Company Information

CIN
Status
Date of Incorporation
18 April 1996
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,698,000
Authorised Capital
5,000,000

Directors

Vivek Srinivasan
Vivek Srinivasan
Director/Designated Partner
over 2 years ago
Dhamodarasamy Naidu Srinivasan
Dhamodarasamy Naidu Srinivasan
Director/Designated Partner
almost 21 years ago
Srinivasan Jayanthi .
Srinivasan Jayanthi .
Director/Designated Partner
over 27 years ago

Charges

15 Crore
03 January 2008
Hdfc Bank Limited
15 Crore
03 December 2007
Hdfc Bank Limited
7 Crore
25 May 1999
The Bank Of Nova Scotia
90 Lak
28 May 2005
State Bank Of India
3 Crore
13 June 2022
Others
0
03 January 2008
Hdfc Bank Limited
0
28 May 2005
State Bank Of India
0
03 December 2007
Hdfc Bank Limited
0
25 May 1999
The Bank Of Nova Scotia
0
13 June 2022
Others
0
03 January 2008
Hdfc Bank Limited
0
28 May 2005
State Bank Of India
0
03 December 2007
Hdfc Bank Limited
0
25 May 1999
The Bank Of Nova Scotia
0
13 June 2022
Others
0
03 January 2008
Hdfc Bank Limited
0
28 May 2005
State Bank Of India
0
03 December 2007
Hdfc Bank Limited
0
25 May 1999
The Bank Of Nova Scotia
0
13 June 2022
Others
0
03 January 2008
Hdfc Bank Limited
0
28 May 2005
State Bank Of India
0
03 December 2007
Hdfc Bank Limited
0
25 May 1999
The Bank Of Nova Scotia
0
13 June 2022
Others
0
03 January 2008
Hdfc Bank Limited
0
28 May 2005
State Bank Of India
0
03 December 2007
Hdfc Bank Limited
0
25 May 1999
The Bank Of Nova Scotia
0

Documents

Form AOC-4-04042021_signed
Form MGT-7-03042021_signed
Form DPT-3-30122020_signed
List of share holders, debenture holders;-30122020
Directors report as per section 134(3)-30122020
Optional Attachment-(1)-30122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122020
Form DPT-3-12042020-signed
List of share holders, debenture holders;-28102019
Directors report as per section 134(3)-28102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Form MGT-7-28102019_signed
Form AOC-4-28102019_signed
Form DPT-3-30062019
List of share holders, debenture holders;-24112018
Form MGT-7-24112018_signed
Form AOC-4-27102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Directors report as per section 134(3)-26102018
Form ADT-1-01082018_signed
Copy of written consent given by auditor-01082018
Copy of the intimation sent by company-01082018
Copy of resolution passed by the company-01082018
Optional Attachment-(1)-01082018
Form ADT-3-18072018-signed
Optional Attachment-(1)-14072018
Resignation letter-14072018
Resignation letter-04072018
Letter of the charge holder stating that the amount has been satisfied-16032018
CERTIFICATE OF SATISFACTION OF CHARGE-20180316