Company Information

CIN
Status
Date of Incorporation
03 March 2006
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 July 2023
Paid Up Capital
20,500,000
Authorised Capital
72,000,000

Directors

Palanisamy Nataraj
Palanisamy Nataraj
Director/Designated Partner
almost 3 years ago
Palani Gounder Selvakumar
Palani Gounder Selvakumar
Director/Designated Partner
over 10 years ago
Coimbatore Ramasamy Anandakrishnan
Coimbatore Ramasamy Anandakrishnan
Director/Designated Partner
almost 20 years ago
Kalliampudur Palanisamydeiva Sigamani
Kalliampudur Palanisamydeiva Sigamani
Director/Designated Partner
almost 20 years ago
Kaliampudur Palanisamy Ramasamy
Kaliampudur Palanisamy Ramasamy
Director/Designated Partner
almost 20 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
Sekar Ayyasamy
Sekar Ayyasamy
Director
over 13 years ago
Mohan Devappa Hosamani
Mohan Devappa Hosamani
Director
over 19 years ago

Charges

458 Crore
12 September 2019
Icici Bank Limited
50 Crore
25 February 2016
Icici Bank Limited
50 Crore
25 February 2016
Icici Bank Limited
70 Crore
04 January 2013
Union Bank Of India Limited
125 Crore
19 October 2012
Bank Of Baroda
163 Crore
22 July 2014
Corporation Bank
5 Crore
30 June 2014
Bank Of Baroda
88 Lak
31 March 2016
Punjab National Bank
70 Crore
28 December 2016
Punjab National Bank
100 Crore
07 November 2012
Allahabad Bank
75 Crore
09 November 2011
Allahabad Bank
115 Crore
09 November 2011
Bank Of Baroda
115 Crore
30 January 2023
Hdfc Bank Limited
0
27 September 2022
Hdfc Bank Limited
0
25 February 2016
Others
0
22 July 2014
Corporation Bank
0
19 October 2012
Others
0
28 December 2016
Others
0
31 March 2016
Others
0
04 January 2013
Others
0
12 September 2019
Others
0
30 June 2014
Bank Of Baroda
0
07 November 2012
Allahabad Bank
0
09 November 2011
Bank Of Baroda
0
09 November 2011
Allahabad Bank
0
25 February 2016
Icici Bank Limited
0
30 January 2023
Hdfc Bank Limited
0
27 September 2022
Hdfc Bank Limited
0
25 February 2016
Others
0
22 July 2014
Corporation Bank
0
19 October 2012
Others
0
28 December 2016
Others
0
31 March 2016
Others
0
04 January 2013
Others
0
12 September 2019
Others
0
30 June 2014
Bank Of Baroda
0
07 November 2012
Allahabad Bank
0
09 November 2011
Bank Of Baroda
0
09 November 2011
Allahabad Bank
0
25 February 2016
Icici Bank Limited
0
30 January 2023
Hdfc Bank Limited
0
27 September 2022
Hdfc Bank Limited
0
25 February 2016
Others
0
22 July 2014
Corporation Bank
0
19 October 2012
Others
0
28 December 2016
Others
0
31 March 2016
Others
0
04 January 2013
Others
0
12 September 2019
Others
0
30 June 2014
Bank Of Baroda
0
07 November 2012
Allahabad Bank
0
09 November 2011
Bank Of Baroda
0
09 November 2011
Allahabad Bank
0
25 February 2016
Icici Bank Limited
0

Documents

Form AOC-4(XBRL)-01012021-signed
List of share holders, debenture holders;-14122020
Copy of MGT-8-14122020
Form MGT-7-14122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03122020
Form DPT-3-17112020-signed
Form DPT-3-24012020-signed
Form DPT-3-23012020-signed
Instrument(s) of creation or modification of charge;-19122019
Form CHG-1-19122019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191219
Form CHG-1-07122019_signed
Instrument(s) of creation or modification of charge;-06122019
Optional Attachment-(2)-06122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191206
Form MGT-14-10112019_signed
List of share holders, debenture holders;-18102019
Copy of MGT-8-18102019
Form MGT-7-18102019_signed
Optional Attachment-(1)-08102019
Form CHG-1-08102019_signed
Instrument(s) of creation or modification of charge;-08102019
CERTIFICATE OF REGISTRATION OF CHARGE-20191008
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
Form CHG-4-11092019_signed
Letter of the charge holder stating that the amount has been satisfied-11092019
CERTIFICATE OF SATISFACTION OF CHARGE-20190911