Company Information

CIN
Status
Date of Incorporation
21 May 1993
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,500,000
Authorised Capital
2,000,000

Directors

Maruthachalam Meenakshi Sundaram
Maruthachalam Meenakshi Sundaram
Director
over 2 years ago
Sundaram Pradeep Raj
Sundaram Pradeep Raj
Director
almost 13 years ago
Usha Sundaram
Usha Sundaram
Director
about 28 years ago

Past Directors

Duraisamy Manickasundaram
Duraisamy Manickasundaram
Director
about 32 years ago

Charges

3 Crore
14 November 2018
Icici Home Finance Company Limited
76 Lak
20 August 2003
Ms Centurion Bank Limited
3 Lak
08 December 2000
Ms Centurion Bank Limited
3 Lak
19 June 2000
Centurial Bank Limited
4 Lak
16 July 1999
State Bank Of India
13 Lak
04 July 1995
Anz Grindlays Bank Plc
4 Lak
26 December 1994
Annamalai Finance Ltd
36 Thousand
22 April 1994
State Bank Of India
80 Lak
25 June 2021
Hdfc Bank Limited
2 Crore
24 January 2023
Hdfc Bank Limited
0
22 September 2021
Hdfc Bank Limited
0
14 November 2018
Others
0
25 June 2021
Hdfc Bank Limited
0
26 December 1994
Annamalai Finance Ltd
0
08 December 2000
Ms Centurion Bank Limited
0
04 July 1995
Anz Grindlays Bank Plc
0
16 July 1999
State Bank Of India
0
19 June 2000
Centurial Bank Limited
0
20 August 2003
Ms Centurion Bank Limited
0
22 April 1994
State Bank Of India
0
24 January 2023
Hdfc Bank Limited
0
22 September 2021
Hdfc Bank Limited
0
14 November 2018
Others
0
25 June 2021
Hdfc Bank Limited
0
26 December 1994
Annamalai Finance Ltd
0
08 December 2000
Ms Centurion Bank Limited
0
04 July 1995
Anz Grindlays Bank Plc
0
16 July 1999
State Bank Of India
0
19 June 2000
Centurial Bank Limited
0
20 August 2003
Ms Centurion Bank Limited
0
22 April 1994
State Bank Of India
0

Documents

Form DPT-3-09042020-signed
List of share holders, debenture holders;-16122019
Form MGT-7-16122019_signed
Form AOC-4-13122019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form DPT-3-19072019
Directors report as per section 134(3)-20122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122018
Form AOC-4-20122018_signed
List of share holders, debenture holders;-18122018
Form MGT-7-18122018_signed
Form CHG-1-01122018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181201
Instrument(s) of creation or modification of charge;-30112018
Letter of the charge holder stating that the amount has been satisfied-17072018
Form CHG-4-17072018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180717
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122017
Directors report as per section 134(3)-29122017
List of share holders, debenture holders;-29122017
Form AOC-4-29122017_signed
Form MGT-7-29122017_signed
Form ADT-1-14102017_signed
Copy of the intimation sent by company-14102017
Copy of written consent given by auditor-14102017
Copy of resolution passed by the company-14102017
Form MGT-14-15052017_signed
Form ADT-1-15052017_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15052017