Company Information

CIN
Status
Date of Incorporation
04 December 2006
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
50,000,000

Directors

Velusamy Sivakumar .
Velusamy Sivakumar .
Director/Designated Partner
over 2 years ago
Sivakumar Thangamani .
Sivakumar Thangamani .
Director
about 19 years ago

Past Directors

Veerappan Annadurai
Veerappan Annadurai
Director
about 19 years ago

Charges

83 Crore
27 February 2018
State Bank Of India
20 Crore
11 January 2018
The Karur Vysya Bank Limited
4 Crore
19 September 2013
Karur Vysya Bank Limited
12 Crore
28 September 2011
Repco Bank
10 Crore
23 June 2020
State Bank Of India
42 Crore
09 March 2020
Housing Development Finance Corporation Limited
19 Crore
14 July 2021
Hdfc Bank Limited
1 Crore
14 July 2021
Hdfc Bank Limited
0
27 February 2018
State Bank Of India
0
09 March 2020
Others
0
11 January 2018
Others
0
23 June 2020
State Bank Of India
0
28 September 2011
Repco Bank
0
19 September 2013
Others
0
14 July 2021
Hdfc Bank Limited
0
27 February 2018
State Bank Of India
0
09 March 2020
Others
0
11 January 2018
Others
0
23 June 2020
State Bank Of India
0
28 September 2011
Repco Bank
0
19 September 2013
Others
0
14 July 2021
Hdfc Bank Limited
0
27 February 2018
State Bank Of India
0
09 March 2020
Others
0
11 January 2018
Others
0
23 June 2020
State Bank Of India
0
28 September 2011
Repco Bank
0
19 September 2013
Others
0

Documents

Optional Attachment-(1)-14082020
Form CHG-1-14082020_signed
Instrument(s) of creation or modification of charge;-14082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200814
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200814
Optional Attachment-(2)-04082020
Instrument(s) of creation or modification of charge;-04082020
Form CHG-1-04082020_signed
Optional Attachment-(1)-04082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200804
Form CHG-4-25062020_signed
Letter of the charge holder stating that the amount has been satisfied-25062020
CERTIFICATE OF SATISFACTION OF CHARGE-20200625
Instrument(s) of creation or modification of charge;-08052020
Form CHG-1-08052020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200508
Form DPT-3-12042020-signed
Form AOC-4-15122019_signed
Form MGT-7-10122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
List of share holders, debenture holders;-29112019
Directors report as per section 134(3)-29112019
Form DPT-3-01072019
Form MGT-14-27122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Optional Attachment-(1)-27122018
List of share holders, debenture holders;-27122018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27122018
Form MGT-7-27122018_signed
Form AOC-4-27122018_signed