Company Information

CIN
Status
Date of Incorporation
13 March 1992
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
12,930,000
Authorised Capital
57,500,000

Directors

Muthukkumarasamy Subbulakshmi
Muthukkumarasamy Subbulakshmi
Director/Designated Partner
over 8 years ago
Muthukumarasamy Senthilkumar
Muthukumarasamy Senthilkumar
Director/Designated Partner
over 9 years ago

Past Directors

Chinnaswamy Loganathan Varun
Chinnaswamy Loganathan Varun
Additional Director
about 11 years ago
Muthusamy Muthukumarasamy
Muthusamy Muthukumarasamy
Director
almost 34 years ago
Chinnaswamy Loganathan
Chinnaswamy Loganathan
Managing Director
almost 34 years ago

Charges

2 Crore
09 January 2017
Kotak Mahindra Bank Limited
1 Crore
01 September 2016
Kotak Mahindra Bank Limited
1 Crore
25 February 2005
City Union Bank Limited.
25 Lak
29 October 2004
City Union Bank Limited
10 Lak
27 March 2000
City Union Bank Limited
60 Lak
18 August 2010
City Union Bank
20 Lak
02 December 2022
Hdfc Bank Limited
0
09 January 2017
Others
0
18 August 2010
City Union Bank
0
29 October 2004
City Union Bank Limited
0
25 February 2005
City Union Bank Limited.
0
27 March 2000
City Union Bank Limited
0
01 September 2016
Others
0
02 December 2022
Hdfc Bank Limited
0
09 January 2017
Others
0
18 August 2010
City Union Bank
0
29 October 2004
City Union Bank Limited
0
25 February 2005
City Union Bank Limited.
0
27 March 2000
City Union Bank Limited
0
01 September 2016
Others
0
02 December 2022
Hdfc Bank Limited
0
09 January 2017
Others
0
18 August 2010
City Union Bank
0
29 October 2004
City Union Bank Limited
0
25 February 2005
City Union Bank Limited.
0
27 March 2000
City Union Bank Limited
0
01 September 2016
Others
0

Documents

Form MGT-14-30122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28122020
Letter of the charge holder stating that the amount has been satisfied-03092020
Form CHG-4-03092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200903
Form DPT-3-16042020-signed
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form AOC-4-21112019_signed
Directors report as per section 134(3)-20112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Form MGT-14-05112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05112019
Form MGT-14-19072019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19072019
Form DPT-3-03072019
Auditor?s certificate-03072019
List of share holders, debenture holders;-19112018
Form MGT-7-19112018_signed
Directors report as per section 134(3)-02112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112018
Form AOC-4-02112018_signed
Form INC-22-05022018_signed
Copy of board resolution authorizing giving of notice-05022018
Copies of the utility bills as mentioned above (not older than two months)-05022018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-05022018
Optional Attachment-(1)-05022018
Form MGT-14-03022018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03022018
List of share holders, debenture holders;-25102017