Company Information

CIN
Status
Date of Incorporation
20 November 1985
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Coimbatore Subramaniam Ramaswamy
Coimbatore Subramaniam Ramaswamy
Director/Designated Partner
almost 3 years ago
Ramaswamy Shantha .
Ramaswamy Shantha .
Director/Designated Partner
over 16 years ago
Coimbatoreviswanathan Ravindranath
Coimbatoreviswanathan Ravindranath
Director
about 40 years ago

Past Directors

Coimbatore Ramaswamy Rajiv .
Coimbatore Ramaswamy Rajiv .
Additional Director
almost 9 years ago
Coimbatore Narayanaswamy Krishnamoorthy
Coimbatore Narayanaswamy Krishnamoorthy
Director
about 40 years ago

Charges

3 Crore
03 February 2017
The Karnataka Bank Limited
2 Crore
07 October 1993
M/s Sundaram Finance Limited
20 Lak
04 May 1991
State Bank Of India
2 Lak
01 March 1988
State Bank Of India
10 Lak
18 October 1993
Karnataka Bank Ltd.
55 Lak
11 December 2004
Karnataka Bank Ltd.
60 Lak
18 October 2003
Karnataka Bank Ltd.
4 Crore
28 March 2003
Syndicate Bank
1 Crore
28 March 2003
Syndicate Bank
0
18 October 2003
Karnataka Bank Ltd.
0
11 December 2004
Karnataka Bank Ltd.
0
18 October 1993
Karnataka Bank Ltd.
0
28 March 2003
Syndicate Bank
0
18 October 2003
Karnataka Bank Ltd.
0
11 December 2004
Karnataka Bank Ltd.
0
18 October 1993
Karnataka Bank Ltd.
0

Documents

Form DPT-3-21042020-signed
Form MGT-7-08022020_signed
Form AOC-4-08022020_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-03022020
List of share holders, debenture holders;-03022020
Directors report as per section 134(3)-03022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03022020
Form DPT-3-10072019
Form AOC-4-17012019_signed
Form MGT-7-17012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27032018
List of share holders, debenture holders;-27032018
Directors report as per section 134(3)-27032018
Optional Attachment-(1)-27032018
Form DIR-12-27032018_signed
Form AOC-4-27032018_signed
Form MGT-7-27032018_signed
Directors report as per section 134(3)-10042017
Optional Attachment-(1)-10042017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-10042017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10042017
List of share holders, debenture holders;-10042017
Form AOC-4-10042017_signed
Form MGT-7-10042017_signed
Form CHG-1-25032017_signed
Instrument(s) of creation or modification of charge;-25032017
CERTIFICATE OF REGISTRATION OF CHARGE-20170325