Company Information

CIN
Status
Date of Incorporation
18 November 2013
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 July 2023
Paid Up Capital
6,000,000
Authorised Capital
6,000,000

Directors

Palaniyandi Gounder Ramaswamy
Palaniyandi Gounder Ramaswamy
Managing Director
over 2 years ago
Nallathambi Sathesh Kumar
Nallathambi Sathesh Kumar
Director/Designated Partner
over 2 years ago
Thangamuth Ramesh
Thangamuth Ramesh
Director/Designated Partner
about 4 years ago
Kalyanakumar Vijayarani
Kalyanakumar Vijayarani
Director/Designated Partner
about 4 years ago
Palaniyandigounder Ramasamy Chandran
Palaniyandigounder Ramasamy Chandran
Director/Designated Partner
about 4 years ago
Palaniyandigounder Ramasamy Saravanan
Palaniyandigounder Ramasamy Saravanan
Director/Designated Partner
about 4 years ago
Ramasamy Sinnathaligai Muthusamy
Ramasamy Sinnathaligai Muthusamy
Director/Designated Partner
about 4 years ago
Perumal Krishnamoorthy
Perumal Krishnamoorthy
Director
about 12 years ago

Past Directors

Tamilarasan Uma
Tamilarasan Uma
Additional Director
about 4 years ago
Parvathi Sundaramahalingam
Parvathi Sundaramahalingam
Additional Director
about 4 years ago
Rama Srinivaasan
Rama Srinivaasan
Additional Director
about 4 years ago
Vangili Gounder Subramaniam Manikandan
Vangili Gounder Subramaniam Manikandan
Additional Director
about 4 years ago

Charges

1 Crore
12 July 2017
The Karur Vysya Bank Ltd
1 Crore
19 December 2014
City Union Bank Limited
1 Crore
12 July 2017
Others
0
19 December 2014
City Union Bank Limited
0
12 July 2017
Others
0
19 December 2014
City Union Bank Limited
0
12 July 2017
Others
0
19 December 2014
City Union Bank Limited
0

Documents

List of share holders, debenture holders;-21112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112020
Directors report as per section 134(3)-21112020
Form AOC-4-21112020_signed
Form MGT-7-21112020_signed
Form ADT-1-09102020_signed
Form ADT-1-09102020_signed
Copy of written consent given by auditor-28092020
Copy of the intimation sent by company-28092020
Copy of resolution passed by the company-28092020
Form DPT-3-15052020-signed
Form MGT-7-17112019_signed
Directors report as per section 134(3)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Form AOC-4-26102019_signed
List of share holders, debenture holders;-25102019
Form DPT-3-29062019
Form MGT-7-02102018_signed
List of share holders, debenture holders;-31082018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30082018
Directors report as per section 134(3)-30082018
Form AOC-4-30082018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102017
Directors report as per section 134(3)-15102017
Form AOC-4-15102017_signed
Instrument(s) of creation or modification of charge;-21092017
Optional Attachment-(1)-21092017
Form CHG-1-21092017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170921
List of share holders, debenture holders;-19092017