Company Information

CIN
Status
Date of Incorporation
26 April 2011
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
9,000,000
Authorised Capital
10,000,000

Directors

Ranganathan Karana Boopathy
Ranganathan Karana Boopathy
Director/Designated Partner
almost 2 years ago

Past Directors

Nanthakumar Subramani
Nanthakumar Subramani
Additional Director
almost 14 years ago
Karnaboopathy Tamilarasi
Karnaboopathy Tamilarasi
Director
over 14 years ago

Charges

5 Crore
31 December 2018
State Bank Of India
7 Crore
12 June 2013
Lakshmi Vilas Bank Limited
70 Lak
21 January 2016
Lakshmi Vilas Bank Limited
1 Crore
20 December 2019
State Bank Of India
8 Crore
05 November 2022
State Bank Of India
5 Crore
18 November 2023
State Bank Of India
0
05 November 2022
State Bank Of India
0
31 December 2018
Others
0
20 December 2019
State Bank Of India
0
12 June 2013
Lakshmi Vilas Bank Limited
0
21 January 2016
Lakshmi Vilas Bank Limited
0
18 November 2023
State Bank Of India
0
05 November 2022
State Bank Of India
0
31 December 2018
Others
0
20 December 2019
State Bank Of India
0
12 June 2013
Lakshmi Vilas Bank Limited
0
21 January 2016
Lakshmi Vilas Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-19112020
Form CHG-4-19112020
Letter of the charge holder stating that the amount has been satisfied-19112020
Form CHG-1-19112020_signed
Optional Attachment-(1)-19112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201119
Form CHG-1-14012020_signed
Instrument(s) of creation or modification of charge;-14012020
Optional Attachment-(1)-14012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200114
List of share holders, debenture holders;-19122019
Directors report as per section 134(3)-19122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122019
Form MGT-7-19122019_signed
Form AOC-4-19122019_signed
Form MGT-14-15122019_signed
Form CHG-4-12122019_signed
Letter of the charge holder stating that the amount has been satisfied-12122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191212
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29112019
Optional Attachment-(1)-29112019
Form ADT-1-09112019_signed
Copy of resolution passed by the company-09112019
Copy of the intimation sent by company-09112019
Copy of written consent given by auditor-09112019
Optional Attachment-(1)-09112019
Form CHG-1-06032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190306
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190306