Company Information

CIN
Status
Date of Incorporation
18 December 1991
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
20 September 2023
Paid Up Capital
95,550,000
Authorised Capital
100,000,000

Directors

Thangavelgowndar Selvambal
Thangavelgowndar Selvambal
Director/Designated Partner
over 2 years ago
Rajan Viswanathan
Rajan Viswanathan
Company Secretary
about 7 years ago
Umashankar Ramasamy
Umashankar Ramasamy
Director/Designated Partner
almost 8 years ago
Palanisamy Gounder Kanagavadivel
Palanisamy Gounder Kanagavadivel
Director/Designated Partner
almost 23 years ago
Narendran .
Narendran .
Director/Designated Partner
almost 23 years ago

Past Directors

Vignesh Velu
Vignesh Velu
Director
over 14 years ago
Kandasamy Arumugham
Kandasamy Arumugham
Director
almost 32 years ago
Muthu Sengottu Velu
Muthu Sengottu Velu
Managing Director
almost 34 years ago

Charges

16 Crore
29 July 2019
Axis Bank Limited
12 Crore
12 June 2017
Kotak Mahindra Bank Limited
4 Crore
16 May 2017
Kotak Mahindra Bank Limited
7 Crore
13 October 2015
Axis Bank Limited
14 Lak
27 March 2015
Axis Bank Limited
5 Crore
17 March 1993
Industrial Development Bank Of India
3 Crore
03 February 1995
The Catholic Syrian Bank Limited
80 Lak
27 January 1995
The South Indian Bank Ltd
0
08 August 1994
The South Indian Bank Ltd
0
31 January 2023
Hdfc Bank Limited
0
27 March 2015
Axis Bank Limited
0
27 January 1995
The South Indian Bank Ltd
0
08 August 1994
The South Indian Bank Ltd
0
13 October 2015
Axis Bank Limited
0
17 March 1993
Industrial Development Bank Of India
0
03 February 1995
The Catholic Syrian Bank Limited
0
29 July 2019
Axis Bank Limited
0
16 May 2017
Others
0
12 June 2017
Others
0
31 January 2023
Hdfc Bank Limited
0
27 March 2015
Axis Bank Limited
0
27 January 1995
The South Indian Bank Ltd
0
08 August 1994
The South Indian Bank Ltd
0
13 October 2015
Axis Bank Limited
0
17 March 1993
Industrial Development Bank Of India
0
03 February 1995
The Catholic Syrian Bank Limited
0
29 July 2019
Axis Bank Limited
0
16 May 2017
Others
0
12 June 2017
Others
0

Documents

Form DPT-3-05032021_signed
Form AOC-4(XBRL)-05032021_signed
Form MGT-7-04012021_signed
Optional Attachment-(1)-31122020
Copy of MGT-8-31122020
List of share holders, debenture holders;-31122020
Form CHG-1-30122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201230
Instrument(s) of creation or modification of charge;-29122020
Optional Attachment-(1)-15122020
Form DIR-12-15122020_signed
Optional Attachment-(2)-15122020
Optional Attachment-(3)-15122020
Evidence of cessation;-15122020
Form MGT-14-08122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08122020
Optional Attachment-(1)-06122020
Form DPT-3-09042020-signed
Form CHG-4-11012020_signed
Letter of the charge holder stating that the amount has been satisfied-11012020
Form CHG-1-31122019_signed
Instrument(s) of creation or modification of charge;-30122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191230
Form MGT-7-24112019_signed
Copy of MGT-8-15112019
Optional Attachment-(1)-15112019
List of share holders, debenture holders;-15112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11102019
Form AOC-4(XBRL)-11102019_signed
Form MGT-14-07102019_signed