Company Information

CIN
Status
Date of Incorporation
02 April 2007
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 August 2023
Paid Up Capital
25,000,000
Authorised Capital
25,000,000

Directors

Nirmala Gopal
Nirmala Gopal
Director/Designated Partner
over 2 years ago
Soundararaj Swasthika
Soundararaj Swasthika
Director/Designated Partner
almost 17 years ago
Soundararaj Viveka
Soundararaj Viveka
Director
almost 17 years ago

Past Directors

Doraiswamy Soundararaj
Doraiswamy Soundararaj
Director
over 18 years ago

Charges

21 Crore
04 December 2018
City Union Bank Limited
1 Crore
22 November 2014
City Union Bank Limited
19 Crore
30 September 2014
Reliance Capital Ltd
1 Crore
20 June 2007
State Bank Of India
9 Crore
15 September 2023
Hdfc Bank Limited
0
03 February 2023
Hdfc Bank Limited
0
07 December 2021
Others
0
22 November 2014
City Union Bank Limited
0
04 December 2018
City Union Bank Limited
0
30 September 2014
Reliance Capital Ltd
0
20 June 2007
State Bank Of India
0
15 September 2023
Hdfc Bank Limited
0
03 February 2023
Hdfc Bank Limited
0
07 December 2021
Others
0
22 November 2014
City Union Bank Limited
0
04 December 2018
City Union Bank Limited
0
30 September 2014
Reliance Capital Ltd
0
20 June 2007
State Bank Of India
0
15 September 2023
Hdfc Bank Limited
0
03 February 2023
Hdfc Bank Limited
0
07 December 2021
Others
0
22 November 2014
City Union Bank Limited
0
04 December 2018
City Union Bank Limited
0
30 September 2014
Reliance Capital Ltd
0
20 June 2007
State Bank Of India
0

Documents

Form CHG-1-29092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200929
Instrument(s) of creation or modification of charge;-25092020
Form DPT-3-17042020-signed
Form AOC-4(XBRL)-14012020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13012020
Form ADT-1-02012020_signed
Form MGT-14-02012020_signed
Form MGT-7-02012020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28122019
Copy of resolution passed by the company-27122019
Copy of written consent given by auditor-27122019
Copy of MGT-8-27122019
List of share holders, debenture holders;-27122019
Form DPT-3-03072019
Auditor?s certificate-03072019
Instrument(s) of creation or modification of charge;-26032019
Form CHG-1-26032019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190326
Instrument(s) of creation or modification of charge;-19032019
Form CHG-1-19032019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190319
Form CHG-1-18122018_signed
Instrument(s) of creation or modification of charge;-18122018
CERTIFICATE OF REGISTRATION OF CHARGE-20181218
Directors report as per section 134(3)-01122018
Copy of MGT-8-01122018
List of share holders, debenture holders;-01122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122018
Form MGT-7-01122018_signed