Company Information

CIN
Status
Date of Incorporation
12 March 2007
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
700,767,000
Authorised Capital
820,000,000

Directors

Govindasamy Natarajan
Govindasamy Natarajan
Director/Designated Partner
almost 3 years ago
Martin Santiago
Martin Santiago
Director/Designated Partner
almost 3 years ago
Ramamoorthy Laxmipathy
Ramamoorthy Laxmipathy
Director/Designated Partner
about 4 years ago
Jose Charles Martin
Jose Charles Martin
Director
almost 12 years ago

Past Directors

Rajalakshmi Gowdhaman Sivanandam
Rajalakshmi Gowdhaman Sivanandam
Company Secretary
over 8 years ago
Sumathi Ganesan
Sumathi Ganesan
Managing Director
about 16 years ago
Shanthakumar Ganesan
Shanthakumar Ganesan
Director
over 18 years ago
Santhiyappa Ganesan
Santhiyappa Ganesan
Director
over 18 years ago

Registered Trademarks

Arise Tmt Arise Industries And Agency

[Class : 6] Steel Alloys, Steel Masts, Steel Pipes, Steel Building, Steel Sheets, Steel Stripes, Steel Wires And Steel Tubes

Arise Steel Arise Industries And Agency

[Class : 6] Steel Alloys, Steel Masts, Steel Pipes, Steel Buildings, Steel Sheets, Steel Stripes, Steel Wires And Steel Tubes

Arise Tmt Arise Industries And Agency

[Class : 6] Steel Alloys, Steel Masts, Steel Pipes, Steel Buildings, Steel Sheets, Steel Stripes, Steel Wires And Steel Tubes

Charges

0
25 September 2014
The Karur Vysya Bank Limited
53 Crore
23 December 2010
The South Indian Bank Limited
80 Crore
25 February 2010
City Union Bank Limited
18 Crore
31 March 2009
City Union Bank Limited
133 Crore
27 July 2007
City Union Bank Limited
15 Crore
25 September 2014
The Karur Vysya Bank Limited
0
31 March 2009
City Union Bank Limited
0
23 December 2010
The South Indian Bank Limited
0
27 July 2007
City Union Bank Limited
0
25 February 2010
City Union Bank Limited
0
25 September 2014
The Karur Vysya Bank Limited
0
31 March 2009
City Union Bank Limited
0
23 December 2010
The South Indian Bank Limited
0
27 July 2007
City Union Bank Limited
0
25 February 2010
City Union Bank Limited
0
25 September 2014
The Karur Vysya Bank Limited
0
31 March 2009
City Union Bank Limited
0
23 December 2010
The South Indian Bank Limited
0
27 July 2007
City Union Bank Limited
0
25 February 2010
City Union Bank Limited
0

Documents

Evidence of cessation;-09062020
Optional Attachment-(1)-09062020
Form DIR-12-09062020_signed
Form INC-28-02042020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-11032020
Optional Attachment-(1)-11032020
Optional Attachment-(2)-11032020
Form DIR-12-13022020_signed
Declaration by first director-13022020
Evidence of cessation;-13022020
Notice of resignation;-13022020
Form DIR-12-12022020_signed
Interest in other entities;-11022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11022020
Declaration by first director-11022020
Form MGT-7-18122019_signed
List of share holders, debenture holders;-17122019
Copy of MGT-8-17122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14122019
Optional Attachment-(1)-14122019
Form AOC-4(XBRL)-14122019_signed
Form BEN - 2-07082019_signed
Declaration under section 90-07082019
Form DPT-3-16072019
Form ADT-1-07032019_signed
Copy of the intimation sent by company-07032019
Copy of resolution passed by the company-07032019
Copy of written consent given by auditor-07032019
Form ADT-3-06022019_signed
Resignation letter-05022019