Company Information

CIN
Status
Date of Incorporation
15 October 2001
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
500,000
Authorised Capital
5,000,000

Directors

Muthu Ramakrishnan
Muthu Ramakrishnan
Director/Designated Partner
almost 3 years ago
Pandurangam Radhakrishnan
Pandurangam Radhakrishnan
Director/Designated Partner
almost 18 years ago
. Panayappan Lakshmanan
. Panayappan Lakshmanan
Director
about 24 years ago

Registered Trademarks

Thulasi (Label) Thulasi Pharmacies India Pvt

[Class : 42] Services Provided Through Chain Of Medical Stores / Pharmacies In Retailing Of Medicinal And Pharmaceutical Products

Charges

10 Crore
30 June 2018
City Union Bank Limited
1 Crore
10 March 2014
City Union Bank Limited
8 Crore
17 April 2012
Kotak Mahindra Bank Limited
2 Crore
27 December 2010
Kotak Mahindra Bank Limited
2 Crore
19 November 2010
Kotak Mahindra Bank Limited
4 Crore
27 November 2009
Ing Vysya Bank Limited
25 Lak
24 March 2023
City Union Bank Limited
0
05 November 2022
City Union Bank Limited
0
30 June 2018
City Union Bank Limited
0
27 December 2010
Kotak Mahindra Bank Limited
0
10 March 2014
City Union Bank Limited
0
17 April 2012
Kotak Mahindra Bank Limited
0
19 November 2010
Kotak Mahindra Bank Limited
0
27 November 2009
Ing Vysya Bank Limited
0
24 March 2023
City Union Bank Limited
0
05 November 2022
City Union Bank Limited
0
30 June 2018
City Union Bank Limited
0
27 December 2010
Kotak Mahindra Bank Limited
0
10 March 2014
City Union Bank Limited
0
17 April 2012
Kotak Mahindra Bank Limited
0
19 November 2010
Kotak Mahindra Bank Limited
0
27 November 2009
Ing Vysya Bank Limited
0
24 March 2023
City Union Bank Limited
0
05 November 2022
City Union Bank Limited
0
30 June 2018
City Union Bank Limited
0
27 December 2010
Kotak Mahindra Bank Limited
0
10 March 2014
City Union Bank Limited
0
17 April 2012
Kotak Mahindra Bank Limited
0
19 November 2010
Kotak Mahindra Bank Limited
0
27 November 2009
Ing Vysya Bank Limited
0

Documents

Form AOC-5-08012021-signed
Copy of board resolution-19122020
Form DPT-3-25042020-signed
Form AOC-4(XBRL)-15012020_signed
Form MGT-7-15012020_signed
List of share holders, debenture holders;-14012020
Copy of MGT-8-14012020
XBRL document in respect Consolidated financial statement-13012020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13012020
Form AOC-4(XBRL)-16012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11012019
XBRL document in respect Consolidated financial statement-11012019
Optional Attachment-(1)-11012019
Copy of MGT-8-31122018
List of share holders, debenture holders;-31122018
Form MGT-7-02012019_signed
Form CHG-1-07082018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180807
Instrument(s) of creation or modification of charge;-06082018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31032018
XBRL document in respect Consolidated financial statement-31032018
Form AOC-4(XBRL)-31032018_signed
List of share holders, debenture holders;-02122017
Copy of MGT-8-02122017
Form MGT-7-02122017_signed
Letter of the charge holder stating that the amount has been satisfied-15042017
Form CHG-4-15042017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170415
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122016
Form AOC-4-29122016_signed