Company Information

CIN
Status
Date of Incorporation
25 October 2013
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
40,600,000
Authorised Capital
41,000,000

Directors

Sundaram Ramamoorthi
Sundaram Ramamoorthi
Managing Director
about 2 years ago
Gandhimathinathan Selvakkumar
Gandhimathinathan Selvakkumar
Director/Designated Partner
about 7 years ago
Maharajan Sakthivelayuthm
Maharajan Sakthivelayuthm
Ceo
about 12 years ago

Past Directors

Athmanathan Renganadthan
Athmanathan Renganadthan
Director
about 12 years ago

Registered Trademarks

Krishi Go Feeding Krishi Nutrition Company

[Class : 31] Animal Feeds, Pultry Feds, Agri Inputs

Charges

76 Crore
11 March 2019
Canara Bank
10 Crore
24 January 2015
Canara Bank
11 Crore
27 January 2016
Sundaram Finance Limited
27 Lak
23 August 2014
State Bank Of India
4 Crore
03 March 2021
Rbl Bank Limited
35 Crore
04 February 2021
Canara Bank
30 Crore
24 January 2015
Canara Bank
0
03 March 2021
Others
0
04 February 2021
Canara Bank
0
11 March 2019
Canara Bank
0
27 January 2016
Sundaram Finance Limited
0
23 August 2014
State Bank Of India
0
24 January 2015
Canara Bank
0
03 March 2021
Others
0
04 February 2021
Canara Bank
0
11 March 2019
Canara Bank
0
27 January 2016
Sundaram Finance Limited
0
23 August 2014
State Bank Of India
0
24 January 2015
Canara Bank
0
03 March 2021
Others
0
04 February 2021
Canara Bank
0
11 March 2019
Canara Bank
0
27 January 2016
Sundaram Finance Limited
0
23 August 2014
State Bank Of India
0

Documents

Form CHG-4-13052020_signed
Letter of the charge holder stating that the amount has been satisfied-12052020
Form DPT-3-12042020-signed
Evidence of cessation;-17032020
Form DIR-12-17032020_signed
Notice of resignation;-17032020
List of share holders, debenture holders;-20122019
Copy of MGT-8-20122019
Form MGT-7-20122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20112019
Form AOC-4(XBRL)-20112019_signed
Form ADT-1-11102019_signed
Copy of the intimation sent by company-10102019
Copy of resolution passed by the company-10102019
Copy of written consent given by auditor-10102019
Form DPT-3-30062019
Form MGT-14-13042019_signed
Form DIR-12-13042019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06042019
Optional Attachment-(1)-06042019
Optional Attachment-(3)-06042019
Optional Attachment-(2)-06042019
Optional Attachment-(3)-26032019
Optional Attachment-(2)-26032019
Optional Attachment-(1)-26032019
Instrument(s) of creation or modification of charge;-26032019
Form CHG-1-26032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190326
CERTIFICATE OF SATISFACTION OF CHARGE-20190206