Company Information

CIN
Status
Date of Incorporation
19 April 1991
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
11,000,000
Authorised Capital
12,000,000

Directors

. Pakkiam
. Pakkiam
Director/Designated Partner
about 2 years ago
Thenappan Nachiappan
Thenappan Nachiappan
Director
about 34 years ago
Subbulunaidu Krishnaswamy
Subbulunaidu Krishnaswamy
Director/Designated Partner
over 34 years ago

Charges

0
24 March 1998
State Bank Of India
1 Crore
03 December 2014
Indian Bank
80 Lak
28 March 2007
The Tamilnadu Industrial Investment Corp. Ltd
1 Crore
31 December 2009
The Tamilnadu Industrial Investment Corporation Limited
15 Lak
30 March 2001
Catholic Syrian Bank Ltd
43 Lak
24 March 1998
State Bank Of India
0
31 December 2009
The Tamilnadu Industrial Investment Corporation Limited
0
28 March 2007
The Tamilnadu Industrial Investment Corp. Ltd
0
30 March 2001
Catholic Syrian Bank Ltd
0
03 December 2014
Indian Bank
0
24 March 1998
State Bank Of India
0
31 December 2009
The Tamilnadu Industrial Investment Corporation Limited
0
28 March 2007
The Tamilnadu Industrial Investment Corp. Ltd
0
30 March 2001
Catholic Syrian Bank Ltd
0
03 December 2014
Indian Bank
0
24 March 1998
State Bank Of India
0
31 December 2009
The Tamilnadu Industrial Investment Corporation Limited
0
28 March 2007
The Tamilnadu Industrial Investment Corp. Ltd
0
30 March 2001
Catholic Syrian Bank Ltd
0
03 December 2014
Indian Bank
0

Documents

Form MGT-7-03042021_signed
Optional Attachment-(1)-31122020
Optional Attachment-(1)-31122020
List of share holders, debenture holders;-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Directors report as per section 134(3)-31122020
Form AOC-4-31122020
Form ADT-1-30122020_signed
Copy of resolution passed by the company-30122020
Copy of written consent given by auditor-30122020
Optional Attachment-(1)-30122020
Copy of the intimation sent by company-30122020
Form CHG-4-07082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190807
Letter of the charge holder stating that the amount has been satisfied-06082019
Form CHG-4-21072018_signed
Letter of the charge holder stating that the amount has been satisfied-21072018
CERTIFICATE OF SATISFACTION OF CHARGE-20180721
Form AOC-4-03072018_signed
Form MGT-7-03072018_signed
List of share holders, debenture holders;-30062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30062018
Directors report as per section 134(3)-30062018
Form e-CODS-08052018_signed
List of share holders, debenture holders;-01052018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-01052018
Directors report as per section 134(3)-01052018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01052018
Form MGT-7-01052018_signed
Form 23AC-01052018_signed