Company Information

CIN
Status
Date of Incorporation
04 October 1991
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
35,000,000
Authorised Capital
35,000,000

Directors

Sundaresan Dhivya
Sundaresan Dhivya
Director
over 2 years ago
Varadharaj Sundaresan
Varadharaj Sundaresan
Managing Director
over 17 years ago

Past Directors

Rajammal Devarajan
Rajammal Devarajan
Director
about 11 years ago
Devarajan Sundeep
Devarajan Sundeep
Director
about 11 years ago
Soundappa Chettiar Nagarajan
Soundappa Chettiar Nagarajan
Managing Director
about 34 years ago

Charges

0
13 November 2009
Axis Bank Limited
8 Crore
26 September 1994
State Industries Promotion Corporation Of Tamilnadu Limite
1 Crore
26 September 1994
State Industries Promotion Corporation Of Tamilnadu Limite
0
13 November 2009
Axis Bank Limited
0
26 September 1994
State Industries Promotion Corporation Of Tamilnadu Limite
0
13 November 2009
Axis Bank Limited
0

Documents

Form DPT-3-30072020-signed
Form DPT-3-04042020-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Directors report as per section 134(3)-26112019
Form AOC-4-26112019_signed
Optional Attachment-(1)-23112019
List of share holders, debenture holders;-23112019
Form MGT-7-23112019_signed
Form DPT-3-29062019
Form ADT-1-25042019_signed
Copy of resolution passed by the company-25042019
Copy of written consent given by auditor-25042019
Copy of the intimation sent by company-25042019
Form AOC-4-14012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
List of share holders, debenture holders;-29122018
Directors report as per section 134(3)-29122018
Optional Attachment-(1)-29122018
Form MGT-7-29122018_signed
Form MGT-7-01122017_signed
Form AOC-4-01122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
List of share holders, debenture holders;-29112017
Directors report as per section 134(3)-29112017
Letter of the charge holder stating that the amount has been satisfied-03082017
Form CHG-4-03082017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170803
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112016
Directors report as per section 134(3)-29112016
Form AOC-4-29112016_signed