Company Information

CIN
Status
Date of Incorporation
28 April 2003
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
29,739,600
Authorised Capital
30,000,000

Directors

. Mythreyi Priya Arun
. Mythreyi Priya Arun
Director/Designated Partner
over 2 years ago
Arun Selvaraj
Arun Selvaraj
Director/Designated Partner
over 2 years ago
Ashok Kumar Saxena
Ashok Kumar Saxena
Director
about 15 years ago

Past Directors

Kasturi Renga Appasamy Selvaraj
Kasturi Renga Appasamy Selvaraj
Director
over 21 years ago

Charges

0
14 February 2014
Indian Bank
20 Lak
04 January 2013
Intec Capital Limited
1 Crore
13 March 2012
Indian Bank
44 Lak
20 June 2013
V.jeayanthi
1 Crore
15 February 2012
Electronica Finance Limited
74 Lak
23 September 2010
Electronica Finance Limited
84 Lak
10 August 2012
Electronica Finance Limited
75 Lak
22 April 2008
Axis Bank Limited
6 Crore
20 June 2013
V.jeayanthi
0
04 January 2013
Intec Capital Limited
0
10 August 2012
Electronica Finance Limited
0
14 February 2014
Indian Bank
0
15 February 2012
Electronica Finance Limited
0
23 September 2010
Electronica Finance Limited
0
22 April 2008
Axis Bank Limited
0
13 March 2012
Indian Bank
0
20 June 2013
V.jeayanthi
0
04 January 2013
Intec Capital Limited
0
10 August 2012
Electronica Finance Limited
0
14 February 2014
Indian Bank
0
15 February 2012
Electronica Finance Limited
0
23 September 2010
Electronica Finance Limited
0
22 April 2008
Axis Bank Limited
0
13 March 2012
Indian Bank
0
20 June 2013
V.jeayanthi
0
04 January 2013
Intec Capital Limited
0
10 August 2012
Electronica Finance Limited
0
14 February 2014
Indian Bank
0
15 February 2012
Electronica Finance Limited
0
23 September 2010
Electronica Finance Limited
0
22 April 2008
Axis Bank Limited
0
13 March 2012
Indian Bank
0

Documents

Form CHG-4-09122020_signed
Letter of the charge holder stating that the amount has been satisfied-09122020
CERTIFICATE OF SATISFACTION OF CHARGE-20201209
Letter of the charge holder stating that the amount has been satisfied-02122020
Form CHG-4-02122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201202
Form MGT-7-14012020_signed
Form AOC-4-14012020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09012020
Directors report as per section 134(3)-09012020
List of share holders, debenture holders;-09012020
Form MGT-7-24052019_signed
Form AOC-4-25042019_signed
Directors report as per section 134(3)-24042019
List of share holders, debenture holders;-24042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24042019
Form INC-22-18022019_signed
Optional Attachment-(3)-12022019
Optional Attachment-(1)-12022019
Copy of board resolution authorizing giving of notice-12022019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-12022019
Copies of the utility bills as mentioned above (not older than two months)-12022019
Optional Attachment-(2)-12022019
Form AOC-4-05012018_signed
Form MGT-7-05012018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122017
Directors report as per section 134(3)-29122017
List of share holders, debenture holders;-29122017
Form CHG-4-27042017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170427