Company Information

CIN
Status
Date of Incorporation
09 June 1987
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
28,560,000
Authorised Capital
60,000,000

Directors

Rangasamy Chettiar Selvaraj
Rangasamy Chettiar Selvaraj
Director/Designated Partner
about 2 years ago
Selvaraj Vignesh Adithya
Selvaraj Vignesh Adithya
Director/Designated Partner
over 2 years ago
Rangasamychettiar Palanisamy .
Rangasamychettiar Palanisamy .
Director/Designated Partner
over 38 years ago

Past Directors

Palanisamy Rajesh
Palanisamy Rajesh
Additional Director
almost 4 years ago
Chinnasami Sathiyabama .
Chinnasami Sathiyabama .
Director
over 6 years ago
Kandasamy Chinnasami .
Kandasamy Chinnasami .
Director
over 6 years ago
Selvaraj Ramasamy Kavitha .
Selvaraj Ramasamy Kavitha .
Whole Time Director
over 38 years ago

Charges

14 Crore
07 June 2004
Indian Overseas Bank
3 Crore
19 May 2004
Indian Overseas Bank
6 Crore
07 June 2001
Indian Overseas Bank
3 Crore
11 November 1997
State Industries Promotion Corpn. Of Tamil Nadu Limited
46 Lak
19 June 1996
State Industries Promotion Corporation Of Tamil Nadu Limited
2 Crore
03 April 1995
Lloyois Finance Ltd
13 Lak
30 March 2012
Bank Of India
58 Lak
14 June 1995
Annamalai Finance Ltd
13 Lak
03 June 1999
M/s Sundaram Finance Limited
28 Lak
29 August 1997
Sundaram Finance Limited
45 Lak
08 October 1993
Canara Bank
9 Lak
13 September 2023
Others
0
19 May 2004
Indian Overseas Bank
0
03 April 1995
Lloyois Finance Ltd
0
03 June 1999
M/s Sundaram Finance Limited
0
08 October 1993
Canara Bank
0
14 June 1995
Annamalai Finance Ltd
0
29 August 1997
Sundaram Finance Limited
0
07 June 2001
Indian Overseas Bank
0
11 November 1997
State Industries Promotion Corpn. Of Tamil Nadu Limited
0
07 June 2004
Indian Overseas Bank
0
30 March 2012
Bank Of India
0
19 June 1996
State Industries Promotion Corporation Of Tamil Nadu Limited
0
13 September 2023
Others
0
19 May 2004
Indian Overseas Bank
0
03 April 1995
Lloyois Finance Ltd
0
03 June 1999
M/s Sundaram Finance Limited
0
08 October 1993
Canara Bank
0
14 June 1995
Annamalai Finance Ltd
0
29 August 1997
Sundaram Finance Limited
0
07 June 2001
Indian Overseas Bank
0
11 November 1997
State Industries Promotion Corpn. Of Tamil Nadu Limited
0
07 June 2004
Indian Overseas Bank
0
30 March 2012
Bank Of India
0
19 June 1996
State Industries Promotion Corporation Of Tamil Nadu Limited
0
13 September 2023
Others
0
19 May 2004
Indian Overseas Bank
0
03 April 1995
Lloyois Finance Ltd
0
03 June 1999
M/s Sundaram Finance Limited
0
08 October 1993
Canara Bank
0
14 June 1995
Annamalai Finance Ltd
0
29 August 1997
Sundaram Finance Limited
0
07 June 2001
Indian Overseas Bank
0
11 November 1997
State Industries Promotion Corpn. Of Tamil Nadu Limited
0
07 June 2004
Indian Overseas Bank
0
30 March 2012
Bank Of India
0
19 June 1996
State Industries Promotion Corporation Of Tamil Nadu Limited
0
13 September 2023
Others
0
19 May 2004
Indian Overseas Bank
0
03 April 1995
Lloyois Finance Ltd
0
03 June 1999
M/s Sundaram Finance Limited
0
08 October 1993
Canara Bank
0
14 June 1995
Annamalai Finance Ltd
0
29 August 1997
Sundaram Finance Limited
0
07 June 2001
Indian Overseas Bank
0
11 November 1997
State Industries Promotion Corpn. Of Tamil Nadu Limited
0
07 June 2004
Indian Overseas Bank
0
30 March 2012
Bank Of India
0
19 June 1996
State Industries Promotion Corporation Of Tamil Nadu Limited
0

Documents

Form DPT-3-18042020-signed
Notice of resignation;-13022020
Evidence of cessation;-13022020
Form DIR-12-13022020_signed
Form AOC-4-16122019_signed
List of share holders, debenture holders;-09122019
Form MGT-7-09122019_signed
Optional Attachment-(4)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Optional Attachment-(2)-30112019
Optional Attachment-(1)-30112019
Form CHG-4-29102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191029
Letter of the charge holder stating that the amount has been satisfied-22102019
Form CHG-4-09092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190909
Letter of the charge holder stating that the amount has been satisfied-07092019
Form CHG-4-01082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190801
Optional Attachment-(2)-31072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31072019
Form DIR-12-31072019_signed
Optional Attachment-(1)-31072019
Letter of the charge holder stating that the amount has been satisfied-30072019
Form CHG-4-24072019_signed
Letter of the charge holder stating that the amount has been satisfied-24072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190724
Form DPT-3-05072019
Form ADT-1-08062019_signed