Company Information

CIN
Status
Date of Incorporation
24 September 1999
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
13,191,000
Authorised Capital
15,000,000

Directors

. Venkatesh
. Venkatesh
Managing Director
over 2 years ago
Venkatesh Priya
Venkatesh Priya
Director
about 26 years ago

Registered Trademarks

Sarnita (Logo) Sarnita Compactors

[Class : 40] In Respect Of The Services Of Fabric Processors

Charges

1 Crore
04 September 2003
Citicorp Finance (india ) Limited.
8 Lak
09 December 1999
Tamil Nadu Industrial Investment Corporation Limited.
1 Crore
18 February 2006
State Bank Of India
1 Crore
24 January 2001
State Bank Of India
8 Crore
08 August 2003
State Bank Of India
3 Crore
16 May 2005
State Bank Of India
63 Lak
11 March 2000
State Bank Of India
95 Lak
24 January 2001
State Bank Of India
8 Crore
11 March 2000
State Bank Of India
0
04 September 2003
Citicorp Finance (india ) Limited.
0
24 January 2001
State Bank Of India
0
09 December 1999
Tamil Nadu Industrial Investment Corporation Limited.
0
16 May 2005
State Bank Of India
0
08 August 2003
State Bank Of India
0
24 January 2001
State Bank Of India
0
18 February 2006
State Bank Of India
0
11 March 2000
State Bank Of India
0
04 September 2003
Citicorp Finance (india ) Limited.
0
24 January 2001
State Bank Of India
0
09 December 1999
Tamil Nadu Industrial Investment Corporation Limited.
0
16 May 2005
State Bank Of India
0
08 August 2003
State Bank Of India
0
24 January 2001
State Bank Of India
0
18 February 2006
State Bank Of India
0
11 March 2000
State Bank Of India
0
04 September 2003
Citicorp Finance (india ) Limited.
0
24 January 2001
State Bank Of India
0
09 December 1999
Tamil Nadu Industrial Investment Corporation Limited.
0
16 May 2005
State Bank Of India
0
08 August 2003
State Bank Of India
0
24 January 2001
State Bank Of India
0
18 February 2006
State Bank Of India
0

Documents

Form ADT-1-10102020_signed
Form MGT-7-10102020_signed
Form AOC-4-10102020_signed
List of share holders, debenture holders;-09102020
Directors report as per section 134(3)-08102020
Copy of the intimation sent by company-08102020
Copy of resolution passed by the company-08102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08102020
Copy of written consent given by auditor-08102020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-08102020
Form ADT-1-04112019_signed
Copy of the intimation sent by company-31102019
Copy of resolution passed by the company-31102019
Copy of written consent given by auditor-31102019
Form ADT-3-23082019_signed
Resignation letter-23082019
Form MGT-7-18072019_signed
Form AOC-4-16072019_signed
List of share holders, debenture holders;-10072019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09072019
Directors report as per section 134(3)-09072019
Form AOC-4-08052018_signed
Form MGT-7-08052018_signed
Directors report as per section 134(3)-01052018
List of share holders, debenture holders;-01052018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01052018
Form ADT-1-160316.OCT
Form MGT-7-020216.OCT
Form AOC-4-200116.OCT
Memorandum of satisfaction of Charge-270715.PDF