Company Information

CIN
Status
Date of Incorporation
06 December 1994
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2022
Paid Up Capital
50,502,000
Authorised Capital
70,000,000

Directors

Ganapathy Agraharam Sethuraman Swaminathan
Ganapathy Agraharam Sethuraman Swaminathan
Director/Designated Partner
over 2 years ago
Latha Suresh
Latha Suresh
Director/Designated Partner
over 2 years ago
Kulandaivel Kathirvel
Kulandaivel Kathirvel
Director/Designated Partner
about 4 years ago
Ramaswamy Krishnaswamy
Ramaswamy Krishnaswamy
Director/Designated Partner
about 4 years ago
Ramasamy Jayaraman
Ramasamy Jayaraman
Director/Designated Partner
about 6 years ago
Ganapathy Chidambaram
Ganapathy Chidambaram
Director/Designated Partner
over 6 years ago
Suresh Ganapathy
Suresh Ganapathy
Director/Designated Partner
over 30 years ago

Past Directors

Shainshad Aduvanni
Shainshad Aduvanni
Company Secretary
over 14 years ago
Arumugam Sankar
Arumugam Sankar
Director
over 14 years ago
Subbarayan Mohan
Subbarayan Mohan
Director
about 21 years ago
Muthukumar Subbian
Muthukumar Subbian
Director
about 23 years ago
Durairaj Muthunadar
Durairaj Muthunadar
Director
over 30 years ago

Charges

0
24 August 2000
State Bank Of India
1 Crore
30 August 2023
Others
0
29 October 2022
Hdfc Bank Limited
0
28 September 2021
Others
0
24 August 2000
State Bank Of India
0
30 August 2023
Others
0
29 October 2022
Hdfc Bank Limited
0
28 September 2021
Others
0
24 August 2000
State Bank Of India
0
30 August 2023
Others
0
29 October 2022
Hdfc Bank Limited
0
28 September 2021
Others
0
24 August 2000
State Bank Of India
0
30 August 2023
Others
0
29 October 2022
Hdfc Bank Limited
0
28 September 2021
Others
0
24 August 2000
State Bank Of India
0
30 August 2023
Others
0
29 October 2022
Hdfc Bank Limited
0
28 September 2021
Others
0
24 August 2000
State Bank Of India
0

Documents

Form CHG-4-23102020_signed
Letter of the charge holder stating that the amount has been satisfied-23102020
CERTIFICATE OF SATISFACTION OF CHARGE-20201023
Form MGT-14-21102020_signed
Form MGT-15-21102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21102020
Form DPT-3-25042020-signed
Form MGT-14-01022020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200201
CGV-Shareholders-MGT_7-2019-f_R31944481_MANIMEKALA_20200131161326.xlsm
Optional Attachment-(1)-31012020
Copy of MGT-8-31012020
Form MGT-7-31012020_signed
Form MGT-14-30012020_signed
Form MGT-15-30012020_signed
Form MR-1-30012020_signed
Copy of shareholders resolution-30012020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -30012020
Copy of board resolution-30012020
Evidence of cessation;-30012020
Optional Attachment-(1)-30012020
Form DIR-12-30012020_signed
Optional Attachment-(1)-29012020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29012020
Optional Attachment-(1)-29012020
Form DIR-12-29012020_signed
Declaration by first director-29012020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27012020
Altered memorandum of association-27012020