Company Information

CIN
Status
Date of Incorporation
16 August 2002
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,500,000
Authorised Capital
9,500,000

Directors

Sivalingam Meenakumari
Sivalingam Meenakumari
Director
over 23 years ago
Thangavel Gnanasekaran
Thangavel Gnanasekaran
Managing Director
over 23 years ago

Past Directors

Nanjappa Arumuga Mudaliar Sivalingam
Nanjappa Arumuga Mudaliar Sivalingam
Director
over 23 years ago

Charges

45 Lak
22 November 2011
Indian Overseas Bank
15 Lak
01 July 2009
Indian Overseas Bank
4 Crore
19 August 2005
State Bank Of Mysore
4 Crore
29 July 2020
Siemens Financial Services Private Limited
20 Lak
23 July 2020
Siemens Financial Services Private Limited
9 Lak
29 July 2020
Others
0
23 July 2020
Others
0
19 August 2005
State Bank Of Mysore
0
22 November 2011
Indian Overseas Bank
0
01 July 2009
Indian Overseas Bank
0
29 July 2020
Others
0
23 July 2020
Others
0
19 August 2005
State Bank Of Mysore
0
22 November 2011
Indian Overseas Bank
0
01 July 2009
Indian Overseas Bank
0
29 July 2020
Others
0
23 July 2020
Others
0
19 August 2005
State Bank Of Mysore
0
22 November 2011
Indian Overseas Bank
0
01 July 2009
Indian Overseas Bank
0

Documents

Form CHG-1-30092020_signed
Instrument(s) of creation or modification of charge;-30092020
Optional Attachment-(1)-30092020
Optional Attachment-(2)-30092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200930
Instrument(s) of creation or modification of charge;-29092020
Form CHG-1-29092020_signed
Optional Attachment-(2)-29092020
Optional Attachment-(1)-29092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200929
Form AOC-4-07122019_signed
Form MGT-7-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122019
List of share holders, debenture holders;-06122019
Directors report as per section 134(3)-06122019
Directors report as per section 134(3)-10122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122018
List of share holders, debenture holders;-10122018
Form AOC-4-10122018_signed
Form MGT-7-10122018_signed
Letter of the charge holder stating that the amount has been satisfied-05062018
Form CHG-4-05062018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180605
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112017
Directors report as per section 134(3)-23112017
List of share holders, debenture holders;-23112017
Form MGT-7-23112017_signed
Form AOC-4-23112017_signed
List of share holders, debenture holders;-21112016
Directors report as per section 134(3)-21112016