Company Information

CIN
Status
Date of Incorporation
20 September 2000
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
44,960,000
Authorised Capital
45,000,000

Directors

Vinodh Natrayan
Vinodh Natrayan
Director/Designated Partner
over 2 years ago
Nachimuthu Natrayan
Nachimuthu Natrayan
Director/Designated Partner
over 2 years ago

Past Directors

Vellingiri Sangeetha Priya
Vellingiri Sangeetha Priya
Director
over 13 years ago
Natrayan Sakunthala
Natrayan Sakunthala
Director
about 15 years ago
Subramani Umashankar
Subramani Umashankar
Managing Director
about 18 years ago
Chinnagounder Ramasamy
Chinnagounder Ramasamy
Director
about 25 years ago
Pattaiyagounder Subramani
Pattaiyagounder Subramani
Managing Director
about 25 years ago

Charges

21 Crore
11 February 2019
Sidbi
5 Crore
24 August 2018
Small Industries Development Bank Of India
1 Crore
03 January 2014
Small Industries Development Bank Of India
9 Crore
12 June 2020
Sidbi
2 Crore
30 March 2020
City Union Bank Limited
1 Crore
27 September 2019
Sidbi
1 Crore
27 September 2019
Sidbi
1 Crore
07 March 2023
Sidbi
0
09 December 2021
State Bank Of India
0
27 September 2019
Sidbi
0
03 January 2014
Others
0
12 June 2020
Sidbi
0
30 March 2020
City Union Bank Limited
0
11 February 2019
Sidbi
0
24 August 2018
Others
0
27 September 2019
Sidbi
0
07 March 2023
Sidbi
0
09 December 2021
State Bank Of India
0
27 September 2019
Sidbi
0
03 January 2014
Others
0
12 June 2020
Sidbi
0
30 March 2020
City Union Bank Limited
0
11 February 2019
Sidbi
0
24 August 2018
Others
0
27 September 2019
Sidbi
0
07 March 2023
Sidbi
0
09 December 2021
State Bank Of India
0
27 September 2019
Sidbi
0
03 January 2014
Others
0
12 June 2020
Sidbi
0
30 March 2020
City Union Bank Limited
0
11 February 2019
Sidbi
0
24 August 2018
Others
0
27 September 2019
Sidbi
0

Documents

Form CHG-1-30092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200928
Optional Attachment-(1)-28092020
Instrument(s) of creation or modification of charge;-28092020
Optional Attachment-(3)-17062020
Optional Attachment-(2)-17062020
Form CHG-1-17062020_signed
Optional Attachment-(1)-17062020
Instrument(s) of creation or modification of charge;-17062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200617
Form DPT-3-26042020-signed
Form DPT-3-30102019
Form ADT-1-13102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Optional Attachment-(1)-01102019
Form CHG-1-01102019_signed
Instrument(s) of creation or modification of charge;-01102019
CERTIFICATE OF REGISTRATION OF CHARGE-20191001
Directors report as per section 134(3)-23082019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23082019
Form AOC-4-23082019_signed
List of share holders, debenture holders;-22082019
Form MGT-7-22082019_signed
Form DIR-12-08062019_signed
Evidence of cessation;-30052019
Declaration by first director-30052019
Notice of resignation;-30052019
Optional Attachment-(1)-15022019