Company Information

CIN
Status
Date of Incorporation
15 September 1999
State / ROC
Coimbatore /
Last Balance Sheet
31 March 2020
Last Annual Meeting
18 July 2020
Paid Up Capital
84,926,700
Authorised Capital
100,000,000

Directors

Rajendra Madhav Kamath
Rajendra Madhav Kamath
Director
over 4 years ago
Radhika Rohidas Disale
Radhika Rohidas Disale
Director
almost 6 years ago
Shivram Murti
Shivram Murti
Director
almost 6 years ago
Thangavel Thanushgaran
Thangavel Thanushgaran
Director
over 26 years ago

Charges

0
22 May 2019
City Union Bank Limited
2 Crore
14 September 2017
City Union Bank Limited
5 Crore
07 March 2017
City Union Bank Limited
5 Crore
23 December 2016
Hdfc Bank Limited
6 Crore
04 May 2016
City Union Bank Limited
5 Crore
10 February 2016
Hdfc Bank Limited
4 Crore
10 February 2016
Hdfc Bank Limited
10 Crore
29 July 2015
Hdfc Bank Limited
5 Crore
07 July 2015
City Union Bank Limited
25 Lak
27 March 2015
Hdfc Bank Limited
5 Crore
05 December 2014
Hdfc Bank Limited
3 Crore
05 August 2014
Hdfc Bank Limited
5 Crore
07 April 2014
Hdfc Bank Limited
5 Crore
10 August 2013
Hdfc Bank Limited
8 Crore
04 May 2013
City Union Bank Limited
2 Crore
30 January 2013
City Union Bank Limited
2 Crore
10 September 2012
City Union Bank Limited
4 Crore
30 July 2012
Hdfc Bank Limited
4 Crore
30 March 2012
Tamilnad Mercantile Bank Limited
1 Crore
22 March 2012
Hdfc Bank Limited
2 Crore
14 October 2011
Tamilnad Mercantile Bank Limited
75 Lak
05 September 2011
Hdfc Bank Limited
36 Crore
05 September 2011
Hdfc Bank Limited
9 Crore
05 September 2011
Hdfc Bank Limited
4 Crore
05 August 2011
Hdfc Bank Limited
4 Crore
19 March 2011
Hdfc Bank Limited
5 Crore
14 September 2010
Hdfc Bank Limited
3 Crore
13 March 2010
Hdfc Bank Limited
8 Crore
12 March 2010
City Union Bank Limited
8 Crore
20 August 2009
Hdfc Bank Limited
2 Crore
21 March 2009
Hdfc Bank Limited
5 Crore
17 December 2008
City Union Bank Limited
2 Crore
05 September 2008
Hdfc Bank Limited
8 Crore
29 July 2008
City Union Bank Limited
5 Crore
28 November 2007
Hdfc Bank Limited
7 Crore
31 August 2007
Karur Vysya Bank Limited
12 Lak
24 August 2007
City Union Bank Limited
5 Lak
18 August 2007
City Union Bank Limited
7 Crore
11 January 2005
City Union Bank Limited
25 Crore
08 September 2000
Tamilnad Mercantile Bank Ltd.
8 Lak
24 November 1999
City Union Bank Limited
22 Crore
04 May 2005
Icici Bank Limited
4 Crore

Documents

Form CHG-4-22092020_signed
Letter of the charge holder stating that the amount has been satisfied-22092020
CERTIFICATE OF SATISFACTION OF CHARGE-20200922
Form CHG-4-21092020_signed
Letter of the charge holder stating that the amount has been satisfied-21092020
CERTIFICATE OF SATISFACTION OF CHARGE-20200921
Optional Attachment-(2)-10092020
List of share holders, debenture holders;-10092020
Optional Attachment-(1)-10092020
Copy of MGT-8-10092020
Form MGT-7-10092020_signed
Letter of the charge holder stating that the amount has been satisfied-02092020
Form CHG-4-02092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200902
Letter of the charge holder stating that the amount has been satisfied-17082020
Form CHG-4-17082020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200817
Form MGT-14-14082020_signed
Optional Attachment-(1)-14082020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14082020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14082020
Form DIR-12-14082020_signed
Form AOC-4(XBRL)-14082020_signed
Form DPT-3-26072020-signed
Form ADT-3-25072020_signed
Resignation letter-25072020
Form ADT-1-21072020_signed
Form CHG-4-21072020_signed
Letter of the charge holder stating that the amount has been satisfied-21072020
CERTIFICATE OF SATISFACTION OF CHARGE-20200721