Company Information

CIN
Status
Date of Incorporation
25 October 2002
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Ranee Ranee
Ranee Ranee
Director/Designated Partner
over 2 years ago
Palaniappan Shanmugam
Palaniappan Shanmugam
Director/Designated Partner
over 2 years ago

Past Directors

Pranav Shanmugham
Pranav Shanmugham
Director
almost 19 years ago
Jens Rainer Hesse
Jens Rainer Hesse
Director
about 23 years ago

Charges

3 Crore
04 April 2014
Capital First Limited
33 Lak
20 December 2012
Capital First Limited
1 Crore
19 November 2012
Capital First Limited
1 Crore
21 April 2011
Oais Auto Financial Services Limited
12 Lak
01 December 2010
Orix Auto Infrastructure Services Limited
41 Lak
21 April 2011
Oais Auto Financial Services Limited
22 Lak
31 July 2010
Orix Auto Infrastructure Services Limited
41 Lak
22 October 2009
Uco Bank
48 Lak
01 April 2011
Hdfc Bank Limited
44 Lak
25 September 2008
Orix Auto Infrastructure Services Limited
10 Lak
25 September 2008
Orix Auto Infrastructure Services Limited
18 Lak
30 March 2010
Orix Auto Infrastructure Services Limited
12 Lak
29 November 2011
Indusind Bank Ltd.
1 Crore
10 May 2010
Orix Auto Infrastructure Services Limited
27 Lak
25 August 2007
Hdfc Bank Limited
82 Lak
26 August 2020
Hdfc Bank Limited
3 Crore
26 August 2020
Hdfc Bank Limited
0
04 April 2014
Capital First Limited
0
19 November 2012
Capital First Limited
0
30 March 2010
Orix Auto Infrastructure Services Limited
0
21 April 2011
Oais Auto Financial Services Limited
0
29 November 2011
Indusind Bank Ltd.
0
01 April 2011
Hdfc Bank Limited
0
01 December 2010
Orix Auto Infrastructure Services Limited
0
20 December 2012
Capital First Limited
0
21 April 2011
Oais Auto Financial Services Limited
0
31 July 2010
Orix Auto Infrastructure Services Limited
0
10 May 2010
Orix Auto Infrastructure Services Limited
0
22 October 2009
Uco Bank
0
25 September 2008
Orix Auto Infrastructure Services Limited
0
25 September 2008
Orix Auto Infrastructure Services Limited
0
25 August 2007
Hdfc Bank Limited
0
26 August 2020
Hdfc Bank Limited
0
04 April 2014
Capital First Limited
0
19 November 2012
Capital First Limited
0
30 March 2010
Orix Auto Infrastructure Services Limited
0
21 April 2011
Oais Auto Financial Services Limited
0
29 November 2011
Indusind Bank Ltd.
0
01 April 2011
Hdfc Bank Limited
0
01 December 2010
Orix Auto Infrastructure Services Limited
0
20 December 2012
Capital First Limited
0
21 April 2011
Oais Auto Financial Services Limited
0
31 July 2010
Orix Auto Infrastructure Services Limited
0
10 May 2010
Orix Auto Infrastructure Services Limited
0
22 October 2009
Uco Bank
0
25 September 2008
Orix Auto Infrastructure Services Limited
0
25 September 2008
Orix Auto Infrastructure Services Limited
0
25 August 2007
Hdfc Bank Limited
0
26 August 2020
Hdfc Bank Limited
0
04 April 2014
Capital First Limited
0
19 November 2012
Capital First Limited
0
30 March 2010
Orix Auto Infrastructure Services Limited
0
21 April 2011
Oais Auto Financial Services Limited
0
29 November 2011
Indusind Bank Ltd.
0
01 April 2011
Hdfc Bank Limited
0
01 December 2010
Orix Auto Infrastructure Services Limited
0
20 December 2012
Capital First Limited
0
21 April 2011
Oais Auto Financial Services Limited
0
31 July 2010
Orix Auto Infrastructure Services Limited
0
10 May 2010
Orix Auto Infrastructure Services Limited
0
22 October 2009
Uco Bank
0
25 September 2008
Orix Auto Infrastructure Services Limited
0
25 September 2008
Orix Auto Infrastructure Services Limited
0
25 August 2007
Hdfc Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-15092020
Form CHG-1-15092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200915
Form CHG-4-19082020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200818
CERTIFICATE OF SATISFACTION OF CHARGE-20200819
Letter of the charge holder stating that the amount has been satisfied-18082020
Form CHG-4-18082020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200818
Form AOC-4-11112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112019
List of share holders, debenture holders;-06112019
Form MGT-7-06112019_signed
Evidence of cessation;-11062019
Form DIR-12-11062019_signed
Notice of resignation;-11062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19012019
Form AOC-4-19012019_signed
List of share holders, debenture holders;-12012019
Form MGT-7-12012019_signed
Form 23AC-30032018_signed
List of share holders, debenture holders;-29032018
Copy of resolution passed by the company-29032018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-29032018
Annual return as per schedule V of the Companies Act,1956-29032018
Copy of written consent given by auditor-29032018
Form DIR-12-29032018_signed
Declaration by first director-29032018
Form MGT-7-29032018_signed
Form 20B-29032018_signed