Company Information

CIN
Status
Date of Incorporation
23 December 2004
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
2,000,000
Authorised Capital
2,500,000

Directors

. Alamelu Ezhilan
. Alamelu Ezhilan
Director/Designated Partner
over 2 years ago
Earaiyanandaezhilan Akshayah
Earaiyanandaezhilan Akshayah
Director
over 7 years ago
Earaiy Ananda Ezhilan
Earaiy Ananda Ezhilan
Managing Director
over 19 years ago

Past Directors

Kannaian Shanmugam
Kannaian Shanmugam
Additional Director
over 7 years ago
Manimekalai Ramachandran
Manimekalai Ramachandran
Director
almost 21 years ago
Ramachandran Sundararaj
Ramachandran Sundararaj
Director
almost 21 years ago

Registered Trademarks

Myfriend Keas Control Systems India

[Class : 37] Over All Building Maintenance And Installation Service

Charges

2 Crore
26 March 2011
Axis Bank Limited
2 Crore
09 September 2019
The South Indian Bank Limited
2 Crore
09 September 2019
The South Indian Bank Limited
0
26 March 2011
Axis Bank Limited
0
09 September 2019
The South Indian Bank Limited
0
26 March 2011
Axis Bank Limited
0
09 September 2019
The South Indian Bank Limited
0
26 March 2011
Axis Bank Limited
0

Documents

Form CHG-1-12112020_signed
Instrument(s) of creation or modification of charge;-12112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201112
Form INC-22-01102020_signed
Notice of resignation;-29092020
Evidence of cessation;-29092020
Form DIR-12-30092020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25092020
Optional Attachment-(1)-25092020
Copies of the utility bills as mentioned above (not older than two months)-25092020
Form DPT-3-10092020-signed
Auditor?s certificate-04092020
Optional Attachment-(1)-18052020
Form CHG-1-18052020_signed
Instrument(s) of creation or modification of charge;-18052020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200518
Form AOC-4-10122019_signed
Form MGT-7-07122019_signed
List of share holders, debenture holders;-03122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form CHG-1-26112019_signed
Instrument(s) of creation or modification of charge;-26112019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191126
Letter of the charge holder stating that the amount has been satisfied-19112019
Form CHG-4-19112019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191119
CERTIFICATE OF REGISTRATION OF CHARGE-20191107
Form CHG-1-07112019_signed
Instrument(s) of creation or modification of charge;-07112019