Company Information

CIN
Status
Date of Incorporation
11 December 1991
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2021
Paid Up Capital
8,500,000
Authorised Capital
10,000,000

Directors

Balakrishnan Srinivasan
Balakrishnan Srinivasan
Director
about 25 years ago
Ramamirtham Sree Prakash
Ramamirtham Sree Prakash
Managing Director
almost 34 years ago

Past Directors

Srinivasan Murali
Srinivasan Murali
Director
almost 34 years ago
Srinivasanc Govindasamy Naidu
Srinivasanc Govindasamy Naidu
Director
almost 34 years ago

Charges

29 Crore
27 July 2005
State Bank Of India
16 Crore
05 July 2003
State Bank Of India
74 Lak
16 September 2000
State Bank Of India
46 Lak
16 March 1998
State Bank Of India
10 Crore
14 December 1993
Elgi Finance Limited
1 Crore
07 September 2004
Karnataka State Financial Corporation
60 Lak
10 June 2020
State Bank Of India
1 Crore
10 June 2020
State Bank Of India
0
27 July 2005
State Bank Of India
0
07 September 2004
Karnataka State Financial Corporation
0
05 July 2003
State Bank Of India
0
14 December 1993
Elgi Finance Limited
0
16 March 1998
State Bank Of India
0
16 September 2000
State Bank Of India
0
10 June 2020
State Bank Of India
0
27 July 2005
State Bank Of India
0
07 September 2004
Karnataka State Financial Corporation
0
05 July 2003
State Bank Of India
0
14 December 1993
Elgi Finance Limited
0
16 March 1998
State Bank Of India
0
16 September 2000
State Bank Of India
0

Documents

Instrument(s) of creation or modification of charge;-17072020
Form CHG-1-17072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200717
List of share holders, debenture holders;-21122019
Form MGT-7-21122019_signed
Form AOC-4-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form DPT-3-28062019
Auditor?s certificate-28062019
Form AOC-4-15012019_signed
Form MGT-7-15012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Directors report as per section 134(3)-29122018
List of share holders, debenture holders;-29122018
Form AOC-4-05122017_signed
Directors report as per section 134(3)-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
List of share holders, debenture holders;-26112017
Form MGT-7-26112017_signed
Form ADT-1-23112017_signed
Copy of the intimation sent by company-23112017
Copy of written consent given by auditor-23112017
Copy of resolution passed by the company-23112017
Form CHG-1-07042017_signed
Optional Attachment-(1)-07042017
Optional Attachment-(2)-07042017
Instrument(s) of creation or modification of charge;-07042017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170407
Form AOC-4-26112016_signed