Company Information

CIN
Status
Date of Incorporation
11 December 1989
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,600,000
Authorised Capital
2,000,000

Directors

Ramkumar Suhasini
Ramkumar Suhasini
Director/Designated Partner
over 2 years ago
Lakshminarayanaswamy Swathy
Lakshminarayanaswamy Swathy
Director/Designated Partner
over 2 years ago
Ethirajan Nagar Muthukrishnanaidu
Ethirajan Nagar Muthukrishnanaidu
Director/Designated Partner
over 2 years ago
Srinivasan Sundara Narayanamoorthy
Srinivasan Sundara Narayanamoorthy
Director/Designated Partner
about 4 years ago
Nagaswarna Lakshminarayanaswamy
Nagaswarna Lakshminarayanaswamy
Director/Designated Partner
almost 36 years ago

Past Directors

Palaniswamynaidu Muthusamy
Palaniswamynaidu Muthusamy
Additional Director
over 15 years ago
Krishnakumar Gopalswamy
Krishnakumar Gopalswamy
Additional Director
over 15 years ago

Charges

90 Lak
29 September 2018
City Union Bank Limited
60 Lak
23 February 2018
City Union Bank Limited
75 Lak
20 January 2014
Axis Bank Limited
15 Lak
18 June 2016
City Union Bank Limited
50 Lak
28 September 2016
City Union Bank Limited
60 Lak
29 August 2015
City Union Bank Limited
50 Lak
12 April 1991
Indian Bank
6 Lak
08 November 2021
The South Indian Bank Limited
0
28 September 2016
City Union Bank Limited
0
23 February 2018
City Union Bank Limited
0
18 June 2016
City Union Bank Limited
0
29 September 2018
City Union Bank Limited
0
20 January 2014
Axis Bank Limited
0
29 August 2015
City Union Bank Limited
0
12 April 1991
Indian Bank
0
08 November 2021
The South Indian Bank Limited
0
28 September 2016
City Union Bank Limited
0
23 February 2018
City Union Bank Limited
0
18 June 2016
City Union Bank Limited
0
29 September 2018
City Union Bank Limited
0
20 January 2014
Axis Bank Limited
0
29 August 2015
City Union Bank Limited
0
12 April 1991
Indian Bank
0

Documents

Letter of the charge holder stating that the amount has been satisfied-16112020
Form CHG-4-16112020_signed
Form CHG-1-04112020_signed
Instrument(s) of creation or modification of charge;-04112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201104
Form INC-28-13102020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-01102020
Directors report as per section 134(3)-27062020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27062020
List of share holders, debenture holders;-27062020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27062020
Form MGT-7-27062020_signed
Form AOC-4-27062020_signed
Form MGT-7-08062019_signed
Form AOC-4-08062019_signed
List of share holders, debenture holders;-25052019
Directors report as per section 134(3)-25052019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25052019
Form CHG-1-29112018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181129
Instrument(s) of creation or modification of charge;-28112018
Form MGT-14-21062018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13062018
Form CHG-1-17042018_signed
Instrument(s) of creation or modification of charge;-17042018
CERTIFICATE OF REGISTRATION OF CHARGE-20180417
Form MGT-14-18122017_signed
Form ADT-1-18122017_signed
Optional Attachment-(1)-18122017
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18122017