Company Information

CIN
Status
Date of Incorporation
13 April 2005
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
35,000,000
Authorised Capital
35,000,000

Directors

Rajendran Ramkumar
Rajendran Ramkumar
Director/Designated Partner
over 2 years ago
Chinnasamy Senthilkumar
Chinnasamy Senthilkumar
Director
over 2 years ago
Sennimalai Gounder Ramasamy
Sennimalai Gounder Ramasamy
Managing Director
over 2 years ago
Surya Ramasamy
Surya Ramasamy
Director/Designated Partner
over 7 years ago
Ramasamy Gunavathi
Ramasamy Gunavathi
Director
over 20 years ago
Sennimalai Gounder Rajendran
Sennimalai Gounder Rajendran
Director
over 20 years ago

Past Directors

Kuttiappan Periasamy
Kuttiappan Periasamy
Director
over 18 years ago
Eswaran Selvaraj
Eswaran Selvaraj
Director
over 20 years ago
Chellamuthu Gounder Palanisamy
Chellamuthu Gounder Palanisamy
Director
over 20 years ago
Chinnasamy . Vijayalakshmi
Chinnasamy . Vijayalakshmi
Director
over 20 years ago
Palanisamy Gounder Chinnadurai
Palanisamy Gounder Chinnadurai
Director
over 20 years ago

Charges

2 Crore
27 July 2015
Lakshmi Vilas Bank Limited
1 Crore
24 September 2019
City Union Bank Limited
2 Crore
24 September 2019
City Union Bank Limited
0
27 July 2015
Lakshmi Vilas Bank Limited
0
24 September 2019
City Union Bank Limited
0
27 July 2015
Lakshmi Vilas Bank Limited
0
24 September 2019
City Union Bank Limited
0
27 July 2015
Lakshmi Vilas Bank Limited
0

Documents

Form MGT-7-03012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-14122019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form CHG-1-29112019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191129
Instrument(s) of creation or modification of charge;-28112019
Form CHG-4-21112019_signed
Letter of the charge holder stating that the amount has been satisfied-20112019
CERTIFICATE OF SATISFACTION OF CHARGE-20191120
Form ADT-1-20042019_signed
Copy of the intimation sent by company-20042019
Copy of resolution passed by the company-20042019
Copy of written consent given by auditor-20042019
Form MGT-7-10012019_signed
Form AOC-4-10012019_signed
Optional Attachment-(1)-28122018
List of share holders, debenture holders;-28122018
Directors report as per section 134(3)-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Form DIR-12-11062018_signed
Evidence of cessation;-08062018
Notice of resignation;-08062018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08062018
Form AOC-4-10122017_signed
Form MGT-7-05122017_signed
List of share holders, debenture holders;-04122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Directors report as per section 134(3)-27112017