Company Information

CIN
Status
Date of Incorporation
15 May 1971
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
23 September 2023
Paid Up Capital
8,770,000
Authorised Capital
25,000,000

Directors

Sengodagounder Muthurajan
Sengodagounder Muthurajan
Director
about 3 years ago
Arthanari Kokilan .
Arthanari Kokilan .
Director
about 7 years ago
Palanivel Saraswathi .
Palanivel Saraswathi .
Director
over 37 years ago
Subramania Chettiar Sukumar
Subramania Chettiar Sukumar
Director
over 37 years ago
Chellammal Periyasamy .
Chellammal Periyasamy .
Director
over 37 years ago
Kandasamy Arthanari .
Kandasamy Arthanari .
Managing Director
over 37 years ago

Past Directors

Vadivel Deivanayagi .
Vadivel Deivanayagi .
Additional Director
over 9 years ago
Abusalia Syed Saif .
Abusalia Syed Saif .
Additional Director
over 15 years ago
Thungalur Samiappan Selvaraj .
Thungalur Samiappan Selvaraj .
Director
over 37 years ago
Karuveppampatty Sennimalai Rangasamy .
Karuveppampatty Sennimalai Rangasamy .
Director
over 37 years ago

Charges

15 Crore
21 April 2017
Lic Housing Finance Ltd
15 Crore
29 November 2010
Hdfc Bank Limited
50 Lak
22 December 2010
Hdfc Bank Limited
15 Crore
14 January 2011
Hdfc Bank Limited
25 Crore
09 September 2000
The Lakshmi Vilas Bank Limited
1 Crore
07 September 1993
The Lakshmi Vilas Bank Limited
6 Crore
03 September 1993
The Lakshmi Vilas Bank Ltd
9 Lak
19 September 2002
The Lakshmi Vilas Bank Limited
1 Crore
29 September 2005
The Lakshmi Vilas Bank Limited
2 Crore
23 September 2005
The Lakshmi Vilas Bank Ltd.
2 Crore
18 September 2009
Axis Bank Limited
4 Crore
26 September 2001
The Lakshmi Vilas Bank Ltd
93 Lak
30 September 1988
State Bank Of India
45 Lak
21 April 2017
Others
0
26 September 2001
The Lakshmi Vilas Bank Ltd
0
22 December 2010
Hdfc Bank Limited
0
14 January 2011
Hdfc Bank Limited
0
03 September 1993
The Lakshmi Vilas Bank Ltd
0
18 September 2009
Axis Bank Limited
0
23 September 2005
The Lakshmi Vilas Bank Ltd.
0
19 September 2002
The Lakshmi Vilas Bank Limited
0
09 September 2000
The Lakshmi Vilas Bank Limited
0
07 September 1993
The Lakshmi Vilas Bank Limited
0
29 September 2005
The Lakshmi Vilas Bank Limited
0
29 November 2010
Hdfc Bank Limited
0
30 September 1988
State Bank Of India
0
21 April 2017
Others
0
26 September 2001
The Lakshmi Vilas Bank Ltd
0
22 December 2010
Hdfc Bank Limited
0
14 January 2011
Hdfc Bank Limited
0
03 September 1993
The Lakshmi Vilas Bank Ltd
0
18 September 2009
Axis Bank Limited
0
23 September 2005
The Lakshmi Vilas Bank Ltd.
0
19 September 2002
The Lakshmi Vilas Bank Limited
0
09 September 2000
The Lakshmi Vilas Bank Limited
0
07 September 1993
The Lakshmi Vilas Bank Limited
0
29 September 2005
The Lakshmi Vilas Bank Limited
0
29 November 2010
Hdfc Bank Limited
0
30 September 1988
State Bank Of India
0
21 April 2017
Others
0
26 September 2001
The Lakshmi Vilas Bank Ltd
0
22 December 2010
Hdfc Bank Limited
0
14 January 2011
Hdfc Bank Limited
0
03 September 1993
The Lakshmi Vilas Bank Ltd
0
18 September 2009
Axis Bank Limited
0
23 September 2005
The Lakshmi Vilas Bank Ltd.
0
19 September 2002
The Lakshmi Vilas Bank Limited
0
09 September 2000
The Lakshmi Vilas Bank Limited
0
07 September 1993
The Lakshmi Vilas Bank Limited
0
29 September 2005
The Lakshmi Vilas Bank Limited
0
29 November 2010
Hdfc Bank Limited
0
30 September 1988
State Bank Of India
0

Documents

Form Addendum to AOC-4 CSR-28032024_signed
Form MGT-7A-28122023_signed
List of Directors;-10112023
List of share holders, debenture holders;-10112023
Optional Attachment-(1)-10112023
Optional Attachment-(2)-10112023
Form MGT-7A-10112023
Form AOC-4-20112023-signed
Optional Attachment-(1)-03112023
Directors report as per section 134(3)-03112023
Company CSR policy as per section 135(4)-03112023
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03112023
Form DPT-3-05092023_signed
Form Addendum to AOC-4 CSR-31082023_signed
Form Addendum to AOC-4 CSR-14032023_signed
Optional Attachment-(2)-30122022
Optional Attachment-(3)-30122022
List of share holders, debenture holders;-30122022
List of Directors;-30122022
Optional Attachment-(1)-30122022
Form MGT-7A-30122022_signed
Form AOC-4-27102022-signed
Company CSR policy as per section 135(4)-22102022
Directors report as per section 134(3)-22102022
Optional Attachment-(1)-22102022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102022
Form CHG-1-01082022_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20220801
Instrument(s) of creation or modification of charge;-29072022
Optional Attachment-(2)-29072022