Company Information

CIN
Status
Date of Incorporation
31 January 1994
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,990,000
Authorised Capital
10,000,000

Directors

Srinivas Hariram
Srinivas Hariram
Director/Designated Partner
over 2 years ago
Neelakrishnan Srini Vas
Neelakrishnan Srini Vas
Managing Director
almost 3 years ago

Past Directors

Srinivas Kaveri
Srinivas Kaveri
Additional Director
over 9 years ago
Nalarajan Ranganayaki
Nalarajan Ranganayaki
Director
over 21 years ago

Charges

21 Crore
28 December 2017
Vijaya Bank
1 Crore
28 December 2017
Vijaya Bank
1 Crore
30 November 2017
Bank Of Baroda
9 Crore
20 January 1997
Vijaya Bank
7 Crore
15 October 1996
Sundaram Finance Ltd.
7 Lak
22 April 2021
Sidbi
90 Lak
21 December 2020
Sidbi
1 Crore
31 August 2023
Hdfc Bank Limited
0
06 February 2023
Hdfc Bank Limited
0
28 March 2022
Others
0
15 October 1996
Sundaram Finance Ltd.
0
21 February 2022
Others
0
22 April 2021
Sidbi
0
28 December 2017
Others
0
28 December 2017
Others
0
30 November 2017
Others
0
21 December 2020
Sidbi
0
20 January 1997
Vijaya Bank
0
31 August 2023
Hdfc Bank Limited
0
06 February 2023
Hdfc Bank Limited
0
28 March 2022
Others
0
15 October 1996
Sundaram Finance Ltd.
0
21 February 2022
Others
0
22 April 2021
Sidbi
0
28 December 2017
Others
0
28 December 2017
Others
0
30 November 2017
Others
0
21 December 2020
Sidbi
0
20 January 1997
Vijaya Bank
0
31 August 2023
Hdfc Bank Limited
0
06 February 2023
Hdfc Bank Limited
0
28 March 2022
Others
0
15 October 1996
Sundaram Finance Ltd.
0
21 February 2022
Others
0
22 April 2021
Sidbi
0
28 December 2017
Others
0
28 December 2017
Others
0
30 November 2017
Others
0
21 December 2020
Sidbi
0
20 January 1997
Vijaya Bank
0

Documents

Form CHG-1-24122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201224
Instrument(s) of creation or modification of charge;-22122020
Form MGT-7-19122020_signed
Optional Attachment-(1)-18122020
List of share holders, debenture holders;-18122020
Form AOC-4-25112020_signed
Directors report as per section 134(3)-24112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112020
Optional Attachment-(1)-24112020
Form DPT-3-17112020-signed
Optional Attachment-(1)-31072020
Form CHG-1-31072020_signed
Instrument(s) of creation or modification of charge;-31072020
Optional Attachment-(2)-31072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200731
Form DPT-3-25042020-signed
Form MGT-7-17112019_signed
Form AOC-4-17112019_signed
Form ADT-1-29102019_signed
Copy of the intimation sent by company-29102019
Copy of resolution passed by the company-29102019
Copy of written consent given by auditor-29102019
Optional Attachment-(1)-29102019
Directors report as per section 134(3)-24102019
Optional Attachment-(1)-24102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
List of share holders, debenture holders;-24102019
Form DPT-3-30062019
Form ADT-1-27042019_signed