Company Information

CIN
Status
Date of Incorporation
27 February 2004
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,200,000
Authorised Capital
1,200,000

Directors

Kaliappan Sakthivel
Kaliappan Sakthivel
Director
almost 2 years ago
Perumalswamy Sivakumar
Perumalswamy Sivakumar
Director
over 2 years ago
Shanmugasundaram Govindan
Shanmugasundaram Govindan
Director
almost 22 years ago
Mettupalayam Arumugam Devaraj
Mettupalayam Arumugam Devaraj
Director
almost 22 years ago

Charges

68 Lak
26 January 2016
Axis Bank Limited
68 Lak
24 September 2012
Indusind Bank Ltd.
75 Lak
19 October 2004
The Tamilnadu Industrial Investment Corporation Limited
15 Lak
18 February 2010
The Tamilnadu Industrial Investment Corporation Limited
14 Lak
30 July 2022
Hdfc Bank Limited
0
26 November 2021
Hdfc Bank Limited
0
26 January 2016
Axis Bank Limited
0
24 September 2012
Indusind Bank Ltd.
0
19 October 2004
The Tamilnadu Industrial Investment Corporation Limited
0
18 February 2010
The Tamilnadu Industrial Investment Corporation Limited
0
30 July 2022
Hdfc Bank Limited
0
26 November 2021
Hdfc Bank Limited
0
26 January 2016
Axis Bank Limited
0
24 September 2012
Indusind Bank Ltd.
0
19 October 2004
The Tamilnadu Industrial Investment Corporation Limited
0
18 February 2010
The Tamilnadu Industrial Investment Corporation Limited
0
30 July 2022
Hdfc Bank Limited
0
26 November 2021
Hdfc Bank Limited
0
26 January 2016
Axis Bank Limited
0
24 September 2012
Indusind Bank Ltd.
0
19 October 2004
The Tamilnadu Industrial Investment Corporation Limited
0
18 February 2010
The Tamilnadu Industrial Investment Corporation Limited
0

Documents

List of share holders, debenture holders;-01102020
Directors report as per section 134(3)-01102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01102020
Form AOC-4-01102020_signed
Form MGT-7-01102020_signed
Form ADT-1-15062019_signed
Copy of resolution passed by the company-15062019
Copy of written consent given by auditor-15062019
Form MGT-7-19012019_signed
List of share holders, debenture holders;-31122018
Form AOC-4-03012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
Form AOC-4-30062018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29062018
Directors report as per section 134(3)-29062018
Form AOC-4-29062018_signed
List of share holders, debenture holders;-28062018
Form MGT-7-28062018_signed
Directors report as per section 134(3)-27062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27062018
Form AOC-4-27062018_signed
Certificate of Registration of Mortgage-020316.PDF
Instrument of creation or modification of charge-020316.PDF
Certificate of Registration of Mortgage-020316.PDF
Form CHG-1-020316.OCT
Certificate of Registration of Mortgage-020316.PDF
Letter of the charge holder-120615.PDF
Form CHG-4-120615.OCT
Memorandum of satisfaction of Charge-120615.PDF