Company Information

CIN
Status
Date of Incorporation
29 August 2011
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 July 2023
Paid Up Capital
19,266,660
Authorised Capital
20,000,000

Directors

Palanisamy Nataraj
Palanisamy Nataraj
Director/Designated Partner
almost 3 years ago
Kalliampudur Palanisamydeiva Sigamani
Kalliampudur Palanisamydeiva Sigamani
Director/Designated Partner
about 13 years ago
Coimbatore Ramasamy Anandakrishnan
Coimbatore Ramasamy Anandakrishnan
Director
over 14 years ago
Kaliampudur Palanisamy Ramasamy
Kaliampudur Palanisamy Ramasamy
Director/Designated Partner
over 14 years ago

Past Directors

Gobichettipalayam Periasamy Muniappan
Gobichettipalayam Periasamy Muniappan
Additional Director
over 10 years ago
. Renganayakei
. Renganayakei
Additional Director
over 10 years ago
Melapalayam Jagannathan Vijayaraghavan
Melapalayam Jagannathan Vijayaraghavan
Additional Director
over 10 years ago
Arumugam Gayathri
Arumugam Gayathri
Director
over 14 years ago

Charges

27 Crore
23 July 2019
Rbl Bank Limited
25 Crore
09 January 2016
Yes Bank Limited
4 Crore
03 March 2015
Idbi Bank Limited
5 Crore
25 February 2014
Idbi Bank Limited
2 Crore
19 March 2012
Volkswagen Finance Private Limited
25 Crore
29 February 2012
Indian Overseas Bank
6 Crore
30 October 2023
Others
0
23 July 2019
Others
0
19 March 2012
Volkswagen Finance Private Limited
0
25 February 2014
Idbi Bank Limited
0
09 January 2016
Yes Bank Limited
0
03 March 2015
Idbi Bank Limited
0
29 February 2012
Indian Overseas Bank
0
30 October 2023
Others
0
23 July 2019
Others
0
19 March 2012
Volkswagen Finance Private Limited
0
25 February 2014
Idbi Bank Limited
0
09 January 2016
Yes Bank Limited
0
03 March 2015
Idbi Bank Limited
0
29 February 2012
Indian Overseas Bank
0
30 October 2023
Others
0
23 July 2019
Others
0
19 March 2012
Volkswagen Finance Private Limited
0
25 February 2014
Idbi Bank Limited
0
09 January 2016
Yes Bank Limited
0
03 March 2015
Idbi Bank Limited
0
29 February 2012
Indian Overseas Bank
0

Documents

Optional Attachment-(1)-26122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122020
Form AOC-4(XBRL)-26122020_signed
Form MGT-7-15122020_signed
List of share holders, debenture holders;-14122020
Copy of MGT-8-14122020
Optional Attachment-(1)-14122020
Form DPT-3-20112020-signed
Form DPT-3-29092020
Form CHG-4-24082020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200824
Letter of the charge holder stating that the amount has been satisfied-21082020
Form DPT-3-11042020-signed
Copy of MGT-8-18102019
List of share holders, debenture holders;-18102019
Form MGT-7-18102019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26092019
Form AOC-4(XBRL)-26092019_signed
Form MGT-14-20092019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20092019
Optional Attachment-(1)-16082019
Instrument(s) of creation or modification of charge;-16082019
Form CHG-1-16082019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190816
Form DPT-3-29062019
Form MSME FORM I-28052019_signed
Form AOC-5-30012019-signed
Copy of board resolution-22012019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01112018