Company Information

CIN
Status
Date of Incorporation
26 May 2004
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2022
Last Annual Meeting
26 November 2021
Paid Up Capital
100,000,000
Authorised Capital
100,000,000

Directors

Krishnasamy Dhanakumar
Krishnasamy Dhanakumar
Director/Designated Partner
over 2 years ago
Dhanashekar .
Dhanashekar .
Director/Designated Partner
over 2 years ago
Tharanipathy Rajkumar
Tharanipathy Rajkumar
Director
about 15 years ago

Past Directors

Arumugam Maheshwaran
Arumugam Maheshwaran
Director
about 12 years ago
Sanjai Sankaranarayanan
Sanjai Sankaranarayanan
Director
over 14 years ago
Thathur Arumugam Krishnasamy
Thathur Arumugam Krishnasamy
Director
over 21 years ago

Registered Trademarks

Arumuga (Device) Sri Arumuga Cottspin

[Class : 23] Yarn & Threads For Textile Use

Charges

15 Crore
29 May 2018
Kotak Mahindra Bank Limited
1 Crore
29 May 2018
Kotak Mahindra Bank Limited
8 Crore
29 May 2018
Kotak Mahindra Bank Limited
2 Crore
06 December 2013
Sundaram Bnp Paribas Home Finance Limited
4 Crore
27 July 2011
Axis Bank Limited
21 Crore
28 June 2010
State Bank Of Hyderabad
14 Crore
07 February 2005
Indian Overseas Bank
12 Crore
13 January 2021
The Catholic Syrian Bank Ltd
10 Crore
20 November 2019
Sundaram Home Finance Limited
1 Crore
19 January 2022
The Catholic Syrian Bank Ltd
0
29 May 2018
Others
0
29 May 2018
Others
0
20 November 2019
Others
0
29 May 2018
Others
0
13 January 2021
The Catholic Syrian Bank Ltd
0
28 June 2010
State Bank Of Hyderabad
0
27 July 2011
Axis Bank Limited
0
06 December 2013
Sundaram Bnp Paribas Home Finance Limited
0
07 February 2005
Indian Overseas Bank
0
19 January 2022
The Catholic Syrian Bank Ltd
0
29 May 2018
Others
0
29 May 2018
Others
0
20 November 2019
Others
0
29 May 2018
Others
0
13 January 2021
The Catholic Syrian Bank Ltd
0
28 June 2010
State Bank Of Hyderabad
0
27 July 2011
Axis Bank Limited
0
06 December 2013
Sundaram Bnp Paribas Home Finance Limited
0
07 February 2005
Indian Overseas Bank
0
19 January 2022
The Catholic Syrian Bank Ltd
0
29 May 2018
Others
0
29 May 2018
Others
0
20 November 2019
Others
0
29 May 2018
Others
0
13 January 2021
The Catholic Syrian Bank Ltd
0
28 June 2010
State Bank Of Hyderabad
0
27 July 2011
Axis Bank Limited
0
06 December 2013
Sundaram Bnp Paribas Home Finance Limited
0
07 February 2005
Indian Overseas Bank
0

Documents

Form ADT-1-26082020_signed
Copy of written consent given by auditor-26082020
Copy of resolution passed by the company-26082020
Form DIR-12-17082020_signed
Optional Attachment-(2)-15082020
Optional Attachment-(1)-15082020
Form MGT-7-10022020_signed
Copy of MGT-8-05022020
List of share holders, debenture holders;-05022020
Instrument(s) of creation or modification of charge;-20122019
Form CHG-1-20122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191220
Form AOC-4(XBRL)-14122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11122019
Optional Attachment-(1)-11122019
Form AOC-4(XBRL)-19022019_signed
Form MGT-7-19022019_signed
Optional Attachment-(1)-14022019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14022019
List of share holders, debenture holders;-13022019
Copy of MGT-8-13022019
Form MGT-14-04012019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03012019
Form INC-22-16112018_signed
Form MGT-14-16112018_signed
Copies of the utility bills as mentioned above (not older than two months)-16112018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16112018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-16112018
Form CHG-1-30102018_signed
Optional Attachment-(1)-30102018