Company Information

CIN
Status
Date of Incorporation
12 June 1995
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
45,900,000
Authorised Capital
50,000,000

Directors

. Baraneedharan
. Baraneedharan
Director/Designated Partner
over 2 years ago
Tamilselvan Mohan Magesh Kumar
Tamilselvan Mohan Magesh Kumar
Director/Designated Partner
over 2 years ago
Ezhil Govindasamy
Ezhil Govindasamy
Director/Designated Partner
over 2 years ago
. Yugapreetha
. Yugapreetha
Director/Designated Partner
about 6 years ago
Doraiswamy Chellappa Gounder .
Doraiswamy Chellappa Gounder .
Managing Director
about 10 years ago
Venkatachalam Chellappa
Venkatachalam Chellappa
Director/Designated Partner
almost 13 years ago

Past Directors

Natchimuthu Senthil Kumar
Natchimuthu Senthil Kumar
Additional Director
over 3 years ago
Lakshmanapathy Poongothai .
Lakshmanapathy Poongothai .
Director
about 8 years ago
Palanisamy Balasubramaniam
Palanisamy Balasubramaniam
Whole Time Director
over 11 years ago
Palanisamy Ramalingam
Palanisamy Ramalingam
Managing Director
almost 27 years ago
Nachimuthu Lakshmanapathy
Nachimuthu Lakshmanapathy
Director
almost 27 years ago
Pazhanisamygounder Ramalingam
Pazhanisamygounder Ramalingam
Director
over 30 years ago

Registered Trademarks

Ultimate Preci Cast Ultimate Alloys

[Class : 6] Alloys And Castings

Charges

32 Crore
22 June 2018
Axis Bank Limited
1 Crore
22 July 2000
Bank Of India
25 Lak
25 October 1996
Bank Of India
22 Crore
20 June 2005
Small Industrial Development Bank Of India
20 Lak
30 August 2004
Small Industries Development Bank Of India ( Sidbi )
28 Lak
28 September 2007
Small Industries Development Bank Of India
25 Lak
11 September 2020
Hdfc Bank Limited
29 Crore
14 August 2020
Sundaram Finance Limited
1 Crore
28 November 2019
Bank Of India
18 Lak
12 June 2019
Sundaram Finance Limited
6 Lak
11 September 2020
Hdfc Bank Limited
0
22 June 2018
Axis Bank Limited
0
14 August 2020
Others
0
28 September 2007
Small Industries Development Bank Of India
0
25 October 1996
Bank Of India
0
12 June 2019
Others
0
30 August 2004
Small Industries Development Bank Of India ( Sidbi )
0
22 July 2000
Bank Of India
0
20 June 2005
Small Industrial Development Bank Of India
0
28 November 2019
Bank Of India
0
11 September 2020
Hdfc Bank Limited
0
22 June 2018
Axis Bank Limited
0
14 August 2020
Others
0
28 September 2007
Small Industries Development Bank Of India
0
25 October 1996
Bank Of India
0
12 June 2019
Others
0
30 August 2004
Small Industries Development Bank Of India ( Sidbi )
0
22 July 2000
Bank Of India
0
20 June 2005
Small Industrial Development Bank Of India
0
28 November 2019
Bank Of India
0
11 September 2020
Hdfc Bank Limited
0
22 June 2018
Axis Bank Limited
0
14 August 2020
Others
0
28 September 2007
Small Industries Development Bank Of India
0
25 October 1996
Bank Of India
0
12 June 2019
Others
0
30 August 2004
Small Industries Development Bank Of India ( Sidbi )
0
22 July 2000
Bank Of India
0
20 June 2005
Small Industrial Development Bank Of India
0
28 November 2019
Bank Of India
0
11 September 2020
Hdfc Bank Limited
0
22 June 2018
Axis Bank Limited
0
14 August 2020
Others
0
28 September 2007
Small Industries Development Bank Of India
0
25 October 1996
Bank Of India
0
12 June 2019
Others
0
30 August 2004
Small Industries Development Bank Of India ( Sidbi )
0
22 July 2000
Bank Of India
0
20 June 2005
Small Industrial Development Bank Of India
0
28 November 2019
Bank Of India
0

Documents

Letter of the charge holder stating that the amount has been satisfied-27112020
Form CHG-4-27112020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201127
Form CHG-1-16102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201016
Instrument(s) of creation or modification of charge;-15102020
Form DPT-3-28092020-signed
Auditor?s certificate-23092020
Instrument(s) of creation or modification of charge;-19092020
Form CHG-1-19092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200919
Form DIR-12-27072020_signed
Evidence of cessation;-24072020
Form DPT-3-25042020-signed
Form DIR-12-05032020_signed
Evidence of cessation;-04032020
Form MGT-14-02012020_signed
Form DIR-12-02012020_signed
Copy of MGT-8-29122019
List of share holders, debenture holders;-29122019
Declaration by first director-29122019
Form MGT-7-29122019_signed
Form MGT-14-28122019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28122019
Form AOC - 4 CFS-15122019_signed
Instrument(s) of creation or modification of charge;-12122019
Form CHG-1-12122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191212
Form DIR-12-03122019_signed
Notice of resignation;-03122019