Company Information

CIN
Status
Date of Incorporation
21 February 2003
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
84,000,000
Authorised Capital
90,000,000

Past Directors

Sengodan Palaniappan Chandrasekaran
Sengodan Palaniappan Chandrasekaran
Director
about 13 years ago
Pongiagoundar Loganathan
Pongiagoundar Loganathan
Director
about 13 years ago
Jayagopal Lakshmidharan
Jayagopal Lakshmidharan
Director
almost 23 years ago
Nutrajan Ramesh
Nutrajan Ramesh
Director
almost 23 years ago
Sairam Karthikeyan
Sairam Karthikeyan
Director
almost 23 years ago
Arunachalam Sairam
Arunachalam Sairam
Director
almost 23 years ago
Nutrajan Pongiya Gounder
Nutrajan Pongiya Gounder
Director
almost 23 years ago

Charges

137 Crore
10 October 2018
Hdfc Bank Limited
15 Crore
02 February 2018
Yes Bank Limited
10 Crore
21 September 2016
Hdfc Bank Limited
68 Crore
08 March 2013
Lakshmi Vilas Bank Limited
26 Crore
28 November 2003
State Bank Of India
57 Crore
20 May 2005
The Indusind Bank Limited
12 Crore
22 October 2020
Icici Bank Limited
30 Crore
27 September 2019
The Federal Bank Limited
38 Crore
21 September 2016
Hdfc Bank Limited
0
10 October 2018
Hdfc Bank Limited
0
02 February 2018
Yes Bank Limited
0
27 September 2019
Others
0
22 October 2020
Others
0
08 March 2013
Lakshmi Vilas Bank Limited
0
28 November 2003
State Bank Of India
0
20 May 2005
The Indusind Bank Limited
0
21 September 2016
Hdfc Bank Limited
0
10 October 2018
Hdfc Bank Limited
0
02 February 2018
Yes Bank Limited
0
27 September 2019
Others
0
22 October 2020
Others
0
08 March 2013
Lakshmi Vilas Bank Limited
0
28 November 2003
State Bank Of India
0
20 May 2005
The Indusind Bank Limited
0
21 September 2016
Hdfc Bank Limited
0
10 October 2018
Hdfc Bank Limited
0
02 February 2018
Yes Bank Limited
0
27 September 2019
Others
0
22 October 2020
Others
0
08 March 2013
Lakshmi Vilas Bank Limited
0
28 November 2003
State Bank Of India
0
20 May 2005
The Indusind Bank Limited
0

Documents

Form MGT-7-31122020_signed
Approval letter for extension of AGM;-23122020
List of share holders, debenture holders;-23122020
Copy of MGT-8-23122020
Form DIR-12-07122020_signed
Form MGT-14-04122020_signed
Optional Attachment-(1)-30112020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26112020
Form DIR-12-23112020_signed
Optional Attachment-(1)-19112020
Form AOC-4(XBRL)-17112020_signed
Approval letter of extension of financial year of AGM-10112020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10112020
Form ADT-1-09112020_signed
Copy of the intimation sent by company-09112020
Copy of resolution passed by the company-09112020
Copy of written consent given by auditor-09112020
Form CHG-4-04112020_signed
Letter of the charge holder stating that the amount has been satisfied-04112020
Form ADT-3-03112020_signed
Optional Attachment-(1)-29102020
Form CHG-1-29102020_signed
Instrument(s) of creation or modification of charge;-29102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201029
Instrument(s) of creation or modification of charge;-17102020
Form CHG-1-17102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201017
Resignation letter-06102020
Form DPT-3-17042020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200308