Company Information

CIN
Status
Date of Incorporation
07 September 1989
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
22,500,000
Authorised Capital
22,500,000

Directors

Nanjukutty Arul Ramesh
Nanjukutty Arul Ramesh
Director/Designated Partner
almost 3 years ago
Srinivasapuram Subbusamy Rajkumar
Srinivasapuram Subbusamy Rajkumar
Managing Director
about 36 years ago
Palani Gounder Chinnaraj
Palani Gounder Chinnaraj
Director
over 36 years ago

Charges

14 Crore
10 March 1993
The State Bank Of Bikaner And Jaipur
40 Lak
10 May 1996
Annamalai Finance Ltd.
14 Lak
14 February 2019
Hdfc Bank Limited
11 Crore
10 April 1996
Annamalai Finance Limited
14 Lak
29 June 2001
The Catholic Syrian Bank Ltd
7 Crore
25 July 2001
Catholoc Syrian Bank Limited
50 Lak
19 April 1991
State Bank 0f Bikaner & Jaipur
11 Lak
28 September 2021
Sidbi
3 Crore
13 June 2023
Hdfc Bank Limited
0
14 February 2019
Hdfc Bank Limited
0
28 September 2021
Sidbi
0
25 July 2001
Catholoc Syrian Bank Limited
0
29 June 2001
The Catholic Syrian Bank Ltd
0
10 May 1996
Annamalai Finance Ltd.
0
10 April 1996
Annamalai Finance Limited
0
19 April 1991
State Bank 0f Bikaner & Jaipur
0
10 March 1993
The State Bank Of Bikaner And Jaipur
0
13 June 2023
Hdfc Bank Limited
0
14 February 2019
Hdfc Bank Limited
0
28 September 2021
Sidbi
0
25 July 2001
Catholoc Syrian Bank Limited
0
29 June 2001
The Catholic Syrian Bank Ltd
0
10 May 1996
Annamalai Finance Ltd.
0
10 April 1996
Annamalai Finance Limited
0
19 April 1991
State Bank 0f Bikaner & Jaipur
0
10 March 1993
The State Bank Of Bikaner And Jaipur
0

Documents

Form MGT-14-05032021_signed
Form MGT-7-05032021_signed
Form AOC-4-04032021_signed
Form DPT-3-13022021_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122020
Directors report as per section 134(3)-01122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01122020
Optional Attachment-(1)-01122020
List of share holders, debenture holders;-01122020
Form CHG-1-21072020_signed
Instrument(s) of creation or modification of charge;-21072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200721
Form DPT-3-20112019-signed
List of share holders, debenture holders;-17102019
Form MGT-7-17102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102019
Directors report as per section 134(3)-16102019
Form AOC-4-16102019_signed
Instrument(s) of creation or modification of charge;-29082019
Form CHG-1-29082019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190829
Optional Attachment-(1)-26072019
Instrument(s) of creation or modification of charge;-26072019
Form CHG-1-26072019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190726
Optional Attachment-(1)-26062019
Letter of the charge holder stating that the amount has been satisfied-30052019
Form CHG-4-30052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190530
CERTIFICATE OF SATISFACTION OF CHARGE-20190528