Company Information

CIN
Status
Date of Incorporation
23 December 2010
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
43,390,000
Authorised Capital
100,000,000

Directors

Semur Palanisamy Chinnasamy
Semur Palanisamy Chinnasamy
Director/Designated Partner
over 2 years ago
Semur Periyasamy Ravi Shankar
Semur Periyasamy Ravi Shankar
Director/Designated Partner
almost 3 years ago
Arulsundaram Nithya
Arulsundaram Nithya
Director/Designated Partner
almost 3 years ago
Nachimuthu Ramalingam
Nachimuthu Ramalingam
Director
almost 15 years ago
Arul Sundaram Poosappan
Arul Sundaram Poosappan
Director
almost 15 years ago

Past Directors

. Keerthi Shankar
. Keerthi Shankar
Additional Director
almost 13 years ago
Semoor Chinnasamy Sivakumar
Semoor Chinnasamy Sivakumar
Additional Director
almost 13 years ago
Semoor Periasamy Rajesh
Semoor Periasamy Rajesh
Additional Director
almost 13 years ago
Semur Samiappa Gounder Natarajan
Semur Samiappa Gounder Natarajan
Additional Director
over 14 years ago
Selvasundaram Poosappan
Selvasundaram Poosappan
Director
almost 15 years ago
Semur Palanisamy Gounder Periasamy .
Semur Palanisamy Gounder Periasamy .
Director
almost 15 years ago

Charges

0
15 September 2012
State Bank Of India
85 Crore
24 August 2011
Indian Overseas Bank
30 Crore
24 August 2011
Indian Overseas Bank
0
15 September 2012
State Bank Of India
0
24 August 2011
Indian Overseas Bank
0
15 September 2012
State Bank Of India
0
24 August 2011
Indian Overseas Bank
0
15 September 2012
State Bank Of India
0
24 August 2011
Indian Overseas Bank
0
15 September 2012
State Bank Of India
0
24 August 2011
Indian Overseas Bank
0
15 September 2012
State Bank Of India
0

Documents

Form AOC-4-03042021_signed
Directors report as per section 134(3)-30122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122020
Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Letter of the charge holder stating that the amount has been satisfied-27122019
Form CHG-4-27122019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191227
Evidence of cessation;-20122019
Form DIR-12-20122019_signed
Optional Attachment-(1)-20122019
Form ADT-1-25042019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25042019
List of share holders, debenture holders;-25042019
Copy of resolution passed by the company-25042019
Directors report as per section 134(3)-25042019
Copy of the intimation sent by company-25042019
Copy of written consent given by auditor-25042019
Form AOC-4-25042019_signed
Form MGT-7-25042019_signed
Optional Attachment-(1)-30042018
Directors report as per section 134(3)-30042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30042018
List of share holders, debenture holders;-30042018
Form AOC-4-30042018_signed
Form MGT-7-30042018_signed
Form ADT-1-16052017_signed
Copy of written consent given by auditor-16052017
Copy of resolution passed by the company-16052017
Copy of the intimation sent by company-16052017