Company Information

CIN
Status
Date of Incorporation
28 September 1994
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
147,294,990
Authorised Capital
175,000,000

Directors

Subbaraya Gounder Chandrakumar
Subbaraya Gounder Chandrakumar
Director
about 2 years ago
Roshan Lokesh
Roshan Lokesh
Company Secretary
over 4 years ago
Thillaignanasivam .
Thillaignanasivam .
Director/Designated Partner
over 7 years ago
Thiyagarajan Kandasamy
Thiyagarajan Kandasamy
Director
about 11 years ago
Selvakumar Ramasamy Kandasamy
Selvakumar Ramasamy Kandasamy
Director
over 13 years ago

Past Directors

. Gnanasekar
. Gnanasekar
Additional Director
over 7 years ago
Padmanaban Avinashiappa Gounder
Padmanaban Avinashiappa Gounder
Director
over 13 years ago
Somasundaram Karumarampalayam Govindasamy
Somasundaram Karumarampalayam Govindasamy
Managing Director
over 13 years ago
Viswanathan Marappa Gounder
Viswanathan Marappa Gounder
Director
about 20 years ago
Muthushenbagam Muthu Selvam
Muthushenbagam Muthu Selvam
Director
about 20 years ago
Thangavelan Tirupur Palanisamy
Thangavelan Tirupur Palanisamy
Director
almost 29 years ago
. Senniappagounder Murugasamy
. Senniappagounder Murugasamy
Director
over 29 years ago

Charges

15 Crore
23 February 2017
Director Of Handlooms And Textiles
6 Crore
13 December 2012
Director Of Handlooms And Textiles
8 Crore
27 January 1998
Small Industries Development Bank Of India
80 Lak
11 March 2006
Indian Overseas Bank
22 Crore
11 March 2006
Indian Overseas Bank
0
13 December 2012
Others
0
27 January 1998
Small Industries Development Bank Of India
0
23 February 2017
Others
0
11 March 2006
Indian Overseas Bank
0
13 December 2012
Others
0
27 January 1998
Small Industries Development Bank Of India
0
23 February 2017
Others
0

Documents

Form DPT-3-25042020-signed
Form MGT-7-25122019_signed
Optional Attachment-(1)-24122019
List of share holders, debenture holders;-24122019
Copy of MGT-8-24122019
Form AOC-4(XBRL)-17112019_signed
Form DPT-3-11112019-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102019
Optional Attachment-(1)-25102019
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Form ADT-3-11102019_signed
Resignation letter-11102019
Auditor?s certificate-25062019
Form MGT-14-01102018_signed
Form DIR-12-01102018_signed
Copy of MGT-8-27092018
List of share holders, debenture holders;-27092018
Form MGT-7-27092018_signed
Form AOC-4(XBRL)-07092018_signed
Optional Attachment-(1)-06092018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06092018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24082018
Optional Attachment-(2)-24082018
Notice of resignation;-24082018
Optional Attachment-(1)-24082018
Optional Attachment-(3)-24082018
Evidence of cessation;-24082018