Company Information

CIN
Status
Date of Incorporation
08 November 1978
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
78,020,000
Authorised Capital
100,000,000

Directors

Palanisamy Vidhyaprakash
Palanisamy Vidhyaprakash
Director/Designated Partner
over 32 years ago
Venkatachala Gounder Palanisamy
Venkatachala Gounder Palanisamy
Director/Designated Partner
about 47 years ago

Past Directors

Charges

20 Crore
15 February 2005
State Bank Of India
20 Crore
28 October 2002
Indian Overseas Bank
7 Crore
12 August 2002
Indian Overseas Bank
50 Lak
15 February 2005
State Bank Of India
0
12 August 2002
Indian Overseas Bank
0
28 October 2002
Indian Overseas Bank
0
15 February 2005
State Bank Of India
0
12 August 2002
Indian Overseas Bank
0
28 October 2002
Indian Overseas Bank
0
15 February 2005
State Bank Of India
0
12 August 2002
Indian Overseas Bank
0
28 October 2002
Indian Overseas Bank
0

Documents

Form ADT-1-26122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122020
Copy of resolution passed by the company-26122020
Copy of the intimation sent by company-26122020
Copy of written consent given by auditor-26122020
Form AOC-4(XBRL)-26122020_signed
List of share holders, debenture holders;-24122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24122020
Form MGT-7-24122020_signed
Form AOC-4(XBRL)-24122020_signed
Form 23AC-XBRL-24122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19122020
XBRL document in respect of balance sheet 19122020 for the financial year ending on 31032012
List of share holders, debenture holders;-19122020
Form MGT-7-19122020_signed
Form AOC-4(XBRL)-19122020_signed
Form 23AC-XBRL-19122020_signed
List of share holders, debenture holders;-03102020
Annual return as per schedule V of the Companies Act,1956-03102020
Form MGT-7-03102020_signed
Form 20B-03102020_signed
Form PAS-3-161014.OCT
List of allottees-111014.PDF
Resltn passed by the BOD-111014.PDF
Form 23AC XBRL-270214-250214 for the FY ending on-310311.OCT
XBRL document in respect of balance sheet 25-02-2014 for the financial year ending on 31-03-2011.pdf.PDF
Form 23B for period 010410 to 310311-300910.OCT
FormSchV-250214 for the FY ending on-310311.OCT
Certificate of Registration for Modification of Mortgage-201113.PDF
Form 8-201113.OCT