Company Information

CIN
Status
Date of Incorporation
02 February 1994
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
9,595,900
Authorised Capital
20,000,000

Directors

Vishal Kumar Ponnusamy Maheswaran
Vishal Kumar Ponnusamy Maheswaran
Director/Designated Partner
over 2 years ago

Past Directors

Maheswaran .
Maheswaran .
Additional Director
almost 7 years ago
Selvakumar Karthika
Selvakumar Karthika
Whole Time Director
over 18 years ago
Ponnusamy Selvakumar
Ponnusamy Selvakumar
Whole Time Director
over 18 years ago

Charges

9 Crore
20 February 2019
Indusind Bank Limited
9 Crore
25 August 2014
Syndicate Bank
7 Crore
19 May 2001
The Karur Vysya Bank Ltd
25 Lak
27 May 2006
Sundaram Finance Limited
2 Lak
12 April 2006
Ing Vysya Bank Limited
5 Crore
19 May 2001
Karur Vysya Bank Ltd
0
20 February 2019
Others
0
25 August 2014
Others
0
19 May 2001
The Karur Vysya Bank Ltd
0
19 May 2001
Karur Vysya Bank Ltd
0
27 May 2006
Sundaram Finance Limited
0
12 April 2006
Ing Vysya Bank Limited
0
20 February 2019
Others
0
25 August 2014
Others
0
19 May 2001
The Karur Vysya Bank Ltd
0
19 May 2001
Karur Vysya Bank Ltd
0
27 May 2006
Sundaram Finance Limited
0
12 April 2006
Ing Vysya Bank Limited
0
20 February 2019
Others
0
25 August 2014
Others
0
19 May 2001
The Karur Vysya Bank Ltd
0
19 May 2001
Karur Vysya Bank Ltd
0
27 May 2006
Sundaram Finance Limited
0
12 April 2006
Ing Vysya Bank Limited
0

Documents

Form CHG-1-22122020_signed
Instrument(s) of creation or modification of charge;-22122020
Optional Attachment-(1)-22122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201222
Form ADT-1-27062020_signed
Copy of resolution passed by the company-27062020
Copy of MGT-8-27062020
List of share holders, debenture holders;-27062020
Copy of written consent given by auditor-27062020
Copy of the intimation sent by company-27062020
Optional Attachment-(1)-27062020
Form MGT-7-27062020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26062020
Directors report as per section 134(3)-26062020
Form DIR-12-26062020_signed
Optional Attachment-(1)-26062020
Optional Attachment-(2)-26062020
Form AOC-4-26062020_signed
Letter of the charge holder stating that the amount has been satisfied-28062019
Form CHG-4-01072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190701
Form CHG-1-26032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190326
Optional Attachment-(1)-25032019
Instrument(s) of creation or modification of charge;-25032019
Notice of resignation filed with the company-21022019
Form DIR-11-21022019_signed
Acknowledgement received from company-21022019
Proof of dispatch-21022019
Form DIR-12-20022019_signed