Company Information

CIN
Status
Date of Incorporation
27 May 1998
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,258,680
Authorised Capital
12,000,000

Directors

Shanmugasundaram Karthikeyan
Shanmugasundaram Karthikeyan
Director
over 2 years ago
Govindaswamy Shanmuga Sundaram
Govindaswamy Shanmuga Sundaram
Director
about 3 years ago
Raghunathan Senthikumar
Raghunathan Senthikumar
Director
almost 16 years ago

Past Directors

Ramasamy Venkatanarayanan
Ramasamy Venkatanarayanan
Director
almost 24 years ago
Janarthanan Giridhara Gopalan
Janarthanan Giridhara Gopalan
Director
over 27 years ago

Registered Trademarks

Wm Central Device Of House Sierra Odc

[Class : 9] Computer Programs And Software Regardless Of Recording Media Or Means Of Dissemination, That Is, Software Recorded On Magnetic Media Or Downloaded From A Remote Computer Network Included In Class 09

Sierra Sierra Odc

[Class : 9] Scientific, Nautical, Surveying, Electric, Photographic, Cinematographic, Optical, Weighing, Measuring, Signalling, Checking (Supervision), Life Saving And Teaching Apparatus And Instruments; Apparatus For Recording, Transmission Or Reproduction Of Sound Or Images; Magnetic Data Carriers, Recording Discs; Automatic Vending Machines And Mechanisms For Coin Operate...

Sierra Sierra Odc

[Class : 35] Advertising, Business Management, Business Administration, Office Functions, Marketing, Retail Outlet & Showroom.
View +4 more Brands for Sierra Odc Private Limited.

Charges

4 Crore
06 August 2016
Yes Bank Limited
4 Crore
08 June 2015
Icici Bank Limited
3 Crore
08 June 2015
Icici Bank Limited
1 Crore
08 June 2015
Icici Bank Limited
50 Lak
07 February 2014
Kotak Mahindra Bank Limited
75 Lak
06 January 2009
The Axis Bank Ltd
40 Lak
09 April 2021
Citi Bank N.a.
58 Lak
27 November 2019
Citi Bank N.a.
1 Crore
27 November 2019
Citi Bank N.a.
2 Crore
09 April 2021
Citi Bank N.a.
0
27 November 2019
Axis Bank Limited
0
27 November 2019
Axis Bank Limited
0
06 August 2016
Yes Bank Limited
0
08 June 2015
Icici Bank Limited
0
08 June 2015
Icici Bank Limited
0
07 February 2014
Kotak Mahindra Bank Limited
0
08 June 2015
Icici Bank Limited
0
06 January 2009
The Axis Bank Ltd
0
09 April 2021
Citi Bank N.a.
0
27 November 2019
Axis Bank Limited
0
27 November 2019
Axis Bank Limited
0
06 August 2016
Yes Bank Limited
0
08 June 2015
Icici Bank Limited
0
08 June 2015
Icici Bank Limited
0
07 February 2014
Kotak Mahindra Bank Limited
0
08 June 2015
Icici Bank Limited
0
06 January 2009
The Axis Bank Ltd
0
09 April 2021
Citi Bank N.a.
0
27 November 2019
Axis Bank Limited
0
27 November 2019
Axis Bank Limited
0
06 August 2016
Yes Bank Limited
0
08 June 2015
Icici Bank Limited
0
08 June 2015
Icici Bank Limited
0
07 February 2014
Kotak Mahindra Bank Limited
0
08 June 2015
Icici Bank Limited
0
06 January 2009
The Axis Bank Ltd
0

Documents

Form AOC-4-17022021_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Directors report as per section 134(3)-31122020
Form DPT-3-06112020_signed
Auditor?s certificate-31102020
Form CHG-1-02062020_signed
Optional Attachment-(1)-02062020
Instrument(s) of creation or modification of charge;-02062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200602
Form CHG-4-11012020_signed
Letter of the charge holder stating that the amount has been satisfied-11012020
Form CHG-1-15122019_signed
Instrument(s) of creation or modification of charge;-30112019
Optional Attachment-(1)-30112019
CERTIFICATE OF REGISTRATION OF CHARGE-20191130
Form MGT-7-21112019_signed
List of share holders, debenture holders;-20112019
Form DPT-3-13112019-signed
Form ADT-1-30102019_signed
Form AOC-4-30102019_signed
Copy of written consent given by auditor-29102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Copy of the intimation sent by company-29102019
Copy of resolution passed by the company-29102019
Directors report as per section 134(3)-29102019
Auditor?s certificate-25062019
Form ADT-1-04042019_signed
Copy of written consent given by auditor-03042019
Copy of resolution passed by the company-03042019
Copy of the intimation sent by company-03042019