Company Information

CIN
Status
Date of Incorporation
12 December 1995
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
750,000
Authorised Capital
5,000,000

Directors

Subramaniam Selvi
Subramaniam Selvi
Director
almost 30 years ago
Vangiligounder Subramaniam
Vangiligounder Subramaniam
Director/Designated Partner
almost 30 years ago

Past Directors

Vangili Subramaniam Manivannan
Vangili Subramaniam Manivannan
Additional Director
almost 14 years ago
Vangili Gounder Subramaniam Manikandan
Vangili Gounder Subramaniam Manikandan
Additional Director
almost 14 years ago

Charges

9 Crore
22 September 2015
Hdfc Bank Limited
11 Lak
05 April 2013
Central Bank Of India
16 Crore
19 January 2012
Indian Overseas Bank
6 Crore
05 September 2004
Citicorp Finance (i) Ltd.
11 Lak
10 September 2001
The Tamilnadu Industrial Investment Corporation Ltd.
30 Thousand
15 May 1996
The Tamilnadu Industrial Investment Corporation Ltd.
13 Lak
21 June 2008
Hdfc Bank Limited
78 Lak
14 February 2020
Canara Bank
2 Crore
14 February 2020
Canara Bank
0
19 January 2012
Indian Overseas Bank
0
05 September 2004
Citicorp Finance (i) Ltd.
0
22 September 2015
Hdfc Bank Limited
0
15 May 1996
The Tamilnadu Industrial Investment Corporation Ltd.
0
21 June 2008
Hdfc Bank Limited
0
05 April 2013
Central Bank Of India
0
10 September 2001
The Tamilnadu Industrial Investment Corporation Ltd.
0
14 February 2020
Canara Bank
0
19 January 2012
Indian Overseas Bank
0
05 September 2004
Citicorp Finance (i) Ltd.
0
22 September 2015
Hdfc Bank Limited
0
15 May 1996
The Tamilnadu Industrial Investment Corporation Ltd.
0
21 June 2008
Hdfc Bank Limited
0
05 April 2013
Central Bank Of India
0
10 September 2001
The Tamilnadu Industrial Investment Corporation Ltd.
0

Documents

Instrument(s) of creation or modification of charge;-21082020
Form CHG-1-21082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200821
Form DPT-3-27072020-signed
Optional Attachment-(1)-03072020
List of share holders, debenture holders;-02072020
Directors report as per section 134(3)-02072020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02072020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-02072020
Form AOC-4-02072020_signed
Form MGT-7-02072020_signed
Form CHG-1-28052020_signed
Instrument(s) of creation or modification of charge;-28052020
Optional Attachment-(1)-28052020
CERTIFICATE OF REGISTRATION OF CHARGE-20200528
Form MGT-7-28022019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27022019
List of share holders, debenture holders;-27022019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27022019
Directors report as per section 134(3)-27022019
Form AOC-4-27022019_signed
Directors report as per section 134(3)-30112017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112017
List of share holders, debenture holders;-30112017
Form AOC-4-30112017_signed
Form MGT-7-30112017_signed
List of share holders, debenture holders;-02022017
Copy of resolution passed by the company-02022017
Form AOC-4-02022017_signed