Company Information

CIN
Status
Date of Incorporation
27 September 1996
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
56,000,000
Authorised Capital
60,000,000

Directors

Sellamuthu Palanisamy
Sellamuthu Palanisamy
Director
about 2 years ago
Arunprasanth Palanisamy
Arunprasanth Palanisamy
Director
about 2 years ago
Palanisamy Vasanthadevi
Palanisamy Vasanthadevi
Director
about 2 years ago

Past Directors

Palanisamy Praveen
Palanisamy Praveen
Director
about 23 years ago
Kumarasamy Sellamuthugounder
Kumarasamy Sellamuthugounder
Director
about 25 years ago
Palanigoundenvalasu Mariappagounder Ramasamy
Palanigoundenvalasu Mariappagounder Ramasamy
Managing Director
about 29 years ago

Charges

32 Crore
09 July 2008
Karnataka Bank Ltd
1 Crore
05 June 1998
The Karnataka Bank Ltd
60 Lak
01 October 1997
The Karnataka Bank Ltd
30 Lak
01 September 1997
The Karnataka Bank Ltd
30 Lak
01 September 1997
Karnataka Bank Ltd.
32 Crore
19 June 1997
Karnataka Bank Limited
13 Crore
01 September 1997
Karnataka Bank Ltd.
0
05 June 1998
The Karnataka Bank Ltd
0
09 July 2008
Karnataka Bank Ltd
0
19 June 1997
Karnataka Bank Limited
0
01 October 1997
The Karnataka Bank Ltd
0
01 September 1997
The Karnataka Bank Ltd
0
01 September 1997
Karnataka Bank Ltd.
0
05 June 1998
The Karnataka Bank Ltd
0
09 July 2008
Karnataka Bank Ltd
0
19 June 1997
Karnataka Bank Limited
0
01 October 1997
The Karnataka Bank Ltd
0
01 September 1997
The Karnataka Bank Ltd
0

Documents

Form ADT-1-27122020_signed
Copy of the intimation sent by company-27122020
Copy of resolution passed by the company-27122020
Copy of written consent given by auditor-27122020
Form DIR-12-23122020_signed
Declaration by first director-23122020
Optional Attachment-(3)-13102020
Letter of the charge holder stating that the amount has been satisfied-13102020
Optional Attachment-(4)-13102020
Form CHG-1-13102020_signed
Optional Attachment-(2)-13102020
Instrument(s) of creation or modification of charge;-13102020
Optional Attachment-(1)-13102020
Form CHG-4-13102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201013
CERTIFICATE OF SATISFACTION OF CHARGE-20201013
Form DIR-12-19092020_signed
Optional Attachment-(1)-18092020
Evidence of cessation;-18092020
Form DIR-12-18092020_signed
Form MGT-7-13122019_signed
Copy of MGT-8-27112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
List of share holders, debenture holders;-27112019
Form AOC-4(XBRL)-27112019_signed
Form DPT-3-26112019-signed
Instrument(s) of creation or modification of charge;-07082019
Form CHG-1-07082019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190807
List of share holders, debenture holders;-08012019