Company Information

CIN
Status
Date of Incorporation
24 January 1963
State / ROC
Coimbatore /
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 December 2020
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Shyamala Varadarajan Vinaya
Shyamala Varadarajan Vinaya
Director
about 7 years ago
Varadarajan Shyamala .
Varadarajan Shyamala .
Whole Time Director
about 26 years ago
Saraswathi Narayanaswamy Varadarajan .
Saraswathi Narayanaswamy Varadarajan .
Managing Director
over 35 years ago

Charges

5 Crore
31 October 2018
The Federal Bank Ltd
60 Lak
25 May 2015
The Federal Bank Limited
1 Crore
24 June 2013
The Federal Bank Limited
2 Crore
26 February 2019
Karnataka Bank Ltd.
1 Crore
30 July 2010
The Catholic Syrian Bank Limited
3 Crore
02 August 2007
The Catholic Syrian Bank Limited
3 Crore
21 April 2006
Canara Bank
5 Crore
29 March 2006
Centurian Bank Of Punjab Limited
5 Lak
10 November 1978
Punjab National Bank
10 Lak
18 March 1991
Punjab National Bank
48 Lak
05 May 1980
Punjab National Bank
1 Lak
17 November 1976
Punjab National Bank
4 Lak
25 July 1990
Punjab National Bank
12 Lak
21 December 2004
Sbi Factors & Commercial Services Pvt. Ltd.
1 Crore
08 November 1976
Karnataka Bank Ltd
0
23 September 1992
Punjab Natindustrial Reconstruction Bank Of India
1 Crore
05 April 1973
Syndicate Bank
2 Lak
08 June 2020
The Federal Bank Ltd
43 Lak
11 March 2020
The Federal Bank Ltd
50 Lak

Documents

Form MGT-14-21072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21072020
Optional Attachment-(2)-21072020
Optional Attachment-(1)-21072020
Instrument(s) of creation or modification of charge;-21072020
Form CHG-1-21072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200721
Instrument(s) of creation or modification of charge;-27042020
Form CHG-1-27042020_signed
Optional Attachment-(2)-27042020
Optional Attachment-(1)-27042020
CERTIFICATE OF REGISTRATION OF CHARGE-20200427
Form DPT-3-18042020-signed
Form DIR-12-21092019_signed
Form AOC-4-21092019_signed
Form MGT-7-21092019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16092019
List of share holders, debenture holders;-16092019
Directors report as per section 134(3)-16092019
Optional Attachment-(1)-16092019
Optional Attachment-(1)-16092019
Form MGT-14-13082019-signed
Form DPT-3-01072019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25062019
Form CHG-4-24052019_signed
Letter of the charge holder stating that the amount has been satisfied-24052019
Form CHG-1-11032019_signed
Instrument(s) of creation or modification of charge;-11032019
Optional Attachment-(2)-11032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190311