Company Information

CIN
Status
Date of Incorporation
01 January 2014
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
28,000,000
Authorised Capital
30,000,000

Directors

Manjunath Chekkere Swamy
Manjunath Chekkere Swamy
Director/Designated Partner
about 2 years ago
Rekha Rajesh
Rekha Rajesh
Director/Designated Partner
over 2 years ago
Padmalatha Yarasi
Padmalatha Yarasi
Director/Designated Partner
about 3 years ago

Past Directors

Peranandhan Thodre Jones
Peranandhan Thodre Jones
Director
almost 11 years ago

Charges

4 Crore
08 December 2015
Syndicate Bank
1 Crore
25 August 2015
Dewan Housing Finance Corporation Limited
1 Crore
29 June 2015
Ge Capital Services India
10 Lak
29 May 2014
Syndicate Bank
1 Crore
01 April 2014
Ge Capital Services India
86 Lak
29 May 2014
Syndicate Bank
0
25 August 2015
Others
0
08 December 2015
Syndicate Bank
0
29 June 2015
Ge Capital Services India
0
01 April 2014
Ge Capital Services India
0
29 May 2014
Syndicate Bank
0
25 August 2015
Others
0
08 December 2015
Syndicate Bank
0
29 June 2015
Ge Capital Services India
0
01 April 2014
Ge Capital Services India
0
29 May 2014
Syndicate Bank
0
25 August 2015
Others
0
08 December 2015
Syndicate Bank
0
29 June 2015
Ge Capital Services India
0
01 April 2014
Ge Capital Services India
0

Documents

Form ADT-1-19122019_signed
Copy of resolution passed by the company-11122019
Copy of written consent given by auditor-11122019
Copy of the intimation sent by company-11122019
Form DIR-12-11102019_signed
Optional Attachment-(1)-04102019
Evidence of cessation;-04102019
Form MGT-7-14012019_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-29122018
List of share holders, debenture holders;-29122018
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Form AOC-4-29122018_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-27072018
Directors report as per section 134(3)-27072018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27072018
List of share holders, debenture holders;-27072018
Form AOC-4-27072018_signed
Form MGT-7-27072018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122016
Directors report as per section 134(3)-26122016
List of share holders, debenture holders;-26122016
Form AOC-4-26122016_signed
Form MGT-7-26122016_signed
Form PAS-3-08122016_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-08122016
Copy of Board or Shareholders? resolution-08122016
Optional Attachment-(1)-25042016
Instrument(s) of creation or modification of charge;-25042016
CERTIFICATE OF REGISTRATION OF CHARGE-20160425