Company Information

CIN
Status
Date of Incorporation
25 August 2003
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
26,000,000
Authorised Capital
26,000,000

Directors

Gurusamy Jayanthi
Gurusamy Jayanthi
Director
over 18 years ago
Subramaniam Palanisamy
Subramaniam Palanisamy
Director/Designated Partner
over 22 years ago

Past Directors

Sengodan Vellingiri
Sengodan Vellingiri
Director
about 20 years ago
Ravisankar Arumugasamy
Ravisankar Arumugasamy
Director
over 22 years ago

Charges

195 Crore
24 December 2013
Axis Bank Limited
4 Crore
17 June 2010
Bank Of Baroda
15 Crore
17 June 2010
Bank Of Baroda
3 Crore
20 December 2004
Indian Overseas Bank
70 Lak
23 February 2004
The Tamilnadu Industrial Investment Corporation Ltd.
0
12 October 2020
Bank Of Baroda
195 Crore
12 October 2020
Others
0
24 December 2013
Axis Bank Limited
0
17 June 2010
Bank Of Baroda
0
20 December 2004
Indian Overseas Bank
0
23 February 2004
The Tamilnadu Industrial Investment Corporation Ltd.
0
17 June 2010
Bank Of Baroda
0
12 October 2020
Others
0
24 December 2013
Axis Bank Limited
0
17 June 2010
Bank Of Baroda
0
20 December 2004
Indian Overseas Bank
0
23 February 2004
The Tamilnadu Industrial Investment Corporation Ltd.
0
17 June 2010
Bank Of Baroda
0
12 October 2020
Others
0
24 December 2013
Axis Bank Limited
0
17 June 2010
Bank Of Baroda
0
20 December 2004
Indian Overseas Bank
0
23 February 2004
The Tamilnadu Industrial Investment Corporation Ltd.
0
17 June 2010
Bank Of Baroda
0

Documents

Form CHG-1-29102020_signed
Optional Attachment-(2)-29102020
Optional Attachment-(3)-29102020
Instrument(s) of creation or modification of charge;-29102020
Optional Attachment-(1)-29102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201029
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102020
Directors report as per section 134(3)-21102020
Optional Attachment-(1)-21102020
List of share holders, debenture holders;-21102020
Form AOC-4-21102020_signed
Form MGT-7-21102020_signed
Form DPT-3-10092020-signed
Form CHG-4-20082020_signed
Letter of the charge holder stating that the amount has been satisfied-20082020
CERTIFICATE OF SATISFACTION OF CHARGE-20200820
Form ADT-1-01072020_signed
Copy of written consent given by auditor-29062020
Copy of the intimation sent by company-29062020
Copy of resolution passed by the company-29062020
Form INC-22-25122019_signed
Copies of the utility bills as mentioned above (not older than two months)-23122019
Optional Attachment-(1)-23122019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23122019
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-23122019
List of share holders, debenture holders;-18112019
Form MGT-7-18112019_signed
Directors report as per section 134(3)-15112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112019
Form AOC-4-15112019_signed