Company Information

CIN
Status
Date of Incorporation
02 August 2010
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Sivaram .
Sivaram .
Managing Director
almost 3 years ago

Past Directors

Murugadoss Palanisamy
Murugadoss Palanisamy
Whole Time Director
over 11 years ago
Chidambaram .
Chidambaram .
Whole Time Director
over 11 years ago
Kumudha Kaliappan
Kumudha Kaliappan
Director
over 15 years ago

Registered Trademarks

Sanmit Sanmit Card Clothing India

[Class : 7] Parts And Fittings For Textile Machines (Including Card Clothing Products)

Charges

5 Crore
26 March 2018
Volkswagen Finance Private Limited
5 Lak
22 September 2017
Union Bank Of India
5 Lak
01 July 2017
Union Bank Of India
13 Lak
06 January 2017
Volkswagen Finance Private Limited
6 Lak
07 September 2015
Union Bank Of India
15 Lak
27 December 2011
Union Bank Of India
1 Crore
22 June 2021
Hdfc Bank Limited
1 Crore
08 March 2023
Union Bank Of India
58 Lak
06 June 2022
Union Bank Of India
4 Crore
08 March 2023
Others
0
06 June 2022
Others
0
06 January 2017
Others
0
26 March 2018
Others
0
22 June 2021
Hdfc Bank Limited
0
22 September 2017
Others
0
27 December 2011
Others
0
01 July 2017
Others
0
07 September 2015
Union Bank Of India
0
08 March 2023
Others
0
06 June 2022
Others
0
06 January 2017
Others
0
26 March 2018
Others
0
22 June 2021
Hdfc Bank Limited
0
22 September 2017
Others
0
27 December 2011
Others
0
01 July 2017
Others
0
07 September 2015
Union Bank Of India
0
08 March 2023
Others
0
06 June 2022
Others
0
06 January 2017
Others
0
26 March 2018
Others
0
22 June 2021
Hdfc Bank Limited
0
22 September 2017
Others
0
27 December 2011
Others
0
01 July 2017
Others
0
07 September 2015
Union Bank Of India
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102020
Directors report as per section 134(3)-29102020
Form AOC-4-29102020_signed
Optional Attachment-(2)-28102020
List of share holders, debenture holders;-28102020
Optional Attachment-(1)-28102020
Form MGT-7-28102020_signed
Form DPT-3-30092020-signed
Form DIR-11-19082020_signed
Form DIR-12-19082020_signed
Proof of dispatch-18082020
Optional Attachment-(1)-18082020
Notice of resignation;-18082020
Acknowledgement received from company-18082020
Evidence of cessation;-18082020
Notice of resignation filed with the company-18082020
Form DPT-3-17042020-signed
Form CHG-1-19032020_signed
Instrument(s) of creation or modification of charge;-19032020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200319
Form CHG-1-24122019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191224
Instrument(s) of creation or modification of charge;-23122019
Form AOC-4-25112019_signed
Form MGT-7-25112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Directors report as per section 134(3)-20112019
List of share holders, debenture holders;-20112019
Form MGT-14-26102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24102019