Company Information

CIN
Status
Date of Incorporation
24 August 1956
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
15,500,000

Directors

Athappa Suppiah
Athappa Suppiah
Director
over 2 years ago
Vikram Mahesh Ahuja
Vikram Mahesh Ahuja
Director
over 2 years ago

Past Directors

Mahesh Thakurdas Ahuja
Mahesh Thakurdas Ahuja
Director
almost 19 years ago
Subbiah Gounder Vadivel
Subbiah Gounder Vadivel
Director
almost 21 years ago
Kalaiyappan Palaniappan
Kalaiyappan Palaniappan
Managing Director
almost 21 years ago

Charges

0
21 March 1972
Director Of Handloom And Textiles
1 Lak
16 September 1975
The Karur Vysya Bank Ltd
4 Lak
16 September 1975
The Karur Vysya Bank Ltd
2 Lak
05 October 1971
Central Bank Of India
13 Lak
26 July 2006
Indian Overseas Bank
2 Crore
18 October 1984
The Karur Vysya Bank Limited
2 Lak
14 March 1977
The Karur Vysya Bank Ltd.
2 Lak
26 August 1986
The Karur Vysya Bank Limited
9 Lak
16 September 1975
The Karur Vysya Bank Limited
1 Lak
01 August 1985
The Karur Vysya Bank Limited
1 Lak
06 November 1985
The Karur Vysya Bank Limited
2 Lak
01 January 1994
India Equipment Leasing Limited
0
20 February 1991
India Equipment Leasing Limited
0
13 February 1996
Lakshmi Trade Credits Ltd.
0
27 October 1997
Lakshmi Trade Credits Ltd.
0
08 June 1973
Central Bank Of India
1 Lak
21 April 1969
The Central Bank Of India Ltd.
60 Thousand
16 September 1975
The Karur Vysya Bank Ltd
0
13 February 1996
Lakshmi Trade Credits Ltd.
0
16 September 1975
The Karur Vysya Bank Limited
0
08 June 1973
Central Bank Of India
0
05 October 1971
Central Bank Of India
0
06 November 1985
The Karur Vysya Bank Limited
0
01 August 1985
The Karur Vysya Bank Limited
0
27 October 1997
Lakshmi Trade Credits Ltd.
0
01 January 1994
India Equipment Leasing Limited
0
20 February 1991
India Equipment Leasing Limited
0
26 August 1986
The Karur Vysya Bank Limited
0
18 October 1984
The Karur Vysya Bank Limited
0
14 March 1977
The Karur Vysya Bank Ltd.
0
21 April 1969
The Central Bank Of India Ltd.
0
21 March 1972
Director Of Handloom And Textiles
0
26 July 2006
Indian Overseas Bank
0
16 September 1975
The Karur Vysya Bank Ltd
0
16 September 1975
The Karur Vysya Bank Ltd
0
13 February 1996
Lakshmi Trade Credits Ltd.
0
16 September 1975
The Karur Vysya Bank Limited
0
08 June 1973
Central Bank Of India
0
05 October 1971
Central Bank Of India
0
06 November 1985
The Karur Vysya Bank Limited
0
01 August 1985
The Karur Vysya Bank Limited
0
27 October 1997
Lakshmi Trade Credits Ltd.
0
01 January 1994
India Equipment Leasing Limited
0
20 February 1991
India Equipment Leasing Limited
0
26 August 1986
The Karur Vysya Bank Limited
0
18 October 1984
The Karur Vysya Bank Limited
0
14 March 1977
The Karur Vysya Bank Ltd.
0
21 April 1969
The Central Bank Of India Ltd.
0
21 March 1972
Director Of Handloom And Textiles
0
26 July 2006
Indian Overseas Bank
0
16 September 1975
The Karur Vysya Bank Ltd
0

Documents

List of Directors;-10112023
Form AOC-4-16112023_signed
Form MGT-7A-15112023_signed
List of share holders, debenture holders;-10112023
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10112023
Directors report as per section 134(3)-10112023
Form MGT-7A-01102023_signed
Form AOC-4-01102023_signed
Form ADT-1-28112022_signed
List of share holders, debenture holders;-23112022
Copy of resolution passed by the company-23112022
List of Directors;-23112022
Directors report as per section 134(3)-23112022
Copy of written consent given by auditor-23112022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112022
Form AOC-4-23112022
Form MGT-7A-23112022
Form DPT-3-25072022_signed
Form ADT-1-11042022_signed
Form ADT-3-09042022_signed
Copy of written consent given by auditor-09042022
Copy of the intimation sent by company-09042022
Copy of resolution passed by the company-09042022
Resignation letter-08042022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15032022
List of share holders, debenture holders;-15032022
List of Directors;-15032022
Directors report as per section 134(3)-15032022
Optional Attachment-(1)-15032022
Form AOC-4-17032022_signed