Company Information

CIN
Status
Date of Incorporation
15 June 2012
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2014
Last Annual Meeting
30 September 2014
Paid Up Capital
400,000
Authorised Capital
500,000

Directors

Mohana Krishnan
Mohana Krishnan
Additional Director
over 10 years ago
Sivakumar Vikram Senthil
Sivakumar Vikram Senthil
Additional Director
over 10 years ago
Sivakumar Jananiraihnambika
Sivakumar Jananiraihnambika
Director
over 13 years ago

Charges

95 Lak
07 September 2012
Indian Bank
95 Lak
07 September 2012
Indian Bank
0
07 September 2012
Indian Bank
0
07 September 2012
Indian Bank
0

Documents

Form ADT-1-08092016_signed
Annual return as per schedule V of the Companies Act,1956-08092016
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-08092016
Copy of Profit and Loss Account duly authenticated as per section 215 (in pdf converted format)-08092016
Copy of resolution passed by the company-08092016
Copy of the intimation sent by company-08092016
Copy of written consent given by auditor-08092016
Optional Attachment-(1)-08092016
Optional Attachment-(2)-08092016
-08092016_signed
Form 20B-08092016_signed
Form INC-22-080415.OCT
Optional Attachment 1-080415.PDF
Form DIR-12-310315.OCT
Optional Attachment 1-310315.PDF
Evidence of cessation-310315.PDF
Declaration of the appointee Director- in Form DIR-2-310315.PDF
Form GNL.2-090614.PDF
Optional Attachment 2-090614.PDF
Optional Attachment 1-090614.PDF
Form23AC-090614 for the FY ending on-310313.OCT
FormSchV-090614 for the FY ending on-310313.OCT
Form 8-290313.OCT
Certificate of Registration for Modification of Mortgage-280313.PDF
Certificate of Registration for Modification of Mortgage-280313.PDF
Instrument of creation or modification of charge-280313.PDF
Optional Attachment 1-280313.PDF
Optional Attachment 2-280313.PDF
Optional Attachment 3-280313.PDF
Certificate of Registration for Modification of Mortgage-280313.PDF