Company Information

CIN
Status
Date of Incorporation
12 April 2004
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2022
Last Annual Meeting
29 September 2022
Paid Up Capital
450,000,000
Authorised Capital
450,000,000

Directors

Chinna Gounder Subramaniam
Chinna Gounder Subramaniam
Director/Designated Partner
almost 2 years ago
Subramaniam Dharani
Subramaniam Dharani
Director/Designated Partner
over 21 years ago

Past Directors

Ramasamy Doraiswamy
Ramasamy Doraiswamy
Director
almost 20 years ago

Charges

195 Crore
20 September 2013
State Bank Of India
52 Crore
27 May 2011
Asrec (india) Limited
14 Crore
12 June 2007
Ing Vysya Bank Limited
81 Crore
20 February 2006
Punjab National Bank
47 Crore
04 April 2005
State Bank Of India
9 Crore
27 May 2011
Others
0
12 June 2007
Ing Vysya Bank Limited
0
20 February 2006
Punjab National Bank
0
04 April 2005
State Bank Of India
0
20 September 2013
State Bank Of India
0
27 May 2011
Others
0
12 June 2007
Ing Vysya Bank Limited
0
20 February 2006
Punjab National Bank
0
04 April 2005
State Bank Of India
0
20 September 2013
State Bank Of India
0
27 May 2011
Others
0
12 June 2007
Ing Vysya Bank Limited
0
20 February 2006
Punjab National Bank
0
04 April 2005
State Bank Of India
0
20 September 2013
State Bank Of India
0

Documents

Form DPT-3-14042020-signed
Form AOC-4(XBRL)-07122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form MSME FORM I-29112019_signed
Form DPT-3-27062019
Form MGT-7-06062019_signed
Form ADT-1-05062019_signed
Copy of written consent given by auditor-05062019
Copy of the intimation sent by company-05062019
Copy of resolution passed by the company-05062019
List of share holders, debenture holders;-30052019
Copy of MGT-8-30052019
Approval letter for extension of AGM;-30052019
Form AOC-4(XBRL)-07052019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30042019
Approval letter of extension of financial year of AGM-30042019
Form CHG-1-03072018-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180703
Particulars of all joint charge holders;-25062018
Instrument(s) of creation or modification of charge;-25062018
Form MGT-7-07052018_signed
Copy of MGT-8-30042018
List of share holders, debenture holders;-30042018
Form ADT-1-26042018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26042018
Optional Attachment-(1)-26042018
Form AOC-4(XBRL)-26042018_signed
Form ADT-1-20042018_signed
Copy of resolution passed by the company-20042018
Copy of written consent given by auditor-20042018