Company Information

CIN
Status
Date of Incorporation
02 September 2013
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Jyoti Devi Sethiya
Jyoti Devi Sethiya
Director
almost 2 years ago
Ramesh Kumar Sethiya
Ramesh Kumar Sethiya
Director/Designated Partner
almost 3 years ago

Past Directors

Panna Lal Sethia
Panna Lal Sethia
Director
over 10 years ago
Shanti Devi Sethia
Shanti Devi Sethia
Additional Director
over 10 years ago
Sunil Kumar Sethia
Sunil Kumar Sethia
Additional Director
over 10 years ago
Mangi Lal Sethia
Mangi Lal Sethia
Additional Director
over 10 years ago
Dipika Jain
Dipika Jain
Additional Director
over 10 years ago
Jeevarajji Babulal
Jeevarajji Babulal
Additional Director
over 10 years ago

Charges

20 Crore
19 February 2015
Kotak Mahindra Bank Limited
1 Crore
12 April 2021
Hdfc Bank Limited
2 Crore
09 January 2023
State Bank Of India
10 Crore
12 July 2022
Axis Bank Limited
10 Crore
05 November 2021
The Federal Bank Ltd
1 Crore
15 November 2023
Hdfc Bank Limited
0
09 January 2023
State Bank Of India
0
12 July 2022
Axis Bank Limited
0
05 November 2021
Others
0
12 April 2021
Hdfc Bank Limited
0
19 February 2015
Others
0
15 November 2023
Hdfc Bank Limited
0
09 January 2023
State Bank Of India
0
12 July 2022
Axis Bank Limited
0
05 November 2021
Others
0
12 April 2021
Hdfc Bank Limited
0
19 February 2015
Others
0
15 November 2023
Hdfc Bank Limited
0
09 January 2023
State Bank Of India
0
12 July 2022
Axis Bank Limited
0
05 November 2021
Others
0
12 April 2021
Hdfc Bank Limited
0
19 February 2015
Others
0

Documents

Form DIR-12-27082020_signed
Evidence of cessation;-26082020
Notice of resignation;-26082020
Form DIR-12-25082020_signed
Evidence of cessation;-24082020
Notice of resignation;-24082020
Form DPT-3-29042020-signed
Form MGT-7-08122019_signed
List of share holders, debenture holders;-01122019
Form AOC-4-28112019_signed
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form AOC-4-27112019
Form ADT-1-24052019_signed
Copy of written consent given by auditor-25042019
Copy of the intimation sent by company-25042019
Copy of resolution passed by the company-25042019
Form MGT-7-04012019_signed
Form AOC-4-04012019_signed
List of share holders, debenture holders;-29122018
Optional Attachment-(1)-29122018
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Optional Attachment-(1)-08032018
Instrument(s) of creation or modification of charge;-08032018
Form CHG-1-08032018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180308
Form MGT-7-01012018_signed
List of share holders, debenture holders;-27122017
Form AOC-4-11122017_signed