Company Information

CIN
Status
Date of Incorporation
03 January 2001
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Muthuvel Srividhya
Muthuvel Srividhya
Director
over 11 years ago
Kugalur Subramaniagounder Gowrishankar
Kugalur Subramaniagounder Gowrishankar
Director
over 22 years ago
Masiappan Thiruvenkatasubramaniam
Masiappan Thiruvenkatasubramaniam
Whole Time Director
over 22 years ago

Past Directors

Kasipalayam Palanisamy Tamilkumaran
Kasipalayam Palanisamy Tamilkumaran
Whole Time Director
about 18 years ago
Ramasamy Karthikeyan
Ramasamy Karthikeyan
Director
over 22 years ago
Savandapur Perumal Marayammal
Savandapur Perumal Marayammal
Director
over 22 years ago
Muthuvelappan Kandasamy
Muthuvelappan Kandasamy
Director
over 22 years ago
Kasipalayam Subramaniam Viswanathan
Kasipalayam Subramaniam Viswanathan
Director
almost 25 years ago
Natarajan Obuliraj
Natarajan Obuliraj
Director
almost 25 years ago
Srinivasan .
Srinivasan .
Director
almost 25 years ago

Charges

8 Crore
15 March 2010
Axis Bank Limited
8 Crore
17 September 2001
The South Indian Bank Limited
5 Crore
22 February 2022
Axis Bank Limited
0
15 March 2010
Axis Bank Limited
0
17 September 2001
The South Indian Bank Limited
0
22 February 2022
Axis Bank Limited
0
15 March 2010
Axis Bank Limited
0
17 September 2001
The South Indian Bank Limited
0
22 February 2022
Axis Bank Limited
0
15 March 2010
Axis Bank Limited
0
17 September 2001
The South Indian Bank Limited
0

Documents

Form ADT-1-10032020_signed
Copy of written consent given by auditor-10032020
Copy of resolution passed by the company-10032020
Form ADT-3-02032020_signed
Resignation letter-02032020
Directors report as per section 134(3)-30102019
List of share holders, debenture holders;-30102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102019
Optional Attachment-(1)-30102019
Form MGT-7-30102019_signed
Form AOC-4-30102019_signed
Form DPT-3-21102019-signed
Optional Attachment-(1)-24112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112018
Directors report as per section 134(3)-24112018
List of share holders, debenture holders;-24112018
Form MGT-7-24112018_signed
Form AOC-4-24112018_signed
Instrument(s) of creation or modification of charge;-22102018
Form CHG-1-22102018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181022
Form CHG-1-02062018_signed
Instrument(s) of creation or modification of charge;-02062018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180602
Form MGT-14-17042018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17042018
Evidence of cessation;-02022018
Form DIR-12-02022018_signed
Notice of resignation;-02022018
Form AOC-4-06122017_signed