Company Information

CIN
Status
Date of Incorporation
15 May 2012
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
9,900,000
Authorised Capital
9,900,000

Directors

Thirumalaisamy Selvan
Thirumalaisamy Selvan
Director
over 13 years ago
Murugasamy Nethaji
Murugasamy Nethaji
Director
over 13 years ago

Charges

4 Crore
21 December 2017
Tamilnadu Industrial Investment Corporation Limited
1 Crore
16 February 2017
The Karur Vysya Bank Limited
24 Lak
06 October 2015
Intec Capital Limited
31 Lak
29 September 2014
The Karur Vysya Bank Limited
2 Crore
05 October 2012
The Tamnilnadu Industrial Investment Corporation Limited
1 Crore
25 September 2020
Tamilnadu Industrial Investment Corporation Limited
21 Lak
16 February 2017
Others
0
25 September 2020
Others
0
29 September 2014
Others
0
05 October 2012
The Tamnilnadu Industrial Investment Corporation Limited
0
21 December 2017
Others
0
06 October 2015
Intec Capital Limited
0
16 February 2017
Others
0
25 September 2020
Others
0
29 September 2014
Others
0
05 October 2012
The Tamnilnadu Industrial Investment Corporation Limited
0
21 December 2017
Others
0
06 October 2015
Intec Capital Limited
0
16 February 2017
Others
0
25 September 2020
Others
0
29 September 2014
Others
0
05 October 2012
The Tamnilnadu Industrial Investment Corporation Limited
0
21 December 2017
Others
0
06 October 2015
Intec Capital Limited
0

Documents

Form CHG-1-05102020_signed
Instrument(s) of creation or modification of charge;-05102020
Optional Attachment-(1)-05102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201005
Form DPT-3-29042020-signed
Form MGT-7-03012020_signed
List of share holders, debenture holders;-29122019
Form AOC-4-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form MGT-7-04012019_signed
Form AOC-4-04012019_signed
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
Directors report as per section 134(3)-30122018
Form CHG-1-26092018_signed
Instrument(s) of creation or modification of charge;-26092018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180926
Form ADT-1-15032018_signed
Directors report as per section 134(3)-15032018
List of share holders, debenture holders;-15032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15032018
Copy of written consent given by auditor-15032018
Copy of the intimation sent by company-15032018
Copy of resolution passed by the company-15032018
Form AOC-4-15032018_signed
Form MGT-7-15032018_signed
Form CHG-1-25012018_signed
Instrument(s) of creation or modification of charge;-25012018
CERTIFICATE OF REGISTRATION OF CHARGE-20180125