Company Information

CIN
Status
Date of Incorporation
02 April 2002
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
12,600,000
Authorised Capital
15,000,000

Directors

Selvam Sasikala
Selvam Sasikala
Director/Designated Partner
over 2 years ago

Past Directors

Ilavarasu Sellappa Gounder
Ilavarasu Sellappa Gounder
Managing Director
over 19 years ago
Ilayaraja Ilavarasu
Ilayaraja Ilavarasu
Director
over 23 years ago
. Selvam
. Selvam
Director
over 23 years ago

Charges

3 Crore
28 November 2017
The Karur Vysya Bank Limited
2 Crore
30 April 2002
State Bank Of India
81 Lak
30 April 2002
State Bank Of India
1 Crore
30 May 2016
Dewan Housing Finance Corporation Limited
2 Crore
14 February 2009
State Bank Of India
20 Lak
23 June 2020
The Karur Vysya Bank Limited
40 Lak
29 June 2019
The Karur Vysya Bank Limited
71 Lak
25 January 2023
City Union Bank Limited
0
28 November 2017
Others
0
30 April 2002
State Bank Of India
0
23 June 2020
Others
0
30 May 2016
Others
0
29 June 2019
Others
0
14 February 2009
State Bank Of India
0
30 April 2002
State Bank Of India
0
25 January 2023
City Union Bank Limited
0
28 November 2017
Others
0
30 April 2002
State Bank Of India
0
23 June 2020
Others
0
30 May 2016
Others
0
29 June 2019
Others
0
14 February 2009
State Bank Of India
0
30 April 2002
State Bank Of India
0
25 January 2023
City Union Bank Limited
0
28 November 2017
Others
0
30 April 2002
State Bank Of India
0
23 June 2020
Others
0
30 May 2016
Others
0
29 June 2019
Others
0
14 February 2009
State Bank Of India
0
30 April 2002
State Bank Of India
0

Documents

Form MGT-14-18072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18072020
Optional Attachment-(1)-26062020
Instrument(s) of creation or modification of charge;-26062020
Form CHG-1-26062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200626
Form DPT-3-12052020-signed
Form DPT-3-28042020-signed
Form AOC-4-28112019_signed
Form MGT-7-28112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
List of share holders, debenture holders;-26112019
Form CHG-1-30082019_signed
Instrument(s) of creation or modification of charge;-30082019
Optional Attachment-(3)-30082019
CERTIFICATE OF REGISTRATION OF CHARGE-20190830
Form ADT-1-07122018_signed
Copy of written consent given by auditor-07122018
Copy of resolution passed by the company-07122018
Copy of the intimation sent by company-07122018
List of share holders, debenture holders;-10112018
Form MGT-7-10112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112018
Form AOC-4-05112018_signed
Form CHG-4-30092018_signed
Instrument(s) of creation or modification of charge;-25092018
Form CHG-1-25092018_signed
Optional Attachment-(1)-25092018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180925
Form CHG-4-11092018_signed