Company Information

CIN
Status
Date of Incorporation
15 January 2014
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 November 2022
Paid Up Capital
39,000,000
Authorised Capital
40,000,000

Directors

Balamurugan Packiriswamy
Balamurugan Packiriswamy
Director/Designated Partner
about 2 years ago
Samrajarpalayam Rasappan Senthilkumar
Samrajarpalayam Rasappan Senthilkumar
Director/Designated Partner
over 2 years ago
Selvam Karthik
Selvam Karthik
Director/Designated Partner
over 2 years ago
Gunasekaran Sundar Ram
Gunasekaran Sundar Ram
Director/Designated Partner
almost 12 years ago
Thirumalaiyandi Nehru
Thirumalaiyandi Nehru
Director
almost 12 years ago
Thirumalai Nehru Pradeep
Thirumalai Nehru Pradeep
Director/Designated Partner
almost 12 years ago

Past Directors

Ramasamy Sankar .
Ramasamy Sankar .
Additional Director
over 5 years ago

Charges

16 Crore
09 October 2014
The South Indian Bank Limited
15 Crore
23 July 2020
The South Indian Bank Limited
20 Lak
06 October 2022
Hdfc Bank Limited
0
16 July 2022
The South Indian Bank Limited
0
09 October 2014
The South Indian Bank Limited
0
23 July 2020
The South Indian Bank Limited
0
06 October 2022
Hdfc Bank Limited
0
16 July 2022
The South Indian Bank Limited
0
09 October 2014
The South Indian Bank Limited
0
23 July 2020
The South Indian Bank Limited
0
06 October 2022
Hdfc Bank Limited
0
16 July 2022
The South Indian Bank Limited
0
09 October 2014
The South Indian Bank Limited
0
23 July 2020
The South Indian Bank Limited
0

Documents

Form CHG-1-25092020_signed
Instrument(s) of creation or modification of charge;-23092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200923
Declaration by first director-31082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31082020
Form DIR-12-31082020_signed
Optional Attachment-(1)-31082020
Instrument(s) of creation or modification of charge;-27072020
Form CHG-1-27072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200727
Notice of resignation;-08052020
Form DIR-12-08052020_signed
Evidence of cessation;-08052020
Instrument(s) of creation or modification of charge;-24042020
Optional Attachment-(2)-24042020
Optional Attachment-(1)-24042020
Form CHG-1-24042020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200424
Form DPT-3-04122019-signed
Form DPT-3-28112019-signed
List of share holders, debenture holders;-21112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-21112019
Supplementary or Test audit report under section 143-21112019
Directors report as per section 134(3)-21112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Form AOC - 4 CFS-21112019
Form AOC-4-21112019_signed
Form MGT-7-21112019_signed
Auditor?s certificate-27062019