 August 2004
Others
0
22 July 2021
Others
0
21 August 2004
Others
0
22 July 2021
Others
0
21 August 2004
Others
0

Documents

Form MSME FORM I-02072020_signed
Form DPT-3-03042020-signed
Form CHG-1-21032020_signed
Instrument(s) of creation or modification of charge;-21032020
Optional Attachment-(1)-21032020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200321
Form MGT-7-11032020_signed
Form AOC-4-11032020_signed
List of share holders, debenture holders;-10032020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-10032020
Directors report as per section 134(3)-10032020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10032020
Form ADT-1-11122019_signed
Copy of resolution passed by the company-09122019
Copy of the intimation sent by company-09122019
Copy of written consent given by auditor-09122019
Form BEN - 2-27072019_signed
Optional Attachment-(1)-27072019
Declaration under section 90-27072019
Form DPT-3-28062019
Optional Attachment-(1)-28062019
Evidence of cessation;-13062019
Form DIR-12-13062019_signed
Notice of resignation;-13062019
Form MSME FORM I-07062019_signed
Form MSME FORM I-28052019_signed
Instrument(s) of creation or modification of charge;-25012019
Form CHG-1-25012019_signed
Optional Attachment-(1)-25012019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190125