Company Information

CIN
Status
Date of Incorporation
05 July 2005
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
172,500,000
Authorised Capital
200,000,000

Directors

Anandh Naveen
Anandh Naveen
Director/Designated Partner
over 2 years ago
Ramasamy Anandh
Ramasamy Anandh
Managing Director
over 20 years ago
Anandh Gandhimathi
Anandh Gandhimathi
Director
over 20 years ago

Past Directors

Sundarraj Jayanthi
Sundarraj Jayanthi
Director
about 19 years ago
Sundarraj .
Sundarraj .
Director
about 19 years ago

Registered Trademarks

Naveen Cotton Mill Naveen Cotton Mill

[Class : 23] Yarns And Threads, For Textile Use

Charges

42 Crore
10 May 2018
Kotak Mahindra Bank Limited
39 Crore
24 January 2007
State Bank Of India Specialised Commercial Branch
51 Crore
28 November 2020
Icici Bank Limited
21 Crore
27 October 2020
The Federal Bank Limited
21 Crore
27 October 2020
Others
0
19 January 2022
Others
0
28 November 2020
Others
0
19 January 2022
State Bank Of India
0
10 May 2018
Others
0
24 January 2007
State Bank Of India Specialised Commercial Branch
0
27 October 2020
Others
0
19 January 2022
Others
0
28 November 2020
Others
0
19 January 2022
State Bank Of India
0
10 May 2018
Others
0
24 January 2007
State Bank Of India Specialised Commercial Branch
0
27 October 2020
Others
0
19 January 2022
Others
0
28 November 2020
Others
0
19 January 2022
State Bank Of India
0
10 May 2018
Others
0
24 January 2007
State Bank Of India Specialised Commercial Branch
0

Documents

Instrument(s) of creation or modification of charge;-23122020
Particulars of all joint charge holders;-23122020
Form CHG-1-23122020
Instrument(s) of creation or modification of charge;-17112020
Particulars of all joint charge holders;-17112020
Optional Attachment-(1)-17112020
Form CHG-1-17112020_signed
Optional Attachment-(5)-17112020
Optional Attachment-(2)-17112020
Optional Attachment-(4)-17112020
Optional Attachment-(3)-17112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201117
Form AOC-4(XBRL)-15122019_signed
Copy of MGT-8-04122019
List of share holders, debenture holders;-04122019
Form MGT-7-04122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form MSME FORM I-17112019_signed
Form MSME FORM I-08062019_signed
Form MSME FORM I-07062019_signed
Form MSME FORM I-04062019_signed
Optional Attachment-(1)-25012019
Form CHG-1-25012019_signed
Instrument(s) of creation or modification of charge;-25012019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190125
Form CHG-4-13112018_signed
Letter of the charge holder stating that the amount has been satisfied-13112018
CERTIFICATE OF SATISFACTION OF CHARGE-20181113
Form DIR-12-02112018_signed
Declaration by first director-02112018