Company Information

CIN
Status
Date of Incorporation
18 April 1991
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Kaliappagounder Subramaniam
Kaliappagounder Subramaniam
Director
almost 3 years ago
Subramaniam Ugavani
Subramaniam Ugavani
Director/Designated Partner
about 4 years ago
Dhanavathy Subramaniam
Dhanavathy Subramaniam
Managing Director
over 34 years ago

Past Directors

Subramaniam Kumutham
Subramaniam Kumutham
Director
over 34 years ago
Palaniswamy Subramaniyam
Palaniswamy Subramaniyam
Director
over 34 years ago

Charges

4 Crore
14 September 2015
Idfc First Bank Limited
1 Crore
17 June 2014
Indusind Bank Ltd.
2 Crore
30 December 1994
State Bank Of India
75 Lak
30 August 2023
Axis Bank Limited
0
17 June 2014
Others
0
14 September 2015
Others
0
30 December 1994
State Bank Of India
0
30 August 2023
Axis Bank Limited
0
17 June 2014
Others
0
14 September 2015
Others
0
30 December 1994
State Bank Of India
0
30 August 2023
Axis Bank Limited
0
17 June 2014
Others
0
14 September 2015
Others
0
30 December 1994
State Bank Of India
0
30 August 2023
Axis Bank Limited
0
17 June 2014
Others
0
14 September 2015
Others
0
30 December 1994
State Bank Of India
0

Documents

Form MGT-14-03042021_signed
Optional Attachment-(1)-31122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31122020
Form CHG-1-25122020_signed
Optional Attachment-(1)-25122020
Instrument(s) of creation or modification of charge;-25122020
Optional Attachment-(2)-25122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201225
Form MSME FORM I-19092020_signed
Form DPT-3-06092020-signed
Form ADT-1-21082020_signed
Form MGT-7-21082020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20082020
Directors report as per section 134(3)-20082020
Copy of the intimation sent by company-20082020
Copy of written consent given by auditor-20082020
Copy of resolution passed by the company-20082020
List of share holders, debenture holders;-20082020
Form AOC-4-20082020_signed
List of share holders, debenture holders;-15062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15062019
Directors report as per section 134(3)-15062019
Form MGT-7-15062019_signed
Form AOC-4-15062019_signed
Form CHG-1-06122018_signed
Instrument(s) of creation or modification of charge;-06122018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181206
Form MGT-14-13062018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13062018
Form MGT-7-21052018_signed