Company Information

CIN
Status
Date of Incorporation
16 October 1996
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
185,020
Authorised Capital
12,500,000

Directors

Chellamuthu Sivasamy
Chellamuthu Sivasamy
Director/Designated Partner
over 2 years ago
Alagappan Shenbagam
Alagappan Shenbagam
Director/Designated Partner
over 2 years ago
Sivakumar Lalitha
Sivakumar Lalitha
Director/Designated Partner
over 2 years ago
Sangampalayam Vedanayagam Alagappan
Sangampalayam Vedanayagam Alagappan
Director/Designated Partner
over 2 years ago
Sangampalayam Vedanayagam Balasubramaniam
Sangampalayam Vedanayagam Balasubramaniam
Director
about 29 years ago
Sangampalayam Vedanayagam Kandasami
Sangampalayam Vedanayagam Kandasami
Director
about 29 years ago
Sangampalayam Vedanayagam Balakrishnan
Sangampalayam Vedanayagam Balakrishnan
Director
about 29 years ago
Sangampalayam Vedanayagam Arumugam
Sangampalayam Vedanayagam Arumugam
Director
about 29 years ago

Patents

Cyclic Tannic Acid Mediated Intensified Bio Pretreament For Lignocellulose Production

Abstract The invention helps the farmers to construct mushroom farm along with tannic acid. The pretreated paddy straw can be utilized for the cellulose recovery and bio-product production. The mushroom thus produced can be utilized for consumption as food. We visited some of the nearby farms doing mushroom cultiva...

Charges

6 Crore
06 October 2016
Hdfc Bank Limited
40 Lak
20 January 2012
Hdfc Bank Limited
6 Crore
27 March 2002
Indian Overseas Bank
18 Lak
12 June 2013
The Karur Vysya Bank Limited
24 Lak
25 June 2013
Karur Vysya Bank Limited
8 Lak
25 June 2013
Karur Vysya Bank Limited
7 Lak
31 May 2012
The Karur Vysya Bank Limited
10 Lak
30 May 2012
The Karur Vysya Bank Limited
23 Lak
23 May 2023
Others
0
23 May 2023
Others
0
23 May 2023
Others
0
23 May 2023
Others
0
20 May 2023
Hdfc Bank Limited
0
19 May 2023
Hdfc Bank Limited
0
19 May 2023
Hdfc Bank Limited
0
06 October 2016
Hdfc Bank Limited
0
20 January 2012
Hdfc Bank Limited
0
31 May 2012
The Karur Vysya Bank Limited
0
12 June 2013
The Karur Vysya Bank Limited
0
25 June 2013
Karur Vysya Bank Limited
0
25 June 2013
Karur Vysya Bank Limited
0
30 May 2012
The Karur Vysya Bank Limited
0
27 March 2002
Indian Overseas Bank
0
23 May 2023
Others
0
23 May 2023
Others
0
23 May 2023
Others
0
23 May 2023
Others
0
20 May 2023
Hdfc Bank Limited
0
19 May 2023
Hdfc Bank Limited
0
19 May 2023
Hdfc Bank Limited
0
06 October 2016
Hdfc Bank Limited
0
20 January 2012
Hdfc Bank Limited
0
31 May 2012
The Karur Vysya Bank Limited
0
12 June 2013
The Karur Vysya Bank Limited
0
25 June 2013
Karur Vysya Bank Limited
0
25 June 2013
Karur Vysya Bank Limited
0
30 May 2012
The Karur Vysya Bank Limited
0
27 March 2002
Indian Overseas Bank
0

Documents

List of share holders, debenture holders;-29122020
Directors report as per section 134(3)-29122020
Optional Attachment-(1)-29122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122020
Form MGT-7-29122020_signed
Form AOC-4-29122020_signed
Form DPT-3-15122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201010
Form CHG-1-30092020
Instrument(s) of creation or modification of charge;-30092020
Form CHG-4-18092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200918
Letter of the charge holder stating that the amount has been satisfied-17092020
Form MGT-14-14092020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200914
Altered memorandum of association-08092020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08092020
Instrument(s) of creation or modification of charge;-20082020
Form CHG-1-20082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200820
Form MGT-14-22112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21112019
Form DPT-3-14112019-signed
List of share holders, debenture holders;-04112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04112019
Directors report as per section 134(3)-04112019
Form AOC-4-04112019_signed
Form MGT-7-04112019_signed
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019