Company Information

CIN
Status
Date of Incorporation
03 January 1992
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
457,131,500
Authorised Capital
500,000,000

Directors

Ramalingam Radha
Ramalingam Radha
Director/Designated Partner
over 2 years ago
Ramalingam Radha Prasad
Ramalingam Radha Prasad
Wholetime Director
over 10 years ago

Past Directors

Radha Savithiri .
Radha Savithiri .
Director
over 10 years ago
Prasad Keerti Prasad .
Prasad Keerti Prasad .
Additional Director
over 10 years ago
Munusamy Balusamy
Munusamy Balusamy
Director
almost 34 years ago
Balusamy Mohan
Balusamy Mohan
Managing Director
almost 34 years ago
Balusamy Anandan
Balusamy Anandan
Director
almost 34 years ago

Charges

149 Crore
29 November 2018
City Union Bank Limited
3 Crore
19 September 2018
City Union Bank Limited
4 Crore
29 June 2018
City Union Bank Limited
30 Lak
20 October 2017
City Union Bank Limited
3 Crore
26 April 2017
City Union Bank Limited
3 Crore
07 November 2016
The Karur Vysya Bank
41 Crore
22 June 2016
Vijaya Bank
26 Lak
02 March 2016
City Union Bank Limited
3 Crore
06 August 2015
The Karur Vysya Bank Ltd
20 Crore
24 October 2011
City Union Bank Limited
38 Crore
04 June 2011
City Union Bank Limited
3 Crore
22 January 1997
City Union Bank Ltd.
2 Crore
29 November 1996
City Union Bank Limited
26 Crore
24 March 1997
State Bank Of India
4 Crore
11 February 2000
State Bank Of India
4 Crore
23 May 2009
Hdfc Bank Limited
31 Lak
02 March 2016
Others
0
29 November 1996
City Union Bank Limited
0
24 October 2011
Others
0
19 September 2018
City Union Bank Limited
0
29 November 2018
City Union Bank Limited
0
29 June 2018
Others
0
20 October 2017
Others
0
26 April 2017
Others
0
07 November 2016
Others
0
23 May 2009
Hdfc Bank Limited
0
22 June 2016
Vijaya Bank
0
11 February 2000
State Bank Of India
0
06 August 2015
Others
0
04 June 2011
City Union Bank Limited
0
24 March 1997
State Bank Of India
0
22 January 1997
City Union Bank Ltd.
0
02 March 2016
Others
0
29 November 1996
City Union Bank Limited
0
24 October 2011
Others
0
19 September 2018
City Union Bank Limited
0
29 November 2018
City Union Bank Limited
0
29 June 2018
Others
0
20 October 2017
Others
0
26 April 2017
Others
0
07 November 2016
Others
0
23 May 2009
Hdfc Bank Limited
0
22 June 2016
Vijaya Bank
0
11 February 2000
State Bank Of India
0
06 August 2015
Others
0
04 June 2011
City Union Bank Limited
0
24 March 1997
State Bank Of India
0
22 January 1997
City Union Bank Ltd.
0

Documents

CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200504
Form BEN - 2-07012020_signed
Declaration under section 90-31122019
Evidence of cessation;-11112019
Form DIR-12-11112019_signed
Notice of resignation;-11112019
Form DIR-12-15102019_signed
Evidence of cessation;-15102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15102019
Notice of resignation;-15102019
Optional Attachment-(2)-15102019
Optional Attachment-(1)-15102019
Form DIR-12-15072019_signed
Notice of resignation;-13072019
Evidence of cessation;-13072019
Form MGT-14-11072019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11072019
Optional Attachment-(1)-11072019
Form CHG-1-28032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190328
Instrument(s) of creation or modification of charge;-16032019
Optional Attachment-(1)-06122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06122018
Form AOC-4(XBRL)-06122018_signed
List of share holders, debenture holders;-24112018
Copy of MGT-8-24112018
Form MGT-7-24112018_signed
Particulars of all joint charge holders;-17112018
Form CHG-1-17112018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181117