Company Information

CIN
Status
Date of Incorporation
11 August 2003
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,120,400
Authorised Capital
10,000,000

Directors

Damodharaswamy Lakshmi
Damodharaswamy Lakshmi
Director/Designated Partner
about 4 years ago
Damodharaswamy Ashwinie
Damodharaswamy Ashwinie
Director/Designated Partner
about 13 years ago
Damodharaswamy Vignesh
Damodharaswamy Vignesh
Director/Designated Partner
over 22 years ago
Devaraj Vikram Krishna
Devaraj Vikram Krishna
Director
over 22 years ago

Past Directors

Venkatesalu Damodharaswamy
Venkatesalu Damodharaswamy
Director
about 13 years ago
Mohandas Annapoorni
Mohandas Annapoorni
Additional Director
about 14 years ago
Soundararajan Venkatesalu
Soundararajan Venkatesalu
Director
over 22 years ago
Venkatesalu Ramachandran
Venkatesalu Ramachandran
Director
over 22 years ago

Charges

1 Crore
25 September 2014
Kotak Mahindra Bank Limited
1 Crore
17 March 2012
Small Industries Development Bank Of India
50 Lak
16 July 2011
Indian Overseas Bank
95 Lak
11 June 2004
State Bank Of India
2 Crore
25 September 2014
Others
0
16 July 2011
Indian Overseas Bank
0
11 June 2004
State Bank Of India
0
17 March 2012
Small Industries Development Bank Of India
0
25 September 2014
Others
0
16 July 2011
Indian Overseas Bank
0
11 June 2004
State Bank Of India
0
17 March 2012
Small Industries Development Bank Of India
0
25 September 2014
Others
0
16 July 2011
Indian Overseas Bank
0
11 June 2004
State Bank Of India
0
17 March 2012
Small Industries Development Bank Of India
0

Documents

Form DPT-3-19042020-signed
Form MGT-7-07122019_signed
Form AOC-4-07122019_signed
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
List of share holders, debenture holders;-26112019
Form DPT-3-01072019
Form CHG-4-04032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190304
Letter of the charge holder stating that the amount has been satisfied-01032019
Form CHG-1-15022019_signed
Instrument(s) of creation or modification of charge;-15022019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190215
Form MGT-7-10112018_signed
List of share holders, debenture holders;-09112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112018
Directors report as per section 134(3)-08112018
Form AOC-4-08112018_signed
Form AOC-4-10122017_signed
Form MGT-7-09122017_signed
Form ADT-1-03122017_signed
Copy of resolution passed by the company-29112017
Copy of written consent given by auditor-29112017
Copy of the intimation sent by company-29112017
List of share holders, debenture holders;-27112017
Directors report as per section 134(3)-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Optional Attachment-(2)-25072017
Form CHG-1-25072017_signed
Optional Attachment-(3)-25072017