Company Information

CIN
Status
Date of Incorporation
14 February 1992
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
131,250,000
Authorised Capital
140,000,000

Directors

Ganesan Sivanesan
Ganesan Sivanesan
Director/Designated Partner
about 2 years ago
Agathiyan Thangaraju
Agathiyan Thangaraju
Director/Designated Partner
about 2 years ago
. Duraisamy Palanisamy
. Duraisamy Palanisamy
Director/Designated Partner
over 2 years ago
Muthusamy Rajagopalan
Muthusamy Rajagopalan
Director/Designated Partner
over 2 years ago
Appachigounder Subramani
Appachigounder Subramani
Director/Designated Partner
almost 34 years ago

Past Directors

Komaravel Soundararajan
Komaravel Soundararajan
Director
over 25 years ago

Charges

15 Crore
19 November 2007
Ge Capital Transportation Financial Services Ltd
8 Lak
30 January 2003
The Lakshmi Vilas Bank Limited
65 Lak
06 December 1994
Dbs Bank Ltd
14 Crore
05 July 2004
The Lakshmi Vilas Bank Limited
5 Crore
29 December 1997
The Lakshmi Vilas Bank Limited.
47 Lak
09 February 2004
The Lakshmi Vilas Bank Limited
2 Crore
16 June 1997
The Lakshmi Vilas Bank Limited
39 Lak
20 February 2001
Sbi Factors And Commercial Services Private Limited
1 Crore
27 September 2000
The Lakshmi Vilas Bank Limited
1 Crore
12 February 2021
Dbs Bank India Limited
2 Lak
11 April 2023
Others
0
12 October 2021
Others
0
16 June 1997
The Lakshmi Vilas Bank Limited
0
06 December 1994
Others
0
05 July 2004
The Lakshmi Vilas Bank Limited
0
19 November 2007
Ge Capital Transportation Financial Services Ltd
0
30 January 2003
The Lakshmi Vilas Bank Limited
0
12 February 2021
Others
0
29 December 1997
The Lakshmi Vilas Bank Limited.
0
09 February 2004
The Lakshmi Vilas Bank Limited
0
20 February 2001
Sbi Factors And Commercial Services Private Limited
0
27 September 2000
The Lakshmi Vilas Bank Limited
0
11 April 2023
Others
0
12 October 2021
Others
0
16 June 1997
The Lakshmi Vilas Bank Limited
0
06 December 1994
Others
0
05 July 2004
The Lakshmi Vilas Bank Limited
0
19 November 2007
Ge Capital Transportation Financial Services Ltd
0
30 January 2003
The Lakshmi Vilas Bank Limited
0
12 February 2021
Others
0
29 December 1997
The Lakshmi Vilas Bank Limited.
0
09 February 2004
The Lakshmi Vilas Bank Limited
0
20 February 2001
Sbi Factors And Commercial Services Private Limited
0
27 September 2000
The Lakshmi Vilas Bank Limited
0
11 April 2023
Others
0
12 October 2021
Others
0
16 June 1997
The Lakshmi Vilas Bank Limited
0
06 December 1994
Others
0
05 July 2004
The Lakshmi Vilas Bank Limited
0
19 November 2007
Ge Capital Transportation Financial Services Ltd
0
30 January 2003
The Lakshmi Vilas Bank Limited
0
12 February 2021
Others
0
29 December 1997
The Lakshmi Vilas Bank Limited.
0
09 February 2004
The Lakshmi Vilas Bank Limited
0
20 February 2001
Sbi Factors And Commercial Services Private Limited
0
27 September 2000
The Lakshmi Vilas Bank Limited
0
11 April 2023
Others
0
12 October 2021
Others
0
16 June 1997
The Lakshmi Vilas Bank Limited
0
06 December 1994
Others
0
05 July 2004
The Lakshmi Vilas Bank Limited
0
19 November 2007
Ge Capital Transportation Financial Services Ltd
0
30 January 2003
The Lakshmi Vilas Bank Limited
0
12 February 2021
Others
0
29 December 1997
The Lakshmi Vilas Bank Limited.
0
09 February 2004
The Lakshmi Vilas Bank Limited
0
20 February 2001
Sbi Factors And Commercial Services Private Limited
0
27 September 2000
The Lakshmi Vilas Bank Limited
0

Documents

Optional Attachment-(1)-14102020
Form CHG-1-14102020_signed
Instrument(s) of creation or modification of charge;-14102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201014
Instrument(s) of creation or modification of charge;-13102020
Form CHG-1-13102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201013
Form DPT-3-25042020-signed
Form DIR-12-25032020_signed
Optional Attachment-(2)-25032020
Optional Attachment-(1)-25032020
Form CHG-1-13032020_signed
Instrument(s) of creation or modification of charge;-13032020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200313
Form MGT-7-30122019_signed
Copy of MGT-8-27122019
List of share holders, debenture holders;-27122019
Form AOC-4(XBRL)-15122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Optional Attachment-(1)-29112019
Auditor?s certificate-06082019
List of depositors-06082019
Form DPT-3-02072019
Form MGT-14-12042019_signed
Form MGT-14-11042019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11042019
Optional Attachment-(1)-11042019
Form DIR-12-11042019_signed
Optional Attachment-(1)-11042019
Optional Attachment-(1)-29122018