Company Information

CIN
Status
Date of Incorporation
21 September 2011
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
1,650,000
Authorised Capital
5,000,000

Directors

Subramaniam Deivani
Subramaniam Deivani
Director
about 13 years ago
Krishnaraj Lolita
Krishnaraj Lolita
Director
about 14 years ago
Subramaniam Krishnaraj
Subramaniam Krishnaraj
Managing Director
about 14 years ago

Past Directors

Tirumoorthi Ramasamy
Tirumoorthi Ramasamy
Additional Director
over 12 years ago
Muthusamy Palanisamy
Muthusamy Palanisamy
Additional Director
over 12 years ago

Charges

18 Crore
19 June 2019
The Karur Vysya Bank Limited
96 Lak
29 June 2018
The Karur Vysya Bank Limited
5 Crore
07 July 2017
The Karur Vysya Bank Limited
2 Crore
28 April 2022
The Karur Vysya Bank Limited
8 Crore
25 April 2022
The Karur Vysya Bank Limited
1 Crore
25 April 2022
Others
0
28 April 2022
Others
0
19 June 2019
Others
0
07 July 2017
Others
0
29 June 2018
Others
0
25 April 2022
Others
0
28 April 2022
Others
0
19 June 2019
Others
0
07 July 2017
Others
0
29 June 2018
Others
0
25 April 2022
Others
0
28 April 2022
Others
0
19 June 2019
Others
0
07 July 2017
Others
0
29 June 2018
Others
0
25 April 2022
Others
0
28 April 2022
Others
0
19 June 2019
Others
0
07 July 2017
Others
0
29 June 2018
Others
0

Documents

Form DPT-3-29042020-signed
Form MGT-7-31122019_signed
List of share holders, debenture holders;-27122019
Form AOC-4-28112019_signed
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form CHG-1-09082019_signed
Instrument(s) of creation or modification of charge;-09082019
CERTIFICATE OF REGISTRATION OF CHARGE-20190809
Form MGT-14-27032019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27032019
Form MGT-7-13012019_signed
List of share holders, debenture holders;-27122018
Directors report as per section 134(3)-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Form AOC-4-27122018_signed
Form CHG-1-24102018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181024
Optional Attachment-(1)-22102018
Optional Attachment-(2)-22102018
Instrument(s) of creation or modification of charge;-22102018
Optional Attachment-(3)-22102018
Optional Attachment-(4)-22102018
Optional Attachment-(5)-22102018
List of share holders, debenture holders;-28032018
Directors report as per section 134(3)-28032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28032018
Form AOC-4-28032018_signed
Form MGT-7-28032018_signed
Evidence of cessation;-26122017