Company Information

CIN
Status
Date of Incorporation
25 February 1954
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
30,680,000
Authorised Capital
40,000,000

Directors

Govindaswamy Kannappan .
Govindaswamy Kannappan .
Director/Designated Partner
over 2 years ago
Nikethana Thulasidharan
Nikethana Thulasidharan
Whole Time Director
almost 13 years ago
Papusamiap Papillai Gurusamy Raja Kulandaivel
Papusamiap Papillai Gurusamy Raja Kulandaivel
Additional Director
about 15 years ago
Palanichamy Chandrasekaran
Palanichamy Chandrasekaran
Director
about 20 years ago

Past Directors

Thulasidharan Sailendra
Thulasidharan Sailendra
Whole Time Director
almost 13 years ago
Jaganath Thulasidharan
Jaganath Thulasidharan
Managing Director
over 37 years ago
Krishnaswamynaidu Venkatapathy
Krishnaswamynaidu Venkatapathy
Director
over 40 years ago
Govindaswamy Vijayakumar
Govindaswamy Vijayakumar
Director
almost 44 years ago
Lakshmiahnaidu Jaganath
Lakshmiahnaidu Jaganath
Director
over 71 years ago

Charges

136 Crore
04 February 2019
State Bank Of India
12 Crore
09 October 2017
Indian Bank
72 Lak
30 March 2017
Indian Bank
8 Crore
31 March 2016
Indian Bank
5 Crore
19 August 2010
Indian Bank
52 Crore
18 June 2010
Indian Bank
4 Crore
18 December 2009
Indian Bank
5 Crore
28 February 2006
Indian Bank
20 Lak
27 January 2006
Indian Bank
2 Crore
27 January 2006
Indian Bank
28 Lak
19 April 2004
Indian Bank
28 Crore
02 November 2002
Indian Bank
22 Lak
24 October 2000
Indian Bank
20 Lak
22 May 1997
Indian Bank
4 Crore
29 March 1994
Indian Bank
3 Crore
29 March 1994
Dena Bank
6 Crore
28 March 1984
Dena Bank
58 Lak
14 June 1971
Indian Bank
3 Lak
13 July 2005
The South Indian Bank Limited
11 Crore
16 June 1994
Industrial Development Bank Of India
2 Crore
06 March 1995
Industrial Develoopment Bank Of India
3 Crore
25 February 1997
Industrial Development Bank Of India
4 Crore
16 February 1994
Industrial Development Bank Of India
4 Crore
19 August 2010
Indian Bank
0
02 November 2002
Indian Bank
0
28 February 2006
Indian Bank
0
31 March 2016
Indian Bank
0
30 March 2017
Indian Bank
0
09 October 2017
Indian Bank
0
04 February 2019
State Bank Of India
0
18 December 2009
Indian Bank
0
18 June 2010
Indian Bank
0
19 April 2004
Indian Bank
0
27 January 2006
Indian Bank
0
27 January 2006
Indian Bank
0
24 October 2000
Indian Bank
0
22 May 1997
Indian Bank
0
29 March 1994
Indian Bank
0
14 June 1971
Indian Bank
0
25 February 1997
Industrial Development Bank Of India
0
16 February 1994
Industrial Development Bank Of India
0
06 March 1995
Industrial Develoopment Bank Of India
0
13 July 2005
The South Indian Bank Limited
0
16 June 1994
Industrial Development Bank Of India
0
28 March 1984
Dena Bank
0
29 March 1994
Dena Bank
0
19 August 2010
Indian Bank
0
02 November 2002
Indian Bank
0
28 February 2006
Indian Bank
0
31 March 2016
Indian Bank
0
30 March 2017
Indian Bank
0
09 October 2017
Indian Bank
0
04 February 2019
State Bank Of India
0
18 December 2009
Indian Bank
0
18 June 2010
Indian Bank
0
19 April 2004
Indian Bank
0
27 January 2006
Indian Bank
0
27 January 2006
Indian Bank
0
24 October 2000
Indian Bank
0
22 May 1997
Indian Bank
0
29 March 1994
Indian Bank
0
14 June 1971
Indian Bank
0
25 February 1997
Industrial Development Bank Of India
0
16 February 1994
Industrial Development Bank Of India
0
06 March 1995
Industrial Develoopment Bank Of India
0
13 July 2005
The South Indian Bank Limited
0
16 June 1994
Industrial Development Bank Of India
0
28 March 1984
Dena Bank
0
29 March 1994
Dena Bank
0

Documents

Form Addendum to AOC-4 CSR-30032024_signed
Form AOC-4(XBRL)-16122023_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09122023
List of share holders, debenture holders;-06122023
Copy of MGT-8-06122023
Optional Attachment-(1)-06122023
Form MGT-7-06122023_signed
Form AOC-4(XBRL)-15122022_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10122022
Form MGT-7-09122022_signed
Copy of MGT-8-02122022
Optional Attachment-(1)-02122022
List of share holders, debenture holders;-02122022
Form DPT-3-04072022_signed
Form CHG-1-24022022_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20220224
Instrument(s) of creation or modification of charge;-23022022
Form AOC-4(XBRL)-29012022_signed
Form MGT-7-29012022_signed
Optional Attachment-(1)-28012022
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28012022
List of share holders, debenture holders;-28012022
Copy of MGT-8-28012022
Form MGT-14-09122021_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02122021
Form CHG-4-29112021_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20211129
Letter of the charge holder stating that the amount has been satisfied-22112021
Letter of the charge holder stating that the amount has been satisfied-16112021
Form CHG-4-16112021_signed