Company Information

CIN
Status
Date of Incorporation
21 September 1989
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,897,000
Authorised Capital
10,000,000

Directors

Madalaimuthu Jayakumar Christable Shyamali
Madalaimuthu Jayakumar Christable Shyamali
Director/Designated Partner
almost 2 years ago
Francis David Madalai Muthu Jayakumar
Francis David Madalai Muthu Jayakumar
Director/Designated Partner
almost 3 years ago
Anthoniammal .
Anthoniammal .
Director
almost 13 years ago

Past Directors

Pankaraj Arulgrus
Pankaraj Arulgrus
Director
over 17 years ago
Arokiasamy Mudaliar Francis David
Arokiasamy Mudaliar Francis David
Managing Director
over 25 years ago

Charges

9 Crore
07 March 2019
Sidbi
1 Crore
24 April 2015
Tamilnadu Industrial Investment Corporation Limited
59 Lak
08 September 2014
Tamilnadu Industrial Investment Corporation Limited
1 Crore
24 March 2004
State Bank Of India
4 Crore
13 July 1990
State Bank Of India
22 Lak
13 January 1990
State Bank Of India
22 Lak
14 February 2020
Sidbi
3 Crore
20 October 2022
Sidbi
0
23 December 2021
Sidbi
0
07 March 2019
Sidbi
0
13 January 1990
State Bank Of India
0
14 February 2020
Sidbi
0
24 March 2004
State Bank Of India
0
13 July 1990
State Bank Of India
0
24 April 2015
Tamilnadu Industrial Investment Corporation Limited
0
08 September 2014
Tamilnadu Industrial Investment Corporation Limited
0
20 October 2022
Sidbi
0
23 December 2021
Sidbi
0
07 March 2019
Sidbi
0
13 January 1990
State Bank Of India
0
14 February 2020
Sidbi
0
24 March 2004
State Bank Of India
0
13 July 1990
State Bank Of India
0
24 April 2015
Tamilnadu Industrial Investment Corporation Limited
0
08 September 2014
Tamilnadu Industrial Investment Corporation Limited
0

Documents

Form DPT-3-08012021_signed
Letter of the charge holder stating that the amount has been satisfied-12032020
Form CHG-4-12032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200312
Form MGT-14-29022020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200229
Optional Attachment-(1)-18022020
Optional Attachment-(2)-18022020
Instrument(s) of creation or modification of charge;-18022020
Form CHG-1-18022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200218
Altered articles of association-14022020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14022020
Altered memorandum of association-14022020
Form DPT-3-26112019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
List of share holders, debenture holders;-16112019
Optional Attachment-(1)-16112019
Optional Attachment-(2)-16112019
Form AOC-4-16112019_signed
Form MGT-7-16112019_signed
Form AOC-4-16082019_signed
Form MGT-7-16082019_signed
List of share holders, debenture holders;-12082019
Approval letter of extension of financial year or AGM-12082019
Optional Attachment-(1)-12082019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12082019
Approval letter for extension of AGM;-12082019
Form INC-28-23052019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-22052019