Company Information

CIN
Status
Date of Incorporation
30 July 1990
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
10,010,000
Authorised Capital
12,500,000

Directors

Bholaswamy Naidu Govindarajan
Bholaswamy Naidu Govindarajan
Director/Designated Partner
almost 3 years ago
Annur Govindaraj Krishna
Annur Govindaraj Krishna
Director
almost 22 years ago
Krishna Vaishnavi
Krishna Vaishnavi
Director
about 23 years ago

Charges

8 Crore
29 April 2016
Axis Bank Limited
8 Crore
28 March 2011
The Tamilnadu Industrial Investment Coporation Limited
1 Crore
22 September 2008
Corporation Bank
9 Crore
10 December 2004
Bank Of India
67 Lak
27 July 2007
Centurion Bank Of Punjab Limited
6 Crore
27 July 2006
Indusind Bank Ltd.
4 Crore
27 July 2006
Indusind Bank Ltd.
0
29 April 2016
Axis Bank Limited
0
22 September 2008
Corporation Bank
0
10 December 2004
Bank Of India
0
27 July 2007
Centurion Bank Of Punjab Limited
0
28 March 2011
The Tamilnadu Industrial Investment Coporation Limited
0
27 July 2006
Indusind Bank Ltd.
0
29 April 2016
Axis Bank Limited
0
22 September 2008
Corporation Bank
0
10 December 2004
Bank Of India
0
27 July 2007
Centurion Bank Of Punjab Limited
0
28 March 2011
The Tamilnadu Industrial Investment Coporation Limited
0
27 July 2006
Indusind Bank Ltd.
0
29 April 2016
Axis Bank Limited
0
22 September 2008
Corporation Bank
0
10 December 2004
Bank Of India
0
27 July 2007
Centurion Bank Of Punjab Limited
0
28 March 2011
The Tamilnadu Industrial Investment Coporation Limited
0
27 July 2006
Indusind Bank Ltd.
0
29 April 2016
Axis Bank Limited
0
22 September 2008
Corporation Bank
0
10 December 2004
Bank Of India
0
27 July 2007
Centurion Bank Of Punjab Limited
0
28 March 2011
The Tamilnadu Industrial Investment Coporation Limited
0

Documents

Form MGT-7-18122019_signed
List of share holders, debenture holders;-17122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112019
Directors report as per section 134(3)-24112019
Form AOC-4-24112019_signed
Form CHG-1-07012019_signed
Instrument(s) of creation or modification of charge;-07012019
Optional Attachment-(1)-07012019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190107
Directors report as per section 134(3)-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26122018
Form AOC-4-26122018_signed
Form MGT-7-22122018_signed
List of share holders, debenture holders;-20122018
Form MGT-14-04122018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04122018
Form AOC-4-10122017_signed
Form MGT-7-08122017_signed
List of share holders, debenture holders;-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112017
Directors report as per section 134(3)-28112017
Form CHG-4-31102017_signed
Letter of the charge holder stating that the amount has been satisfied-31102017
CERTIFICATE OF SATISFACTION OF CHARGE-20171031
CERTIFICATE OF INCORPORATION-signed
CERTIFICATE OF INCORPORATION
Form MGT-7-23112016_signed