Company Information

CIN
Status
Date of Incorporation
20 December 1990
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
89,000,000
Authorised Capital
90,000,000

Directors

Balasundaram Madha Owder
Balasundaram Madha Owder
Director/Designated Partner
over 2 years ago
Madhagowder Chandrasekar
Madhagowder Chandrasekar
Director/Designated Partner
almost 3 years ago
Gopalakrishnan Madha Gowder
Gopalakrishnan Madha Gowder
Director/Designated Partner
almost 3 years ago
Halagowder Vasudevan
Halagowder Vasudevan
Director/Designated Partner
over 6 years ago
Gurumurthy Madha Gowder
Gurumurthy Madha Gowder
Director/Designated Partner
about 10 years ago
Gokulakannan Gopalakrishnan .
Gokulakannan Gopalakrishnan .
Director/Designated Partner
about 13 years ago
Thiagarajan Madha Gowder
Thiagarajan Madha Gowder
Director/Designated Partner
about 14 years ago
Halagowder Sivakumar .
Halagowder Sivakumar .
Director
about 33 years ago
Hala Gowder Kannan
Hala Gowder Kannan
Director/Designated Partner
almost 35 years ago

Past Directors

Tv Gopalakrishnan .
Tv Gopalakrishnan .
Additional Director
about 9 years ago
Kechigatty Mudha Gowder Madha Gowder
Kechigatty Mudha Gowder Madha Gowder
Managing Director
almost 35 years ago

Charges

12 Crore
09 March 2007
Corporation Bank
2 Crore
09 March 2007
Corporation Bank
3 Crore
09 March 2007
Bank Of India
7 Crore
04 January 2006
Bank Of India
1 Crore
05 April 2010
Corporation Bank
1 Crore
09 March 2007
Corporation Bank
1 Crore
19 September 2005
Corporation Bank
2 Crore
08 December 2004
Corporation Bank
2 Crore
30 September 2003
M/s. Sundaram Finance Ltd.
5 Lak
08 March 2004
Corporation Bank
25 Lak
10 July 2003
Bank Of India
2 Crore
11 January 1999
Bank Of India
25 Lak
11 August 2003
Bank Of India
25 Lak
16 April 2003
Bank Of India
25 Lak
29 August 1992
Bank Of India
1 Crore
18 November 1999
Bank Of India
12 Lak
12 August 2004
Bank Of India
27 Lak
09 May 1996
Bank Of India
1 Crore
08 March 2004
Corporation Bank
18 Lak
21 May 1993
Corporation Bank
15 Lak
09 March 2007
Others
0
09 March 2007
Bank Of India
0
04 January 2006
Bank Of India
0
12 August 2004
Bank Of India
0
09 March 2007
Corporation Bank
0
08 March 2004
Corporation Bank
0
30 September 2003
M/s. Sundaram Finance Ltd.
0
10 July 2003
Bank Of India
0
09 May 1996
Bank Of India
0
21 May 1993
Corporation Bank
0
08 December 2004
Corporation Bank
0
08 March 2004
Corporation Bank
0
11 August 2003
Bank Of India
0
16 April 2003
Bank Of India
0
29 August 1992
Bank Of India
0
19 September 2005
Corporation Bank
0
18 November 1999
Bank Of India
0
11 January 1999
Bank Of India
0
09 March 2007
Corporation Bank
0
05 April 2010
Corporation Bank
0
09 March 2007
Others
0
09 March 2007
Bank Of India
0
04 January 2006
Bank Of India
0
12 August 2004
Bank Of India
0
09 March 2007
Corporation Bank
0
08 March 2004
Corporation Bank
0
30 September 2003
M/s. Sundaram Finance Ltd.
0
10 July 2003
Bank Of India
0
09 May 1996
Bank Of India
0
21 May 1993
Corporation Bank
0
08 December 2004
Corporation Bank
0
08 March 2004
Corporation Bank
0
11 August 2003
Bank Of India
0
16 April 2003
Bank Of India
0
29 August 1992
Bank Of India
0
19 September 2005
Corporation Bank
0
18 November 1999
Bank Of India
0
11 January 1999
Bank Of India
0
09 March 2007
Corporation Bank
0
05 April 2010
Corporation Bank
0

Documents

List of share holders, debenture holders;-10122020
Optional Attachment-(1)-10122020
Form MGT-7-10122020_signed
Evidence of cessation;-16112020
Notice of resignation;-16112020
Optional Attachment-(1)-16112020
Form DIR-12-16112020_signed
List of share holders, debenture holders;-07112020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07112020
Optional Attachment-(1)-07112020
Form AOC-4(XBRL)-07112020_signed
Form MGT-7-07112020_signed
Form DPT-3-27072020-signed
Form DPT-3-09042020-signed
Form CHG-4-23032020_signed
Letter of the charge holder stating that the amount has been satisfied-23032020
CERTIFICATE OF SATISFACTION OF CHARGE-20200323
Form DIR-12-31122019_signed
Evidence of cessation;-30122019
Optional Attachment-(1)-30122019
Form AOC-4(XBRL)-18112019_signed
List of share holders, debenture holders;-10112019
Form MGT-7-10112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23102019
Form ADT-1-13102019_signed
Copy of written consent given by auditor-11102019
Copy of the intimation sent by company-11102019
Copy of resolution passed by the company-11102019
Form DPT-3-02072019
Form DIR-12-31052019_signed