Company Information

CIN
Status
Date of Incorporation
20 August 2002
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2020
Last Annual Meeting
28 December 2020
Paid Up Capital
492,000
Authorised Capital
1,000,000

Directors

Ramachandra Naidu Somashekhar Naidu
Ramachandra Naidu Somashekhar Naidu
Managing Director
over 23 years ago

Past Directors

Hasumati Naidu
Hasumati Naidu
Director
over 21 years ago

Charges

5 Crore
31 March 2015
Siemens Financial Services Private Limited
12 Lak
18 December 2009
Hdfc Bank Limited
2 Crore
03 December 2009
Hdfc Bank Limited
3 Crore
27 February 2009
Citibank N.a
1 Crore
27 February 2009
Citibank N.a
70 Lak
11 July 2008
Citibank N A
1 Crore
27 February 2009
Citibank N.a
1 Crore
22 March 2006
State Bank Of India
5 Lak
02 July 2021
Hdfc Bank Limited
20 Lak
30 December 2020
Hdfc Bank Limited
5 Lak
30 August 2023
Others
0
03 December 2009
Hdfc Bank Limited
0
18 December 2009
Hdfc Bank Limited
0
30 December 2020
Hdfc Bank Limited
0
02 July 2021
Hdfc Bank Limited
0
11 July 2008
Citibank N A
0
22 March 2006
State Bank Of India
0
27 February 2009
Citibank N.a
0
27 February 2009
Citibank N.a
0
31 March 2015
Siemens Financial Services Private Limited
0
27 February 2009
Citibank N.a
0
30 August 2023
Others
0
03 December 2009
Hdfc Bank Limited
0
18 December 2009
Hdfc Bank Limited
0
30 December 2020
Hdfc Bank Limited
0
02 July 2021
Hdfc Bank Limited
0
11 July 2008
Citibank N A
0
22 March 2006
State Bank Of India
0
27 February 2009
Citibank N.a
0
27 February 2009
Citibank N.a
0
31 March 2015
Siemens Financial Services Private Limited
0
27 February 2009
Citibank N.a
0
30 August 2023
Others
0
03 December 2009
Hdfc Bank Limited
0
18 December 2009
Hdfc Bank Limited
0
30 December 2020
Hdfc Bank Limited
0
02 July 2021
Hdfc Bank Limited
0
11 July 2008
Citibank N A
0
22 March 2006
State Bank Of India
0
27 February 2009
Citibank N.a
0
27 February 2009
Citibank N.a
0
31 March 2015
Siemens Financial Services Private Limited
0
27 February 2009
Citibank N.a
0

Documents

Instrument(s) of creation or modification of charge;-16102020
Form CHG-1-16102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201016
Form DIR-12-29092020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26092020
Optional Attachment-(2)-26092020
Optional Attachment-(5)-26092020
Optional Attachment-(3)-26092020
Optional Attachment-(4)-26092020
Optional Attachment-(1)-26092020
Instrument(s) of creation or modification of charge;-21082020
Form CHG-1-21082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200821
Form DPT-3-30032020-signed
Form MGT-7-20122019_signed
List of share holders, debenture holders;-17122019
Form AOC-4-04122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Statement of Subsidiaries as per section 129 - Form AOC-1-30112019
Optional Attachment-(1)-30112019
Auditor?s certificate-27062019
Optional Attachment-(1)-27062019
List of depositors-27062019
Form DPT-3-27062019
Optional Attachment-(1)-27062019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-18032019
Optional Attachment-(1)-18032019
List of share holders, debenture holders;-18032019