Company Information

CIN
Status
Date of Incorporation
25 January 1996
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,650,000
Authorised Capital
100,000,000

Directors

Samanaidu Selvaraj
Samanaidu Selvaraj
Director
about 2 years ago
Nagarajan Ravipadmanabhan
Nagarajan Ravipadmanabhan
Director/Designated Partner
over 2 years ago
Jaganathan Vidyaprakash
Jaganathan Vidyaprakash
Director/Designated Partner
over 2 years ago
Selvaraj Harshavardhanan
Selvaraj Harshavardhanan
Director/Designated Partner
over 2 years ago
Samanaidu Rajendran
Samanaidu Rajendran
Managing Director
almost 30 years ago

Charges

28 Crore
27 July 2009
L & T Finance Limited
10 Lak
20 December 2004
Ing Vysya Bank Ltd.
4 Crore
27 September 2004
Ing Vysya Bank Limited
28 Crore
20 November 2002
Corporation Bank
89 Lak
31 October 1996
Bank Of India
12 Lak
06 May 2015
Small Industries Development Bank Of India
2 Crore
19 June 2014
Small Industries Development Bank Of India
1 Crore
17 June 2010
Small Industries Development Bank Of India
11 Crore
06 January 2021
Icici Bank Limited
3 Crore
27 February 2020
Icici Bank Limited
20 Crore
20 December 2004
Ing Vysya Bank Ltd.
0
27 July 2009
L & T Finance Limited
0
06 January 2021
Others
0
27 February 2020
Others
0
19 June 2014
Small Industries Development Bank Of India
0
06 May 2015
Small Industries Development Bank Of India
0
31 October 1996
Bank Of India
0
20 November 2002
Corporation Bank
0
27 September 2004
Ing Vysya Bank Limited
0
17 June 2010
Small Industries Development Bank Of India
0
20 December 2004
Ing Vysya Bank Ltd.
0
27 July 2009
L & T Finance Limited
0
06 January 2021
Others
0
27 February 2020
Others
0
19 June 2014
Small Industries Development Bank Of India
0
06 May 2015
Small Industries Development Bank Of India
0
31 October 1996
Bank Of India
0
20 November 2002
Corporation Bank
0
27 September 2004
Ing Vysya Bank Limited
0
17 June 2010
Small Industries Development Bank Of India
0
20 December 2004
Ing Vysya Bank Ltd.
0
27 July 2009
L & T Finance Limited
0
06 January 2021
Others
0
27 February 2020
Others
0
19 June 2014
Small Industries Development Bank Of India
0
06 May 2015
Small Industries Development Bank Of India
0
31 October 1996
Bank Of India
0
20 November 2002
Corporation Bank
0
27 September 2004
Ing Vysya Bank Limited
0
17 June 2010
Small Industries Development Bank Of India
0
20 December 2004
Ing Vysya Bank Ltd.
0
27 July 2009
L & T Finance Limited
0
06 January 2021
Others
0
27 February 2020
Others
0
19 June 2014
Small Industries Development Bank Of India
0
06 May 2015
Small Industries Development Bank Of India
0
31 October 1996
Bank Of India
0
20 November 2002
Corporation Bank
0
27 September 2004
Ing Vysya Bank Limited
0
17 June 2010
Small Industries Development Bank Of India
0
20 December 2004
Ing Vysya Bank Ltd.
0
27 July 2009
L & T Finance Limited
0
06 January 2021
Others
0
27 February 2020
Others
0
19 June 2014
Small Industries Development Bank Of India
0
06 May 2015
Small Industries Development Bank Of India
0
31 October 1996
Bank Of India
0
20 November 2002
Corporation Bank
0
27 September 2004
Ing Vysya Bank Limited
0
17 June 2010
Small Industries Development Bank Of India
0

Documents

Letter of the charge holder stating that the amount has been satisfied-12112020
Form CHG-4-12112020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201112
Form CHG-1-26032020_signed
Instrument(s) of creation or modification of charge;-26032020
CERTIFICATE OF REGISTRATION OF CHARGE-20200326
List of share holders, debenture holders;-30122019
Copy of MGT-8-30122019
Form MGT-7-30122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Directors report as per section 134(3)-29102019
Form AOC-4-29102019_signed
Form MSME FORM I-29052019
Form ADT-1-27122018_signed
List of share holders, debenture holders;-27122018
Directors report as per section 134(3)-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Copy of resolution passed by the company-27122018
Copy of MGT-8-27122018
Copy of written consent given by auditor-27122018
Form MGT-7-27122018_signed
Form AOC-4-27122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122017
List of share holders, debenture holders;-28122017
Directors report as per section 134(3)-28122017
Copy of MGT-8-28122017
Form MGT-7-28122017_signed
Form AOC-4-28122017_signed
Form CHG-4-06072017_signed
Letter of the charge holder stating that the amount has been satisfied-06072017