Company Information

CIN
Status
Date of Incorporation
15 September 1989
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

. Arvind Kumar
. Arvind Kumar
Director/Designated Partner
over 2 years ago
Jeganathan Koundompalayam Rangasamy
Jeganathan Koundompalayam Rangasamy
Director/Designated Partner
about 10 years ago
Sadasivam .
Sadasivam .
Director/Designated Partner
over 11 years ago
Virali Katoor Subramaniam Gokul
Virali Katoor Subramaniam Gokul
Additional Director
about 15 years ago
Saravanan Subramanian Viralikatoor
Saravanan Subramanian Viralikatoor
Additional Director
about 15 years ago
Sivasubramaniam Vinodhkumar Ravuthan
Sivasubramaniam Vinodhkumar Ravuthan
Director
over 17 years ago
Viralikattur Nachimuthu Subramanian
Viralikattur Nachimuthu Subramanian
Director
over 20 years ago

Past Directors

Sumathy Sivasubramanian
Sumathy Sivasubramanian
Additional Director
almost 11 years ago

Registered Trademarks

Arima Arima Constructions

[Class : 37] Building And Construction Services, Civil Construction Services, Development Of Property (Building And Construction Services), Housing Development (Building And Construction Services), Advisory Services Relating To Property Development Building And Construction Services, Real Estate Development (Building And Construction Services)

Charges

42 Crore
17 May 2017
The Karur Vysya Bank Limited
7 Crore
03 August 2007
Indian Bank
9 Crore
23 June 2020
State Bank Of India
42 Crore
05 November 2022
State Bank Of India
0
23 June 2020
State Bank Of India
0
17 May 2017
Others
0
03 August 2007
Indian Bank
0
05 November 2022
State Bank Of India
0
23 June 2020
State Bank Of India
0
17 May 2017
Others
0
03 August 2007
Indian Bank
0
05 November 2022
State Bank Of India
0
23 June 2020
State Bank Of India
0
17 May 2017
Others
0
03 August 2007
Indian Bank
0
05 November 2022
State Bank Of India
0
23 June 2020
State Bank Of India
0
17 May 2017
Others
0
03 August 2007
Indian Bank
0

Documents

Form CHG-1-25092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200925
Optional Attachment-(1)-23092020
Instrument(s) of creation or modification of charge;-23092020
Form CHG-4-21052020_signed
Letter of the charge holder stating that the amount has been satisfied-21052020
Form DPT-3-29042020-signed
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122019
Form AOC-4-25122019_signed
List of share holders, debenture holders;-23102018
Form MGT-7-23102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102018
Form AOC-4-22102018_signed
Form INC-22-23102017_signed
Copy of board resolution authorizing giving of notice-23102017
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23102017
Copies of the utility bills as mentioned above (not older than two months)-23102017
Optional Attachment-(1)-23102017
List of share holders, debenture holders;-03082017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03082017
Directors report as per section 134(3)-03082017
Form AOC-4-03082017_signed
Form MGT-7-03082017_signed
Instrument(s) of creation or modification of charge;-20072017
Form CHG-1-20072017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170720
Directors report as per section 134(3)-12112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112016