Company Information

CIN
Status
Date of Incorporation
14 February 1996
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
45,870,000
Authorised Capital
50,000,000

Directors

Subramani Shanthamani
Subramani Shanthamani
Director/Designated Partner
over 2 years ago
Kaliappagounder Subramani
Kaliappagounder Subramani
Director
over 11 years ago

Past Directors

Pattaiyagounder Subramani
Pattaiyagounder Subramani
Director
about 14 years ago
Subramani Umashankar
Subramani Umashankar
Managing Director
about 14 years ago
Subramani Karupathal
Subramani Karupathal
Director
almost 30 years ago
Chinnagounder Ramasamy
Chinnagounder Ramasamy
Director
almost 30 years ago

Charges

6 Crore
17 November 2015
Karnataka Bank Ltd.
6 Crore
13 June 2014
Punjab Nataional Bank
1 Crore
29 June 2007
Axis Bank Limited
3 Crore
27 October 1997
State Bank Of India
8 Crore
11 July 2023
Sidbi
0
13 June 2014
Punjab Nataional Bank
0
27 October 1997
State Bank Of India
0
17 November 2015
Karnataka Bank Ltd.
0
29 June 2007
Axis Bank Limited
0
11 July 2023
Sidbi
0
13 June 2014
Punjab Nataional Bank
0
27 October 1997
State Bank Of India
0
17 November 2015
Karnataka Bank Ltd.
0
29 June 2007
Axis Bank Limited
0

Documents

Directors report as per section 134(3)-20032020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20032020
Form AOC-4-20032020_signed
Form MGT-7-05012020_signed
List of share holders, debenture holders;-30122019
Form ADT-1-15062019_signed
Optional Attachment-(1)-15062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15062019
Directors report as per section 134(3)-15062019
Copy of resolution passed by the company-15062019
Copy of written consent given by auditor-15062019
List of share holders, debenture holders;-15062019
Form MGT-7-15062019_signed
Form AOC-4-15062019_signed
Form MGT-7-03052018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01052018
List of share holders, debenture holders;-01052018
Directors report as per section 134(3)-01052018
Optional Attachment-(1)-01052018
Form AOC-4-01052018_signed
Directors report as per section 134(3)-29122016
List of share holders, debenture holders;-29122016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122016
Form MGT-7-29122016_signed
Form AOC-4-29122016_signed
Form MGT-7-020216.OCT
Form AOC-4-300116.OCT
Form CHG-1-200116.OCT
Certificate of Registration for Modification of Mortgage-190116.PDF
Instrument of creation or modification of charge-190116.PDF