Company Information

CIN
Status
Date of Incorporation
08 October 2014
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2015
Last Annual Meeting
30 September 2015
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Shahul Hameed Marikar
Shahul Hameed Marikar
Director/Designated Partner
almost 2 years ago
Nisha Mohammed Ashariparambil
Nisha Mohammed Ashariparambil
Director/Designated Partner
about 10 years ago
Syedmohammed Jafarulla
Syedmohammed Jafarulla
Director
about 11 years ago
Palanisamy Selvaraj
Palanisamy Selvaraj
Director
about 11 years ago

Past Directors

Ponnusamy Kanushya
Ponnusamy Kanushya
Director
about 10 years ago

Charges

0
27 August 2015
Bank Of Baroda
15 Crore
27 August 2015
Bank Of Baroda
0
27 August 2015
Bank Of Baroda
0
27 August 2015
Bank Of Baroda
0

Documents

Letter of the charge holder stating that the amount has been satisfied-05082019
Form CHG-4-05082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190805
Notice of resignation;-19042017
Form DIR-12-19042017_signed
Evidence of cessation;-19042017
Form DIR-12-150316.OCT
Optional Attachment 1-150316.PDF
Optional Attachment 2-150316.PDF
Form AOC-4-150316.OCT
Form MGT-7-160316.OCT
Certificate of Registration of Mortgage-160915.PDF
Certificate of Registration of Mortgage-160915.PDF
Optional Attachment 1-160915.PDF
Instrument of creation or modification of charge-160915.PDF
Form CHG-1-160915-ChargeId-10590611.OCT
Certificate of Registration of Mortgage-160915.PDF
Form DIR-12-180715.OCT
Declaration of the appointee Director- in Form DIR-2-170715.PDF
Interest in other entities-170715.PDF
Optional Attachment 1-170715.PDF
Form PAS-3-130615.OCT
Resltn passed by the BOD-130615.PDF
List of allottees-130615.PDF
Form SH-7-090615.PDF
Form MGT-14-090615.PDF
MoA - Memorandum of Association-090615.PDF
Copy of the resolution for alteration of capital-090615.PDF
Copy of resolution-090615.PDF
AoA - Articles of Association-090615.PDF