Company Information

CIN
Status
Date of Incorporation
30 July 1990
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
26,610,000
Authorised Capital
30,000,000

Directors

Lavanya Govindarajan
Lavanya Govindarajan
Director/Designated Partner
over 2 years ago
Bholaswamy Naidu Govindarajan
Bholaswamy Naidu Govindarajan
Director/Designated Partner
almost 3 years ago
Thiruvenkitapathy Sivakumar
Thiruvenkitapathy Sivakumar
Director
almost 10 years ago
Krishnasamy Sumathi .
Krishnasamy Sumathi .
Director
almost 17 years ago
Lalitha Govindarajan
Lalitha Govindarajan
Director
over 35 years ago

Charges

17 Crore
26 June 2006
Axis Bank Limited
16 Crore
23 March 2001
The Tamilnadu Industrial Investments Corporation Ltd.
11 Lak
29 October 2015
State Bank Of India
2 Crore
23 March 2001
The Tamilnadu Industrial Investments Corporation Ltd
11 Lak
28 August 2000
Indian Bank
1 Crore
26 June 2006
Axis Bank Limited
0
28 August 2000
Indian Bank
0
29 October 2015
State Bank Of India
0
23 March 2001
The Tamilnadu Industrial Investments Corporation Ltd.
0
23 March 2001
The Tamilnadu Industrial Investments Corporation Ltd
0
26 June 2006
Axis Bank Limited
0
28 August 2000
Indian Bank
0
29 October 2015
State Bank Of India
0
23 March 2001
The Tamilnadu Industrial Investments Corporation Ltd.
0
23 March 2001
The Tamilnadu Industrial Investments Corporation Ltd
0
26 June 2006
Axis Bank Limited
0
28 August 2000
Indian Bank
0
29 October 2015
State Bank Of India
0
23 March 2001
The Tamilnadu Industrial Investments Corporation Ltd.
0
23 March 2001
The Tamilnadu Industrial Investments Corporation Ltd
0
26 June 2006
Axis Bank Limited
0
28 August 2000
Indian Bank
0
29 October 2015
State Bank Of India
0
23 March 2001
The Tamilnadu Industrial Investments Corporation Ltd.
0
23 March 2001
The Tamilnadu Industrial Investments Corporation Ltd
0

Documents

CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200902
Instrument(s) of creation or modification of charge;-02092020
Form CHG-1-02092020_signed
Form MGT-7-24122019_signed
List of share holders, debenture holders;-23122019
Copy of MGT-8-23122019
Form AOC-4(XBRL)-14122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form MGT-14-03042019-signed
Form PAS-3-30032019_signed
Optional Attachment-(1)-30032019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-30032019
Copy of the special resolution authorizing the issue of bonus shares;-30032019
Copy of Board or Shareholders? resolution-30032019
Altered articles of association-29032019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29032019
Form CHG-4-28022019_signed
Letter of the charge holder stating that the amount has been satisfied-28022019
CERTIFICATE OF SATISFACTION OF CHARGE-20190228
Directors report as per section 134(3)-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27122018
Form AOC-4-27122018_signed
Form MGT-7-22122018_signed
List of share holders, debenture holders;-20122018
Copy of MGT-8-20122018
Form MGT-14-06122018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06122018
Form MGT-7-03122017_signed
Copy of MGT-8-29112017