Company Information

CIN
Status
Date of Incorporation
05 February 1997
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
750,000
Authorised Capital
2,000,000

Directors

Vengatesh Coimbatore Ramaswamy
Vengatesh Coimbatore Ramaswamy
Managing Director
over 2 years ago
Thandampalayam Rajeswari Ramaswamygowder
Thandampalayam Rajeswari Ramaswamygowder
Director
over 28 years ago

Past Directors

Kembajjagowder Ramaswamy
Kembajjagowder Ramaswamy
Director
almost 29 years ago

Registered Trademarks

Device Of T Teknoturf Info Services

[Class : 9] Computer Software Tools & Applications, Computer Programs, Mobile Apps, Databases, Computer Software Products And Computer Hardware

Tekstac Teknoturf Info Services

[Class : 9] Computer Software Tools & Applications, Computer Programs, Mobile Apps, Databases, Computer Software Products And Computer Hardware

Ts Tekstac Teknoturf Info Services

[Class : 9] Computer Software Tools & Applications, Computer Programs, Mobile Apps, Databases, Computer Software Products And Computer Hardware

Charges

2 Crore
26 September 2015
Volkswagen Finance Private Limited
35 Lak
31 July 2015
Hdb Financial Services Limited
2 Crore
29 May 2013
Indusind Bank Ltd.
2 Crore
03 May 2008
City Union Bank Ltd
13 Lak
22 September 2011
Indian Bank
1 Crore
28 August 2010
City Union Bank Ltd
30 Lak
03 December 2001
City Union Bank Ltd
25 Lak
19 September 2008
City Union Bank Ltd
90 Lak
09 October 2009
City Union Bank
20 Lak
16 August 2007
City Union Bank Ltd
50 Lak
26 July 2007
City Union Bana Lid
20 Lak
28 June 2006
City Union Bank Limited
20 Lak
29 May 2013
Others
0
11 March 2022
Others
0
26 September 2015
Volkswagen Finance Private Limited
0
31 July 2015
Others
0
22 September 2011
Indian Bank
0
28 June 2006
City Union Bank Limited
0
09 October 2009
City Union Bank
0
28 August 2010
City Union Bank Ltd
0
03 December 2001
City Union Bank Ltd
0
03 May 2008
City Union Bank Ltd
0
26 July 2007
City Union Bana Lid
0
16 August 2007
City Union Bank Ltd
0
19 September 2008
City Union Bank Ltd
0
29 May 2013
Others
0
11 March 2022
Others
0
26 September 2015
Volkswagen Finance Private Limited
0
31 July 2015
Others
0
22 September 2011
Indian Bank
0
28 June 2006
City Union Bank Limited
0
09 October 2009
City Union Bank
0
28 August 2010
City Union Bank Ltd
0
03 December 2001
City Union Bank Ltd
0
03 May 2008
City Union Bank Ltd
0
26 July 2007
City Union Bana Lid
0
16 August 2007
City Union Bank Ltd
0
19 September 2008
City Union Bank Ltd
0
29 May 2013
Others
0
11 March 2022
Others
0
26 September 2015
Volkswagen Finance Private Limited
0
31 July 2015
Others
0
22 September 2011
Indian Bank
0
28 June 2006
City Union Bank Limited
0
09 October 2009
City Union Bank
0
28 August 2010
City Union Bank Ltd
0
03 December 2001
City Union Bank Ltd
0
03 May 2008
City Union Bank Ltd
0
26 July 2007
City Union Bana Lid
0
16 August 2007
City Union Bank Ltd
0
19 September 2008
City Union Bank Ltd
0

Documents

Form DPT-3-25042020-signed
Form CHG-4-24122019_signed
Letter of the charge holder stating that the amount has been satisfied-20122019
Form MGT-7-12122019_signed
Form AOC-4-09122019_signed
List of share holders, debenture holders;-06122019
Directors report as per section 134(3)-06122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122019
Form DPT-3-26072019
Form AOC-4-30122018_signed
Form MGT-7-30122018_signed
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
List of share holders, debenture holders;-29122018
Form CHG-1-10092018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180910
Instrument(s) of creation or modification of charge;-08092018
Form CHG-4-19072018_signed
Letter of the charge holder stating that the amount has been satisfied-19072018
CERTIFICATE OF SATISFACTION OF CHARGE-20180719
Directors report as per section 134(3)-28122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28122017
List of share holders, debenture holders;-28122017
Form MGT-7-28122017_signed
Form AOC-4-28122017_signed
Letter of the charge holder stating that the amount has been satisfied-11092017
Form CHG-4-11092017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170911
Form CHG-1-07082017_signed