Company Information

CIN
Status
Date of Incorporation
13 December 2013
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Anthonisamy Selvaraj
Anthonisamy Selvaraj
Director/Designated Partner
over 2 years ago
Selvaraj Arputharaj
Selvaraj Arputharaj
Director/Designated Partner
over 2 years ago

Charges

227 Crore
04 March 2017
Hdfc Bank Limited
49 Crore
03 March 2017
Hdfc Bank Limited
29 Crore
30 December 2016
Aditya Birla Finance Limited
22 Crore
31 March 2017
The Federal Bank Limited
5 Crore
24 November 2022
Aditya Birla Finance Limited
31 Crore
11 October 2022
State Bank Of India
94 Crore
24 November 2022
Others
0
11 October 2022
State Bank Of India
0
04 March 2017
Hdfc Bank Limited
0
30 December 2016
Others
0
03 March 2017
Hdfc Bank Limited
0
31 March 2017
Others
0
24 November 2022
Others
0
11 October 2022
State Bank Of India
0
04 March 2017
Hdfc Bank Limited
0
30 December 2016
Others
0
03 March 2017
Hdfc Bank Limited
0
31 March 2017
Others
0
24 November 2022
Others
0
11 October 2022
State Bank Of India
0
04 March 2017
Hdfc Bank Limited
0
30 December 2016
Others
0
03 March 2017
Hdfc Bank Limited
0
31 March 2017
Others
0

Documents

Instrument(s) of creation or modification of charge;-04112020
Form CHG-1-04112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201104
Form DPT-3-27072020-signed
Instrument(s) of creation or modification of charge;-07042020
Form CHG-1-07042020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200407
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03032020
Form AOC-4(XBRL)-03032020_signed
List of share holders, debenture holders;-29022020
Copy of MGT-8-29022020
Form MGT-7-29022020_signed
Form CHG-1-22112019_signed
Instrument(s) of creation or modification of charge;-21112019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191121
Form CHG-4-13102019_signed
Letter of the charge holder stating that the amount has been satisfied-13102019
Letter of the charge holder stating that the amount has been satisfied-18092019
Form CHG-4-18092019
Form AOC-4(XBRL)-16022019_signed
Form MGT-7-16022019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14022019
List of share holders, debenture holders;-14022019
Copy of MGT-8-14022019
Directors report as per section 134(3)-10092018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10092018
Form AOC-4-10092018_signed
Copy of MGT-8-09092018
List of share holders, debenture holders;-09092018
Form MGT-7-09092018_signed