Company Information

CIN
Status
Date of Incorporation
28 June 1961
State / ROC
Coimbatore /
Last Balance Sheet
31 March 2020
Last Annual Meeting
16 October 2020
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Kishore Gopaldas Lund
Kishore Gopaldas Lund
Director
over 18 years ago
Bhagwandas Gopaldas Lund
Bhagwandas Gopaldas Lund
Director
over 41 years ago

Past Directors

Narayanswamy Sampath Kumar
Narayanswamy Sampath Kumar
Director
over 40 years ago

Charges

0
23 April 1973
The Catholic Syrian Bank Ltd.
2 Lak
06 February 1963
The Governor Of Madras
89 Thousand
23 April 1973
The Catholic Syrian Bank Ltd.
0
06 February 1963
The Governor Of Madras
0
23 April 1973
The Catholic Syrian Bank Ltd.
0
06 February 1963
The Governor Of Madras
0
23 April 1973
The Catholic Syrian Bank Ltd.
0
06 February 1963
The Governor Of Madras
0

Documents

Form CHG-4-12042021_signed
Form MGT-14-05032021_signed
Form MGT-14-28122020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20201228
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10122020
Altered memorandum of association-10122020
Form AOC-4-01122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30112020
Form ADT-1-27112020_signed
Copy of resolution passed by the company-27112020
List of share holders, debenture holders;-27112020
Copy of the intimation sent by company-27112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112020
Directors report as per section 134(3)-27112020
Copy of written consent given by auditor-27112020
Form MGT-7-27112020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201120
Letter of the charge holder stating that the amount has been satisfied-20112020
Evidence of cessation;-29062020
Form DIR-12-29062020_signed
Notice of resignation;-29062020
Letter of the charge holder stating that the amount has been satisfied-01062020
Form CHG-4-01062020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200601
Form MGT-7-24122019_signed
List of share holders, debenture holders;-20122019
Form AOC-4-16122019_signed
Form MGT-7-15122019_signed
List of share holders, debenture holders;-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019