Company Information

CIN
Status
Date of Incorporation
21 March 1991
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
30,000,000
Authorised Capital
30,000,000

Directors

Jayakumar Roopalakshmi
Jayakumar Roopalakshmi
Director/Designated Partner
over 2 years ago
Deivasigamani Jayakumar
Deivasigamani Jayakumar
Director/Designated Partner
over 2 years ago

Past Directors

Periasamy Sennimalai Gounder
Periasamy Sennimalai Gounder
Managing Director
over 34 years ago
Vijayalakshmi Periasamy
Vijayalakshmi Periasamy
Director
over 34 years ago

Charges

22 March 2013
State Bank Of India
0
10 September 2012
0
12 September 2011
State Bank Of India
0
24 December 2008
State Bank Of Travancore
0
31 March 2012
State Bank Of India
0
18 May 2004
State Bank Of Travancore
0
24 December 2008
State Bank Of India
0
12 September 2011
State Bank Of Travancore
0
22 March 2013
State Bank Of India
0
10 September 2012
0
12 September 2011
State Bank Of India
0
24 December 2008
State Bank Of Travancore
0
31 March 2012
State Bank Of India
0
18 May 2004
State Bank Of Travancore
0
24 December 2008
State Bank Of India
0
12 September 2011
State Bank Of Travancore
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122020
Directors report as per section 134(3)-29122020
List of share holders, debenture holders;-29122020
Form AOC-4-29122020_signed
Form MGT-7-29122020_signed
Form DPT-3-25042020-signed
Form DPT-3-27072019
Form AOC-4-18012019_signed
Form MGT-7-17012019_signed
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Form MGT-7-03012018_signed
Form AOC-4-03012018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01012018
Directors report as per section 134(3)-01012018
List of share holders, debenture holders;-01012018
Form ADT-1-11112017_signed
Copy of resolution passed by the company-11112017
Copy of the intimation sent by company-11112017
Copy of written consent given by auditor-11112017
Letter of the charge holder stating that the amount has been satisfied-25052017
Form CHG-4-25052017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170525
Form CHG-4-16052017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170512
Letter of the charge holder stating that the amount has been satisfied-12052017
Form AOC-4-06012017_signed
List of share holders, debenture holders;-05012017
Form MGT-7-05012017_signed