Company Information

CIN
Status
Date of Incorporation
22 October 2010
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
54,333,100
Authorised Capital
99,680,000

Directors

Sundararaju Vijayabaskaran
Sundararaju Vijayabaskaran
Director/Designated Partner
almost 3 years ago
Selvaraj Manivannan
Selvaraj Manivannan
Director/Designated Partner
about 5 years ago
Periyampatti Dhukaram Aravindan
Periyampatti Dhukaram Aravindan
Director/Designated Partner
over 8 years ago

Past Directors

Adithya Bharadwaj
Adithya Bharadwaj
Nominee Director
about 8 years ago
Ramasamy Sambathkumar
Ramasamy Sambathkumar
Director
about 10 years ago
Sivaramakrishnan Shanmugavel
Sivaramakrishnan Shanmugavel
Director
over 10 years ago
Ashok Kumar Bommandapalli Ramalingareddy
Ashok Kumar Bommandapalli Ramalingareddy
Director
about 15 years ago
Madhu Kiran Reddy
Madhu Kiran Reddy
Director
about 15 years ago

Charges

9 Crore
31 May 2019
Hdfc Bank Limited
9 Crore
30 December 2017
Yes Bank Limited
1 Crore
22 December 2017
The Cosmos Bank Co-operative Bank Limited
10 Crore
20 April 2016
De Lage Landen Financial Services India Private Limited
98 Lak
20 February 2015
Corporation Bank
10 Crore
01 August 2013
Axis Bank Limited
2 Crore
30 November 2022
Hdfc Bank Limited
18 Lak
30 December 2021
Hdfc Bank Limited
30 Lak
30 November 2022
Hdfc Bank Limited
0
30 December 2021
Hdfc Bank Limited
0
30 December 2017
Yes Bank Limited
0
31 May 2019
Hdfc Bank Limited
0
20 April 2016
Others
0
22 December 2017
Others
0
20 February 2015
Corporation Bank
0
01 August 2013
Axis Bank Limited
0
30 November 2022
Hdfc Bank Limited
0
30 December 2021
Hdfc Bank Limited
0
30 December 2017
Yes Bank Limited
0
31 May 2019
Hdfc Bank Limited
0
20 April 2016
Others
0
22 December 2017
Others
0
20 February 2015
Corporation Bank
0
01 August 2013
Axis Bank Limited
0
30 November 2022
Hdfc Bank Limited
0
30 December 2021
Hdfc Bank Limited
0
30 December 2017
Yes Bank Limited
0
31 May 2019
Hdfc Bank Limited
0
20 April 2016
Others
0
22 December 2017
Others
0
20 February 2015
Corporation Bank
0
01 August 2013
Axis Bank Limited
0

Documents

Form SH-7-04012021-signed
Form BEN - 2-30122020_signed
Optional Attachment-(1)-30122020
Declaration under section 90-30122020
Copy of Board resolution authorizing redemption of redeemable preference shares;-11122020
Form PAS-3-09122020_signed
Copy of Board or Shareholders? resolution-09122020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-09122020
Form SH-7-04122020-signed
Form MGT-7-02122020_signed
Optional Attachment-(1)-01122020
List of share holders, debenture holders;-01122020
Optional Attachment-(2)-26112020
Copy of the resolution for alteration of capital;-26112020
Optional Attachment-(1)-26112020
Form PAS-3-25112020_signed
Form SH-7-24112020-signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-24112020
Valuation Report from the valuer, if any;-24112020
Copy of contract where shares have been allotted for consideration other than cash or attachment wherein the details of contract reduced in writing by the company , if any;-24112020
Copy of Board or Shareholders? resolution-24112020
Optional Attachment-(1)-04112020
Altered memorandum of assciation;-04112020
Copy of the resolution for alteration of capital;-04112020
Optional Attachment-(2)-04112020
Form AOC-4(XBRL)-03112020_signed
Optional Attachment-(1)-02112020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02112020
Optional Attachment-(1)-28102020
Form DIR-12-28102020_signed