Company Information

CIN
Status
Date of Incorporation
03 June 2004
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
270,000
Authorised Capital
1,000,000

Directors

Ramaswamy Venkatachalam
Ramaswamy Venkatachalam
Director/Designated Partner
over 2 years ago
. Prasanth
. Prasanth
Director/Designated Partner
over 2 years ago
Bagavathi Gounder Sivasamy Kathiresshan
Bagavathi Gounder Sivasamy Kathiresshan
Director/Designated Partner
over 2 years ago
. Rajendran
. Rajendran
Director/Designated Partner
over 2 years ago
. Thirumoorthi
. Thirumoorthi
Director/Designated Partner
almost 4 years ago
Chinnasamy Senthilselvam
Chinnasamy Senthilselvam
Director
over 12 years ago
Rangasamygounder Gunasekaran
Rangasamygounder Gunasekaran
Director
over 20 years ago
Muthusamy Gounder Muthukumarasamy
Muthusamy Gounder Muthukumarasamy
Director
over 21 years ago
Solaian Selvan
Solaian Selvan
Director
over 21 years ago

Past Directors

Ramaswamy Muthukumar
Ramaswamy Muthukumar
Director
about 8 years ago
Mohanasundaram Semalaigounder
Mohanasundaram Semalaigounder
Director
over 20 years ago
Subramaniam Uthayarani
Subramaniam Uthayarani
Director
over 20 years ago
Kathireshan Sundaram
Kathireshan Sundaram
Director
over 20 years ago
Vellalar Arunachalam Sivakumar
Vellalar Arunachalam Sivakumar
Director
over 20 years ago
Ponnusamy Somasundaram
Ponnusamy Somasundaram
Director
over 20 years ago
Rangasamy Santhanakrishnan
Rangasamy Santhanakrishnan
Director
over 20 years ago
Muthuswamy Manokaran
Muthuswamy Manokaran
Director
over 20 years ago
Tirupur Ramasamy Subramaniam
Tirupur Ramasamy Subramaniam
Director
over 21 years ago

Charges

21 Crore
21 February 2017
Director Hand Looms And Textiles
10 Crore
20 April 2012
Director Hand Looms And Textiles
11 Crore
12 September 2006
Il&fs Trust Company Limited
63 Crore
21 February 2017
Others
0
20 April 2012
Others
0
12 September 2006
Il&fs Trust Company Limited
0
21 February 2017
Others
0
20 April 2012
Others
0
12 September 2006
Il&fs Trust Company Limited
0
21 February 2017
Others
0
20 April 2012
Others
0
12 September 2006
Il&fs Trust Company Limited
0

Documents

Form MGT-14-28122020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20201228
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11122020
Altered memorandum of association-11122020
Form ADT-3-18112020_signed
Resignation letter-18112020
Form ADT-1-11112020_signed
Optional Attachment-(3)-11112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112020
Copy of resolution passed by the company-11112020
Copy of the intimation sent by company-11112020
Copy of written consent given by auditor-11112020
Optional Attachment-(1)-11112020
List of share holders, debenture holders;-11112020
Optional Attachment-(2)-11112020
Form AOC-4-11112020_signed
Form MGT-7-11112020_signed
Notice of resignation;-07062019
Form DIR-12-07062019_signed
Evidence of cessation;-07062019
Evidence of cessation;-25052019
Form DIR-12-25052019_signed
Notice of resignation;-25052019
Optional Attachment-(1)-25052019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04052019
List of share holders, debenture holders;-04052019
Form AOC-4-04052019_signed
Form MGT-7-04052019_signed
Evidence of cessation;-10042019
Notice of resignation;-10042019