Company Information

CIN
Status
Date of Incorporation
19 November 1990
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,449,120
Authorised Capital
7,500,000

Directors

Manickam John Zachariah
Manickam John Zachariah
Managing Director
over 2 years ago
Jabez Vinod Nargunam
Jabez Vinod Nargunam
Whole Time Director
about 35 years ago

Past Directors

Anita Susannah Vinod
Anita Susannah Vinod
Additional Director
over 12 years ago
Christy Selvan Babudurai
Christy Selvan Babudurai
Director
over 26 years ago

Charges

6 Crore
06 September 2016
Hdfc Bank Limited
5 Crore
26 March 1996
The Tamilnadu Industrial Investment Corporation Limited
3 Lak
02 June 1995
State Bank Of India
4 Crore
18 March 1998
State Bank Of India
73 Lak
19 December 1998
State Bank Of India
73 Lak
22 December 2001
State Bank Of India
5 Lak
22 June 1995
State Bank Of India
25 Lak
06 September 2016
Hdfc Bank Limited
0
22 June 1995
State Bank Of India
0
18 March 1998
State Bank Of India
0
19 December 1998
State Bank Of India
0
22 December 2001
State Bank Of India
0
02 June 1995
State Bank Of India
0
26 March 1996
The Tamilnadu Industrial Investment Corporation Limited
0
06 September 2016
Hdfc Bank Limited
0
22 June 1995
State Bank Of India
0
18 March 1998
State Bank Of India
0
19 December 1998
State Bank Of India
0
22 December 2001
State Bank Of India
0
02 June 1995
State Bank Of India
0
26 March 1996
The Tamilnadu Industrial Investment Corporation Limited
0

Documents

Form DPT-3-08022021-signed
Form CHG-1-03082020_signed
Instrument(s) of creation or modification of charge;-03082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200803
Form MSME FORM I-19062020_signed
Form DPT-3-04042020-signed
Form AOC-4-17112019_signed
Form MGT-7-17112019_signed
Form MSME FORM I-30102019_signed
List of share holders, debenture holders;-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Directors report as per section 134(3)-25102019
Form DPT-3-29062019
Form MSME FORM I-29052019_signed
List of share holders, debenture holders;-26112018
Form MGT-7-26112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05102018
Directors report as per section 134(3)-05102018
Form AOC-4-05102018_signed
Form MGT-14-27042018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06102017
List of share holders, debenture holders;-06102017
Directors report as per section 134(3)-06102017
Form AOC-4-06102017_signed
Form MGT-7-06102017_signed
CERTIFICATE OF INCORPORATION-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF MORTGAGE-signed
Form CHG-1-10012017_signed
Instrument(s) of creation or modification of charge;-10012017