Company Information

CIN
Status
Date of Incorporation
27 April 1995
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
44,800,000
Authorised Capital
48,000,000

Directors

Ranjit Govindaraj Rangaswamy
Ranjit Govindaraj Rangaswamy
Beneficial Owner
almost 3 years ago
Nandini Rangaswamy
Nandini Rangaswamy
Director/Designated Partner
almost 3 years ago
Govindarajulu Rangaswamy Gopikumar
Govindarajulu Rangaswamy Gopikumar
Director/Designated Partner
almost 3 years ago
Govindarajulunaidu Rangaswamy
Govindarajulunaidu Rangaswamy
Director/Designated Partner
almost 9 years ago
David Albert Irudayaraj
David Albert Irudayaraj
Director/Designated Partner
almost 9 years ago
Sathyakumar Nagarajan
Sathyakumar Nagarajan
Director
almost 9 years ago
Balakrishnan Chandrasekhar
Balakrishnan Chandrasekhar
Director
almost 9 years ago

Past Directors

Venkatasamy Govindarajulu
Venkatasamy Govindarajulu
Director
about 16 years ago

Charges

3 Crore
13 March 2017
Lakshmi Vilas Bank Limited
2 Crore
13 March 2017
The Lakshmi Vilas Bank Limited
1 Crore
31 December 2004
Indian Bank
6 Crore
31 December 2004
Indian Bank
3 Crore
03 August 2022
Others
0
13 March 2017
Lakshmi Vilas Bank Limited
0
31 December 2004
Indian Bank
0
31 December 2004
Indian Bank
0
13 March 2017
Others
0
03 August 2022
Others
0
13 March 2017
Lakshmi Vilas Bank Limited
0
31 December 2004
Indian Bank
0
31 December 2004
Indian Bank
0
13 March 2017
Others
0
03 August 2022
Others
0
13 March 2017
Lakshmi Vilas Bank Limited
0
31 December 2004
Indian Bank
0
31 December 2004
Indian Bank
0
13 March 2017
Others
0

Documents

Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-14122020
Directors report as per section 134(3)-14122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122020
List of share holders, debenture holders;-14122020
Form AOC-4-14122020_signed
Form MGT-7-14122020_signed
Form CHG-1-10122020_signed
Instrument(s) of creation or modification of charge;-10122020
Optional Attachment-(1)-10122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201210
Form DPT-3-17112020-signed
Form MR-1-11072020_signed
Form MGT-14-11072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11072020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -11072020
Copy of shareholders resolution-11072020
Optional Attachment-(1)-11072020
Form DPT-3-31032020-signed
Form BEN - 2-27122019_signed
Declaration under section 90-27122019
Directors report as per section 134(3)-15102019
List of share holders, debenture holders;-15102019
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-15102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-15102019
Form AOC-4-15102019_signed
Form MGT-7-15102019_signed
Form AOC-4 additional attachment-15102019_signed
Copy of written consent given by auditor-06102019
Copy of resolution passed by the company-06102019