Company Information

CIN
Status
Date of Incorporation
06 April 1998
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
14,449,800
Authorised Capital
36,000,000

Directors

Narayanasamy Nithyanandan
Narayanasamy Nithyanandan
Director
over 2 years ago
Nithyanandan Chandrakala
Nithyanandan Chandrakala
Director
over 2 years ago
Narayanasamy Venkatasamy Ranganathan
Narayanasamy Venkatasamy Ranganathan
Managing Director
over 2 years ago

Past Directors

Ranganathan Saraswathy
Ranganathan Saraswathy
Director
almost 27 years ago

Charges

11 Crore
30 September 2015
City Union Bank Limited
3 Crore
22 December 2003
Corporation Bank
4 Crore
22 December 2003
Corporation Bank
2 Crore
02 March 2001
State Bank Of Travancore
1 Crore
13 March 1999
State Bank Of Travancore
35 Lak
11 August 2011
Corporation Bank
60 Lak
30 September 2015
City Union Bank Limited
0
13 March 1999
State Bank Of Travancore
0
22 December 2003
Corporation Bank
0
02 March 2001
State Bank Of Travancore
0
11 August 2011
Corporation Bank
0
22 December 2003
Corporation Bank
0
30 September 2015
City Union Bank Limited
0
13 March 1999
State Bank Of Travancore
0
22 December 2003
Corporation Bank
0
02 March 2001
State Bank Of Travancore
0
11 August 2011
Corporation Bank
0
22 December 2003
Corporation Bank
0
30 September 2015
City Union Bank Limited
0
13 March 1999
State Bank Of Travancore
0
22 December 2003
Corporation Bank
0
02 March 2001
State Bank Of Travancore
0
11 August 2011
Corporation Bank
0
22 December 2003
Corporation Bank
0
30 September 2015
City Union Bank Limited
0
13 March 1999
State Bank Of Travancore
0
22 December 2003
Corporation Bank
0
02 March 2001
State Bank Of Travancore
0
11 August 2011
Corporation Bank
0
22 December 2003
Corporation Bank
0

Documents

Instrument(s) of creation or modification of charge;-03112020
Form CHG-1-03112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201103
Form ADT-1-23012020_signed
Copy of written consent given by auditor-23012020
List of share holders, debenture holders;-23012020
Copy of resolution passed by the company-23012020
Copy of the intimation sent by company-23012020
Form MGT-7-23012020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21012020
Directors report as per section 134(3)-21012020
Form AOC-4-21012020_signed
Form ADT-1-22042019_signed
Copy of written consent given by auditor-22042019
Copy of the intimation sent by company-22042019
Copy of resolution passed by the company-22042019
Notice of resignation;-17042019
Form DIR-12-17042019_signed
Evidence of cessation;-17042019
List of share holders, debenture holders;-30122018
Form MGT-7-30122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
Directors report as per section 134(3)-24122018
Form AOC-4-24122018_signed
List of share holders, debenture holders;-08122017
Form MGT-7-08122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122017
Directors report as per section 134(3)-06122017
Form AOC-4-06122017_signed
List of share holders, debenture holders;-09112016