Company Information

CIN
Status
Date of Incorporation
27 March 2014
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
7,400,000
Authorised Capital
8,500,000

Directors

Ismayil Sagulhammed
Ismayil Sagulhammed
Director/Designated Partner
almost 3 years ago
Abdul Jafar Jaffidhu
Abdul Jafar Jaffidhu
Director/Designated Partner
about 9 years ago
Syedmohammed Ismail Sadakathullah
Syedmohammed Ismail Sadakathullah
Director/Designated Partner
over 11 years ago
Latif Mohammedali
Latif Mohammedali
Director/Designated Partner
over 11 years ago
Abdullatheef Abdulla
Abdullatheef Abdulla
Director/Designated Partner
over 11 years ago
Kandasamy Rajasekaran
Kandasamy Rajasekaran
Director
over 11 years ago
Vellingiri Govindaraj
Vellingiri Govindaraj
Director/Designated Partner
over 11 years ago

Past Directors

Ramasamy Uddhamalingar
Ramasamy Uddhamalingar
Director
over 11 years ago
Latif Mohamed Ishaque
Latif Mohamed Ishaque
Director
over 11 years ago
Pauldurai Anandaraj
Pauldurai Anandaraj
Director
over 11 years ago

Charges

68 Lak
24 January 2018
City Union Bank Limited
68 Lak
17 February 2015
Tamilnad Mercantile Bank Limited
50 Lak
19 December 2014
Tamilnad Merchantile Bank
46 Lak
24 January 2018
City Union Bank Limited
0
19 December 2014
Tamilnad Merchantile Bank
0
17 February 2015
Tamilnad Mercantile Bank Limited
0
24 January 2018
City Union Bank Limited
0
19 December 2014
Tamilnad Merchantile Bank
0
17 February 2015
Tamilnad Mercantile Bank Limited
0
24 January 2018
City Union Bank Limited
0
19 December 2014
Tamilnad Merchantile Bank
0
17 February 2015
Tamilnad Mercantile Bank Limited
0

Documents

List of share holders, debenture holders;-15062019
Form MGT-7-15062019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13062019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-13062019
Directors report as per section 134(3)-13062019
Evidence of cessation;-13062019
Form DIR-12-13062019_signed
Form AOC-4-13062019_signed
Form CHG-1-15022018_signed
Instrument(s) of creation or modification of charge;-15022018
CERTIFICATE OF REGISTRATION OF CHARGE-20180215
Letter of the charge holder stating that the amount has been satisfied-03022018
Form CHG-4-03022018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180203
Optional Attachment-(1)-06012018
List of share holders, debenture holders;-06012018
Form MGT-7-06012018_signed
Directors report as per section 134(3)-01122017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-01122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122017
Form AOC-4-01122017_signed
Notice of resignation;-26092017
Form DIR-12-26092017_signed
Evidence of cessation;-26092017
Form MGT-14-26122016_signed
Form INC-22-26122016_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26122016
Optional Attachment-(1)-26122016
Optional Attachment-(2)-26122016
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-26122016