Company Information

CIN
Status
Date of Incorporation
28 August 1980
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
815,000
Authorised Capital
2,500,000

Directors

. Shanthi Ranga Rao
. Shanthi Ranga Rao
Director
over 2 years ago
Venkidusamy Naicker Lakshmanasamy
Venkidusamy Naicker Lakshmanasamy
Director/Designated Partner
about 8 years ago

Past Directors

Rudrappanaidu Govindarajan
Rudrappanaidu Govindarajan
Director
about 42 years ago
Rudrappanaidu Srinivasan
Rudrappanaidu Srinivasan
Director
over 45 years ago

Charges

79 Lak
08 March 2017
Indian Bank
20 Lak
20 June 2003
Lord Krishna Bank Limited
20 Lak
06 September 1984
Indian Bank
7 Lak
22 April 1983
Indian Bank
5 Lak
26 December 1981
Indian Bank
27 Lak
28 January 2011
The Tamilnadu Industrial Investment Corporation Limited
50 Lak
14 December 2006
The Tamilnadu Industrial Investment Corporation Limited
1 Crore
04 June 2004
The Tamilnadu Industrial Investment Person Entitled Cor. Ltd
1 Crore
08 March 2017
Others
0
28 January 2011
The Tamilnadu Industrial Investment Corporation Limited
0
20 June 2003
Lord Krishna Bank Limited
0
14 December 2006
The Tamilnadu Industrial Investment Corporation Limited
0
04 June 2004
The Tamilnadu Industrial Investment Person Entitled Cor. Ltd
0
22 April 1983
Indian Bank
0
06 September 1984
Indian Bank
0
26 December 1981
Indian Bank
0
08 March 2017
Others
0
28 January 2011
The Tamilnadu Industrial Investment Corporation Limited
0
20 June 2003
Lord Krishna Bank Limited
0
14 December 2006
The Tamilnadu Industrial Investment Corporation Limited
0
04 June 2004
The Tamilnadu Industrial Investment Person Entitled Cor. Ltd
0
22 April 1983
Indian Bank
0
06 September 1984
Indian Bank
0
26 December 1981
Indian Bank
0

Documents

Form DPT-3-18042020-signed
Form MGT-7-24122019_signed
List of share holders, debenture holders;-19122019
Form AOC-4-09122019_signed
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form DPT-3-05072019
Auditor?s certificate-05072019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102018
Directors report as per section 134(3)-15102018
List of share holders, debenture holders;-15102018
Form MGT-7-15102018_signed
Form AOC-4-15102018_signed
Form AOC-4-01112017_signed
List of share holders, debenture holders;-13102017
Directors report as per section 134(3)-13102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13102017
Optional Attachment-(1)-13102017
Form DIR-12-13102017_signed
Form MGT-7-13102017_signed
Form CHG-1-09032017_signed
Instrument(s) of creation or modification of charge;-09032017
CERTIFICATE OF REGISTRATION OF CHARGE-20170309
Optional Attachment-(1)-01022017
Form DIR-12-01022017_signed
Evidence of cessation;-01022017
Notice of resignation;-01022017
Letter of appointment;-01022017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01022017
Form DIR-12-24102016_signed