Company Information

CIN
Status
Date of Incorporation
22 August 2005
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
40,000,000
Authorised Capital
40,000,000

Directors

Rajagopal Rajnikanth
Rajagopal Rajnikanth
Director/Designated Partner
over 2 years ago
Rajnikanth Aarthy
Rajnikanth Aarthy
Director/Designated Partner
about 3 years ago

Past Directors

Revathi Surendran
Revathi Surendran
Director
over 9 years ago
Shabhari Surendren
Shabhari Surendren
Director
over 9 years ago
Thangavelu Surendran
Thangavelu Surendran
Director
over 9 years ago
Sreekanth Gowri .
Sreekanth Gowri .
Director
over 20 years ago
Venkatapathy Sreekanth .
Venkatapathy Sreekanth .
Managing Director
over 20 years ago

Charges

7 Crore
03 March 2017
The Karur Vysya Bank Limited
6 Crore
10 January 2007
Corporation Bank
3 Crore
30 October 2020
The Karur Vysya Bank Limited
50 Lak
03 March 2017
Others
0
30 October 2020
Others
0
10 January 2007
Corporation Bank
0
03 March 2017
Others
0
30 October 2020
Others
0
10 January 2007
Corporation Bank
0
03 March 2017
Others
0
30 October 2020
Others
0
10 January 2007
Corporation Bank
0

Documents

Optional Attachment-(1)-26122020
Directors report as per section 134(3)-26122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122020
Form AOC-4-26122020_signed
List of share holders, debenture holders;-24122020
Form MGT-7-24122020_signed
Form DPT-3-19122020_signed
Letter of the charge holder stating that the amount has been satisfied-30112020
Form CHG-4-30112020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201130
Form MGT-14-03112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03112020
Optional Attachment-(2)-03112020
Optional Attachment-(1)-03112020
Notice of resignation;-03112020
Optional Attachment-(1)-03112020
Declaration by first director-03112020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03112020
Form DIR-12-03112020_signed
Evidence of cessation;-03112020
Form MGT-14-20102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19102020
Form DPT-3-18042020-signed
Form MGT-7-04122019_signed
Form ADT-1-03122019_signed
Form AOC-4-03122019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Optional Attachment-(1)-28112019