Company Information

CIN
Status
Date of Incorporation
05 January 2001
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2021
Last Annual Meeting
28 November 2021
Paid Up Capital
10,000,000
Authorised Capital
20,000,000

Directors

Sathiyamoorthy Sanandh Shravan
Sathiyamoorthy Sanandh Shravan
Director/Designated Partner
almost 2 years ago
Sathiyamoorthy Prithvibharath
Sathiyamoorthy Prithvibharath
Director/Designated Partner
almost 2 years ago
Paramasivam Sathyamoorthy
Paramasivam Sathyamoorthy
Director/Designated Partner
almost 2 years ago

Past Directors

Sathyamoorthy Saradha
Sathyamoorthy Saradha
Additional Director
over 13 years ago
Palanisamy Dharanidharan
Palanisamy Dharanidharan
Director
about 21 years ago

Charges

105 Crore
29 August 2008
Asset Reconstruction Company (india) Limited
59 Crore
30 October 2006
Asset Reconstruction Company (india) Limited
4 Crore
10 May 2006
Asset Reconstruction Company (india) Limited
10 Crore
30 December 2005
Asset Reconstruction Company (india) Limited
10 Crore
20 July 2005
Asset Reconstruction Company (india) Limited
5 Crore
24 February 2005
Asset Reconstruction Company (india) Limited
1 Crore
24 February 2005
Asset Reconstruction Company (india) Limited
9 Crore
12 April 2004
Asset Reconstruction Company (india) Limited
5 Crore
23 November 2012
State Bank Of India
70 Crore
10 May 2006
Others
0
30 October 2006
Others
0
29 August 2008
Others
0
12 April 2004
Others
0
20 July 2005
Others
0
24 February 2005
Others
0
30 December 2005
Others
0
24 February 2005
Others
0
23 November 2012
State Bank Of India
0
10 May 2006
Others
0
30 October 2006
Others
0
29 August 2008
Others
0
12 April 2004
Others
0
20 July 2005
Others
0
24 February 2005
Others
0
30 December 2005
Others
0
24 February 2005
Others
0
23 November 2012
State Bank Of India
0

Documents

Form ADT-1-22052020_signed
Copy of resolution passed by the company-15052020
Copy of written consent given by auditor-15052020
Copy of the intimation sent by company-15052020
Form ADT-3-18122019_signed
Resignation letter-17122019
List of share holders, debenture holders;-03122019
Form MGT-7-03122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form AOC-4-29112019
Form AOC-4-04012019_signed
Form MGT-7-04012019_signed
Directors report as per section 134(3)-30122018
List of share holders, debenture holders;-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Form AOC-4-17042018_signed
Directors report as per section 134(3)-11042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11042018
Form ADT-1-26032018_signed
Optional Attachment-(1)-26032018
Copy of written consent given by auditor-26032018
Copy of the intimation sent by company-26032018
Copy of resolution passed by the company-26032018
Form MGT-7-23032018_signed
List of share holders, debenture holders;-19032018
Form ADT-3-23112017-signed
Resignation letter-15112017
Form AOC-4-15032017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08032017