Company Information

CIN
Status
Date of Incorporation
25 January 1990
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
99,500,000
Authorised Capital
99,500,000

Directors

. Nithesh Krishnaa
. Nithesh Krishnaa
Director/Designated Partner
about 2 years ago
Senniappan Subbulakshmi
Senniappan Subbulakshmi
Director/Designated Partner
almost 36 years ago
Gunasekaran Shree Vidhya
Gunasekaran Shree Vidhya
Director/Designated Partner
almost 36 years ago

Past Directors

Senniappan Gunasekaran
Senniappan Gunasekaran
Director
almost 36 years ago
Pattaiyagounder Senniappan
Pattaiyagounder Senniappan
Managing Director
almost 36 years ago

Charges

20 Crore
13 July 2017
Hdfc Bank Limited
23 Crore
30 October 2014
Tamilnad Merc Antile Bank
30 Crore
18 November 2015
Tamilnad Merc Antile Bank
10 Crore
10 July 1996
Indian Overseas Bank
37 Crore
02 June 2008
Indian Overseas Bank
44 Crore
10 April 2003
Indian Overseas Bank
3 Crore
08 June 2007
Indian Overseas Bank
11 Crore
23 July 1998
Indian Overseas Bank
35 Lak
06 February 1995
Indian Overseas Bank
2 Crore
20 October 2000
Bank Of Baroda
39 Lak
18 August 2000
Bank Of Baroda
9 Crore
06 July 2020
Icici Bank Limited
20 Crore
22 November 2023
State Bank Of India
0
09 February 2022
Sidbi
0
13 July 2017
Hdfc Bank Limited
0
06 July 2020
Others
0
08 June 2007
Indian Overseas Bank
0
30 October 2014
Tamilnad Merc Antile Bank
0
20 October 2000
Bank Of Baroda
0
10 April 2003
Indian Overseas Bank
0
18 November 2015
Tamilnad Merc Antile Bank
0
06 February 1995
Indian Overseas Bank
0
23 July 1998
Indian Overseas Bank
0
18 August 2000
Bank Of Baroda
0
10 July 1996
Indian Overseas Bank
0
02 June 2008
Indian Overseas Bank
0
22 November 2023
State Bank Of India
0
09 February 2022
Sidbi
0
13 July 2017
Hdfc Bank Limited
0
06 July 2020
Others
0
08 June 2007
Indian Overseas Bank
0
30 October 2014
Tamilnad Merc Antile Bank
0
20 October 2000
Bank Of Baroda
0
10 April 2003
Indian Overseas Bank
0
18 November 2015
Tamilnad Merc Antile Bank
0
06 February 1995
Indian Overseas Bank
0
23 July 1998
Indian Overseas Bank
0
18 August 2000
Bank Of Baroda
0
10 July 1996
Indian Overseas Bank
0
02 June 2008
Indian Overseas Bank
0
22 November 2023
State Bank Of India
0
09 February 2022
Sidbi
0
13 July 2017
Hdfc Bank Limited
0
06 July 2020
Others
0
08 June 2007
Indian Overseas Bank
0
30 October 2014
Tamilnad Merc Antile Bank
0
20 October 2000
Bank Of Baroda
0
10 April 2003
Indian Overseas Bank
0
18 November 2015
Tamilnad Merc Antile Bank
0
06 February 1995
Indian Overseas Bank
0
23 July 1998
Indian Overseas Bank
0
18 August 2000
Bank Of Baroda
0
10 July 1996
Indian Overseas Bank
0
02 June 2008
Indian Overseas Bank
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-01122020
Optional Attachment-(1)-01122020
Form DIR-12-01122020_signed
Evidence of cessation;-01122020
Notice of resignation;-01122020
Form CHG-1-30092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200929
Instrument(s) of creation or modification of charge;-28092020
Form CHG-4-29092020_signed
Optional Attachment-(1)-28092020
Optional Attachment-(2)-28092020
Letter of the charge holder stating that the amount has been satisfied-25092020
Form DIR-12-15092020_signed
Optional Attachment-(2)-11092020
Evidence of cessation;-11092020
Optional Attachment-(1)-11092020
Form SH-8-18082020-signed
Form SH-9-03082020-signed
Details of the promoters of the company-31072020
Copy of the notice issued under section 68(3) along with the explanatory Statement thereto,-31072020
Declaration by auditor(s)-31072020
Copy of the board resolution-31072020
Audited financial statements of last three years-31072020
Copy of board resolution-24072020
Auditor's report-24072020
Statement of assets and liabilities-24072020
Affidavit as per rule 65(3)-24072020
Declaration by auditor(s)-23072020
Details of the promoters of the company-23072020
Copy of the notice issued under section 68(3) along with the explanatory Statement thereto,-23072020