Company Information

CIN
Status
Date of Incorporation
27 April 2012
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
7,500,000
Authorised Capital
10,000,000

Directors

Subramanian Venkatraman
Subramanian Venkatraman
Whole Time Director
over 13 years ago
Subramanian Radhakrishnan
Subramanian Radhakrishnan
Whole Time Director
over 13 years ago
Duraipandian Ramesh
Duraipandian Ramesh
Whole Time Director
over 13 years ago
Gopalan Subramanian
Gopalan Subramanian
Managing Director
over 13 years ago

Past Directors

Subramanian Meenakshi
Subramanian Meenakshi
Whole Time Director
over 13 years ago

Charges

1 Lak
10 May 2014
City Union Bank Limited
1 Lak
06 June 2018
City Union Bank Limited
1 Crore
29 June 2017
City Union Bank Limited
40 Lak
28 February 2018
City Union Bank Limited
65 Lak
29 May 2013
Tamilnadu Industrial Investment Corporation Limited
3 Crore
29 June 2017
City Union Bank Limited
0
28 February 2018
City Union Bank Limited
0
10 May 2014
City Union Bank Limited
0
29 May 2013
Tamilnadu Industrial Investment Corporation Limited
0
06 June 2018
City Union Bank Limited
0
29 June 2017
City Union Bank Limited
0
28 February 2018
City Union Bank Limited
0
10 May 2014
City Union Bank Limited
0
29 May 2013
Tamilnadu Industrial Investment Corporation Limited
0
06 June 2018
City Union Bank Limited
0
29 June 2017
City Union Bank Limited
0
28 February 2018
City Union Bank Limited
0
10 May 2014
City Union Bank Limited
0
29 May 2013
Tamilnadu Industrial Investment Corporation Limited
0
06 June 2018
City Union Bank Limited
0

Documents

Form ADT-1-16122019_signed
Form MGT-7-08122019_signed
Form AOC-4-08122019_signed
Form ADT-1-07122019_signed
Directors report as per section 134(3)-01122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-01122019
List of share holders, debenture holders;-01122019
Copy of resolution passed by the company-30112019
Copy of the intimation sent by company-30112019
Copy of written consent given by auditor-30112019
Letter of the charge holder stating that the amount has been satisfied-25102019
Form CHG-4-25102019_signed
Instrument(s) of creation or modification of charge;-21102019
Letter of the charge holder stating that the amount has been satisfied-21102019
Form CHG-1-21102019_signed
Form CHG-4-21102019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191021
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112018
Directors report as per section 134(3)-18112018
List of share holders, debenture holders;-18112018
Form MGT-7-18112018_signed
Form AOC-4-18112018_signed
Form CHG-4-25102018_signed
Letter of the charge holder stating that the amount has been satisfied-25102018
CERTIFICATE OF SATISFACTION OF CHARGE-20181025
Instrument(s) of creation or modification of charge;-20062018
Form CHG-1-20062018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180620