Company Information

CIN
Status
Date of Incorporation
30 January 1995
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
40,000,000
Authorised Capital
188,000,000

Past Directors

Natarajan Prabhuram
Natarajan Prabhuram
Whole Time Director
about 12 years ago
Nutrajan Ramesh
Nutrajan Ramesh
Whole Time Director
about 12 years ago
Sairam Karthikeyan
Sairam Karthikeyan
Director
almost 31 years ago
Arunachalam Sairam
Arunachalam Sairam
Director
almost 31 years ago
Nutrajan Pongiya Gounder
Nutrajan Pongiya Gounder
Director
almost 31 years ago

Charges

124 Crore
25 April 2018
Tamilnad Mercantile Bank Limited
124 Crore
01 September 1995
State Bank Of India
52 Crore
31 August 2000
Icici Limited
5 Crore
09 July 2005
State Bank Of India
35 Crore
01 August 2001
State Bank Of India
6 Crore
08 November 2003
The South Indian Bank Ltd
1 Crore
08 November 2003
Bharat Overseas Bank Ltd.
1 Crore
26 October 2023
Sidbi
0
29 April 2023
Hdfc Bank Limited
0
19 December 2022
State Bank Of India
0
12 August 2022
Hdfc Bank Limited
0
20 November 2021
Axis Bank Limited
0
25 April 2018
Tamilnad Mercantile Bank Limited
0
27 January 2022
Others
0
01 September 1995
Others
0
08 November 2003
The South Indian Bank Ltd
0
31 August 2000
Icici Limited
0
08 November 2003
Bharat Overseas Bank Ltd.
0
09 July 2005
State Bank Of India
0
01 August 2001
State Bank Of India
0
26 October 2023
Sidbi
0
29 April 2023
Hdfc Bank Limited
0
19 December 2022
State Bank Of India
0
12 August 2022
Hdfc Bank Limited
0
20 November 2021
Axis Bank Limited
0
25 April 2018
Tamilnad Mercantile Bank Limited
0
27 January 2022
Others
0
01 September 1995
Others
0
08 November 2003
The South Indian Bank Ltd
0
31 August 2000
Icici Limited
0
08 November 2003
Bharat Overseas Bank Ltd.
0
09 July 2005
State Bank Of India
0
01 August 2001
State Bank Of India
0
26 October 2023
Sidbi
0
29 April 2023
Hdfc Bank Limited
0
19 December 2022
State Bank Of India
0
12 August 2022
Hdfc Bank Limited
0
20 November 2021
Axis Bank Limited
0
25 April 2018
Tamilnad Mercantile Bank Limited
0
27 January 2022
Others
0
01 September 1995
Others
0
08 November 2003
The South Indian Bank Ltd
0
31 August 2000
Icici Limited
0
08 November 2003
Bharat Overseas Bank Ltd.
0
09 July 2005
State Bank Of India
0
01 August 2001
State Bank Of India
0
26 October 2023
Sidbi
0
29 April 2023
Hdfc Bank Limited
0
19 December 2022
State Bank Of India
0
12 August 2022
Hdfc Bank Limited
0
20 November 2021
Axis Bank Limited
0
25 April 2018
Tamilnad Mercantile Bank Limited
0
27 January 2022
Others
0
01 September 1995
Others
0
08 November 2003
The South Indian Bank Ltd
0
31 August 2000
Icici Limited
0
08 November 2003
Bharat Overseas Bank Ltd.
0
09 July 2005
State Bank Of India
0
01 August 2001
State Bank Of India
0
26 October 2023
Sidbi
0
29 April 2023
Hdfc Bank Limited
0
19 December 2022
State Bank Of India
0
12 August 2022
Hdfc Bank Limited
0
20 November 2021
Axis Bank Limited
0
25 April 2018
Tamilnad Mercantile Bank Limited
0
27 January 2022
Others
0
01 September 1995
Others
0
08 November 2003
The South Indian Bank Ltd
0
31 August 2000
Icici Limited
0
08 November 2003
Bharat Overseas Bank Ltd.
0
09 July 2005
State Bank Of India
0
01 August 2001
State Bank Of India
0

Documents

Form MGT-7-31122020_signed
Form DIR-12-24122020_signed
Copy of MGT-8-23122020
List of share holders, debenture holders;-23122020
Optional Attachment-(1)-15122020
Form AOC-4(XBRL)-09122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02122020
Form DPT-3-10092020-signed
List of depositors-29082020
Auditor?s certificate-29082020
Form ADT-1-14082020_signed
Copy of resolution passed by the company-07082020
Copy of written consent given by auditor-07082020
Copy of the intimation sent by company-07082020
Form CHG-1-04052020_signed
Instrument(s) of creation or modification of charge;-04052020
Optional Attachment-(1)-04052020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200504
Form ADT-3-05032020_signed
Resignation letter-04032020
Form MGT-7-29122019_signed
Copy of MGT-8-20122019
List of share holders, debenture holders;-20122019
Form AOC-4(XBRL)-07122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Form CHG-1-02112019_signed
Instrument(s) of creation or modification of charge;-02112019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191102
Form ADT-1-31052019_signed
Copy of resolution passed by the company-25052019