Company Information

CIN
Status
Date of Incorporation
25 February 1991
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Ashokraj Muthurajan
Ashokraj Muthurajan
Director/Designated Partner
about 2 years ago
Divya Muthurajan
Divya Muthurajan
Wholetime Director
about 8 years ago
Samudhram Senguttuvelavan Muthuvelu
Samudhram Senguttuvelavan Muthuvelu
Whole Time Director
almost 30 years ago
Muthusamy Baby Saroja
Muthusamy Baby Saroja
Director
almost 35 years ago
Sengodagounder Muthurajan
Sengodagounder Muthurajan
Director
almost 35 years ago

Charges

20 Crore
24 October 2019
The Karnataka Bank Limited
5 Crore
15 September 2017
Lakshmi Vilas Bank Limited
6 Crore
29 September 2014
Gda Trusteeship Limited
27 Lak
02 June 1997
The Karnataka Bank Limited
9 Crore
20 December 2013
The Karnataka Bank Limited
1 Crore
12 March 2012
The Karnataka Bank Limited
2 Crore
10 March 2008
Lakshmi Vilas Bank Limited
1 Crore
06 July 2020
The Karnataka Bank Limited
78 Lak
25 September 2023
State Bank Of India
0
25 July 2022
Hdfc Bank Limited
0
24 October 2019
Karnataka Bank Ltd.
0
15 September 2017
Lakshmi Vilas Bank Limited
0
02 June 1997
The Karnataka Bank Limited
0
06 July 2020
Others
0
12 March 2012
The Karnataka Bank Limited
0
29 September 2014
Gda Trusteeship Limited
0
10 March 2008
Lakshmi Vilas Bank Limited
0
20 December 2013
The Karnataka Bank Limited
0
25 September 2023
State Bank Of India
0
25 July 2022
Hdfc Bank Limited
0
24 October 2019
Karnataka Bank Ltd.
0
15 September 2017
Lakshmi Vilas Bank Limited
0
02 June 1997
The Karnataka Bank Limited
0
06 July 2020
Others
0
12 March 2012
The Karnataka Bank Limited
0
29 September 2014
Gda Trusteeship Limited
0
10 March 2008
Lakshmi Vilas Bank Limited
0
20 December 2013
The Karnataka Bank Limited
0

Documents

Form AOC-4-31102020_signed
Form MGT-7-31102020_signed
List of share holders, debenture holders;-29102020
Optional Attachment-(1)-29102020
Directors report as per section 134(3)-29102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102020
Form CHG-1-31072020_signed
Instrument(s) of creation or modification of charge;-31072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200731
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
Directors report as per section 134(3)-26112019
Optional Attachment-(1)-26112019
Form AOC-4-26112019_signed
Form MGT-7-26112019_signed
Form CHG-1-12112019_signed
Instrument(s) of creation or modification of charge;-12112019
CERTIFICATE OF REGISTRATION OF CHARGE-20191112
Form ADT-1-09112019_signed
Copy of the intimation sent by company-09112019
Copy of written consent given by auditor-09112019
Copy of resolution passed by the company-09112019
Form DIR-11-22082019_signed
Acknowledgement received from company-22082019
Proof of dispatch-22082019
Form DIR-12-22082019_signed
Evidence of cessation;-22082019
Notice of resignation;-22082019
Notice of resignation filed with the company-22082019
Optional Attachment-(1)-05042019