Company Information

CIN
Status
Date of Incorporation
21 October 2010
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2022
Last Annual Meeting
Paid Up Capital
29,588,000
Authorised Capital
30,500,000

Directors

. Kalaiselvi
. Kalaiselvi
Director/Designated Partner
over 7 years ago
Palanisamy Keerthivarman
Palanisamy Keerthivarman
Director
about 15 years ago

Past Directors

Palanisamy Karthikeyan
Palanisamy Karthikeyan
Director
about 15 years ago

Charges

8 Crore
04 February 2019
Reliance Commercial Finance Limited
1 Crore
30 December 2017
Tamilnad Mercantile Bank Limited
2 Crore
15 October 2016
Tamilnad Mercantile Bank Limited
60 Lak
16 November 2015
Reliance Capital Limited
4 Crore
31 May 2012
Tamilnad Mercantile Bank Limited
9 Crore
31 March 2011
Tamilnad Mercantile Bank Limited
7 Crore
15 October 2016
Tamilnad Mercantile Bank Limited
0
04 February 2019
Others
0
31 March 2011
Tamilnad Mercantile Bank Limited
0
16 November 2015
Reliance Capital Limited
0
31 May 2012
Tamilnad Mercantile Bank Limited
0
30 December 2017
Tamilnad Mercantile Bank Limited
0
15 October 2016
Tamilnad Mercantile Bank Limited
0
04 February 2019
Others
0
31 March 2011
Tamilnad Mercantile Bank Limited
0
16 November 2015
Reliance Capital Limited
0
31 May 2012
Tamilnad Mercantile Bank Limited
0
30 December 2017
Tamilnad Mercantile Bank Limited
0

Documents

List of share holders, debenture holders;-24042020
Optional Attachment-(1)-24042020
Form MGT-7-24042020_signed
Directors report as per section 134(3)-24012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24012020
Form AOC-4-24012020_signed
Notice of resignation;-09092019
Form DIR-12-09092019_signed
Evidence of cessation;-09092019
Form MGT-7-20082019_signed
Form AOC-4-20082019_signed
List of share holders, debenture holders;-13082019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13082019
Directors report as per section 134(3)-13082019
Form AOC-4-01082019_signed
Directors report as per section 134(3)-25072019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25072019
Form ADT-1-20052019_signed
Copy of resolution passed by the company-20052019
Copy of written consent given by auditor-20052019
Copy of the intimation sent by company-20052019
Form ADT-3-01052019_signed
Resignation letter-01052019
Form CHG-1-28022019_signed
Instrument(s) of creation or modification of charge;-28022019
CERTIFICATE OF REGISTRATION OF CHARGE-20190228
Optional Attachment-(1)-03072018
Form DIR-12-03072018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03072018
Instrument(s) of creation or modification of charge;-26062018