Company Information

CIN
Status
Date of Incorporation
10 May 1999
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2022
Last Annual Meeting
28 September 2022
Paid Up Capital
1,100,270
Authorised Capital
2,500,000

Directors

Ramasamy Panneer Selvan
Ramasamy Panneer Selvan
Director
over 2 years ago
Balakrishnan Sriramulu
Balakrishnan Sriramulu
Director
about 8 years ago
Ramaswamy Selvakumar
Ramaswamy Selvakumar
Director
about 12 years ago

Past Directors

. Vijayaraghavan
. Vijayaraghavan
Additional Director
about 3 years ago
Ponnusamy Ramesh
Ponnusamy Ramesh
Director
about 8 years ago
Ravali Sridhar Kandasami
Ravali Sridhar Kandasami
Whole Time Director
over 11 years ago
Natarajan Rajagopalan
Natarajan Rajagopalan
Director
about 19 years ago
. Krishnakumar
. Krishnakumar
Director
almost 24 years ago

Charges

28 Crore
18 June 2019
Indian Bank
9 Crore
21 December 2017
Icici Bank Limited
24 Lak
26 September 2016
Aditya Birla Finance Limited
24 Crore
17 September 2020
Aditya Birla Finance Limited
4 Crore
21 December 2017
Others
0
17 September 2020
Others
0
18 June 2019
Indian Bank
0
26 September 2016
Others
0
21 December 2017
Others
0
17 September 2020
Others
0
18 June 2019
Indian Bank
0
26 September 2016
Others
0
21 December 2017
Others
0
17 September 2020
Others
0
18 June 2019
Indian Bank
0
26 September 2016
Others
0
21 December 2017
Others
0
17 September 2020
Others
0
18 June 2019
Indian Bank
0
26 September 2016
Others
0
21 December 2017
Others
0
17 September 2020
Others
0
18 June 2019
Indian Bank
0
26 September 2016
Others
0

Documents

Instrument(s) of creation or modification of charge;-18122020
Optional Attachment-(1)-18122020
Form CHG-1-18122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201218
Form DPT-3-15122020_signed
Form MSME FORM I-07122020_signed
Form DPT-3-08042020-signed
Form MGT-14-02012020_signed
Optional Attachment-(1)-02012020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02012020
Directors report as per section 134(3)-29122019
List of share holders, debenture holders;-29122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122019
Form AOC-4-29122019_signed
Form MGT-7-29122019_signed
Form ADT-1-28122019_signed
Copy of resolution passed by the company-28122019
Copy of written consent given by auditor-28122019
Copy of the intimation sent by company-28122019
Optional Attachment-(1)-13092019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13092019
Form DIR-12-13092019_signed
Instrument(s) of creation or modification of charge;-02072019
Form CHG-1-02072019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190702
Form DPT-3-30062019
Form MGT-14-28062019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28062019
Optional Attachment-(1)-28062019
Copy of the intimation sent by company-05072018