Company Information

CIN
Status
Date of Incorporation
04 January 1991
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2022
Last Annual Meeting
28 September 2022
Paid Up Capital
16,000,000
Authorised Capital
20,000,000

Directors

. Duraisamy
. Duraisamy
Director
over 2 years ago
Semur Periyasamy Ravi Shankar
Semur Periyasamy Ravi Shankar
Director/Designated Partner
almost 3 years ago
Arulsundaram Nithya
Arulsundaram Nithya
Director/Designated Partner
about 10 years ago
Semur Palanisamy Chinnasamy
Semur Palanisamy Chinnasamy
Wholetime Director
over 16 years ago
Semoor Periasamy Rajesh
Semoor Periasamy Rajesh
Director
over 23 years ago

Past Directors

Semoor Chinnasamy Sivakumar
Semoor Chinnasamy Sivakumar
Additional Director
about 7 years ago
Ukp Bhupal .
Ukp Bhupal .
Director
almost 35 years ago
Semoor Pongiannagounder Sundarasamy
Semoor Pongiannagounder Sundarasamy
Director
almost 35 years ago
Selvasundaram Poosappan
Selvasundaram Poosappan
Director
almost 35 years ago
Semur Palanisamy Gounder Periasamy .
Semur Palanisamy Gounder Periasamy .
Managing Director
almost 35 years ago

Charges

9 Crore
27 June 2019
Canara Bank
9 Crore
31 December 2014
Karur Vysya Bank Limited
6 Crore
25 September 2013
State Bank Of India
94 Crore
15 September 2012
State Bank Of India
85 Crore
13 January 2010
Indian Overseas Bank
25 Crore
16 March 2001
Bank Of Baroda
1 Crore
16 March 2002
Bank Of Baroda
3 Crore
27 June 2019
Canara Bank
0
25 September 2013
State Bank Of India
0
15 September 2012
State Bank Of India
0
16 March 2002
Bank Of Baroda
0
31 December 2014
Karur Vysya Bank Limited
0
16 March 2001
Bank Of Baroda
0
13 January 2010
Indian Overseas Bank
0
27 June 2019
Canara Bank
0
25 September 2013
State Bank Of India
0
15 September 2012
State Bank Of India
0
16 March 2002
Bank Of Baroda
0
31 December 2014
Karur Vysya Bank Limited
0
16 March 2001
Bank Of Baroda
0
13 January 2010
Indian Overseas Bank
0
27 June 2019
Canara Bank
0
25 September 2013
State Bank Of India
0
15 September 2012
State Bank Of India
0
16 March 2002
Bank Of Baroda
0
31 December 2014
Karur Vysya Bank Limited
0
16 March 2001
Bank Of Baroda
0
13 January 2010
Indian Overseas Bank
0
27 June 2019
Canara Bank
0
25 September 2013
State Bank Of India
0
15 September 2012
State Bank Of India
0
16 March 2002
Bank Of Baroda
0
31 December 2014
Karur Vysya Bank Limited
0
16 March 2001
Bank Of Baroda
0
13 January 2010
Indian Overseas Bank
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112020
List of share holders, debenture holders;-16112020
Directors report as per section 134(3)-16112020
Optional Attachment-(1)-16112020
Optional Attachment-(2)-16112020
Form AOC-4-16112020_signed
Form MGT-7-16112020_signed
Form ADT-1-13112020_signed
Copy of written consent given by auditor-12112020
Copy of resolution passed by the company-12112020
Optional Attachment-(1)-24072020
Instrument(s) of creation or modification of charge;-24072020
Form CHG-1-24072020_signed
Optional Attachment-(2)-24072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200724
Interest in other entities;-18062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18062020
Form DIR-12-18062020_signed
Declaration by first director-18062020
Optional Attachment-(1)-18062020
Form DPT-3-18042020-signed
Form CHG-4-22012020_signed
Letter of the charge holder stating that the amount has been satisfied-22012020
CERTIFICATE OF SATISFACTION OF CHARGE-20200122
Form CHG-4-27122019_signed
Letter of the charge holder stating that the amount has been satisfied-27122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191227
Evidence of cessation;-19122019
Optional Attachment-(1)-19122019
Form DIR-12-19122019_signed