Company Information

CIN
Status
Date of Incorporation
11 March 2011
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2015
Last Annual Meeting
30 September 2015
Paid Up Capital
19,990,000
Authorised Capital
20,000,000

Directors

Kruthika T
Kruthika T
Director
almost 3 years ago
Kasipalayam Palanisamy Tamilkumaran
Kasipalayam Palanisamy Tamilkumaran
Director
over 14 years ago

Past Directors

Kailasam Manjuladevi
Kailasam Manjuladevi
Director
almost 14 years ago
Muthuvelappan Kandasamy
Muthuvelappan Kandasamy
Director
over 14 years ago

Charges

0
15 December 2011
Axis Bank Ltd
2 Crore
15 December 2011
Axis Bank Ltd
0
15 December 2011
Axis Bank Ltd
0

Documents

Letter of the charge holder stating that the amount has been satisfied-16022017
Form CHG-4-16022017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170216
List of share holders, debenture holders;-04012017
Form MGT-7-04012017_signed
Optional Attachment-(1)-26122016
Form DIR-12-26122016_signed
Evidence of cessation;-26122016
Form ADT-1-18122016_signed
Form AOC-4-18122016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16122016
List of share holders, debenture holders;-16122016
Optional Attachment-(1)-16122016
Copy of the intimation sent by company-16122016
Directors report as per section 134(3)-16122016
Optional Attachment-(2)-16122016
Copy of written consent given by auditor-16122016
Copy of resolution passed by the company-16122016
Form MGT-7-16122016_signed
Form PAS-3-280415.OCT
Form MGT-14-270415.OCT
Copy of resolution-270415.PDF
Resltn passed by the BOD-270415.PDF
List of allottees-270415.PDF
Form MGT-14-270315.PDF
MoA - Memorandum of Association-270315.PDF
AoA - Articles of Association-270315.PDF
Copy of resolution-270315.PDF
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--270315.PDF
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--270315.PDF