Company Information

CIN
Status
Date of Incorporation
06 February 2007
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
23,500,000
Authorised Capital
30,000,000

Directors

. Harichandran
. Harichandran
Director
over 2 years ago
Velusamy Gnanasekar
Velusamy Gnanasekar
Managing Director
almost 19 years ago

Past Directors

Ravindhranath Panneerselvam
Ravindhranath Panneerselvam
Director
about 16 years ago
. Jaya Pradeep
. Jaya Pradeep
Director
about 16 years ago

Charges

8 Crore
07 May 2008
Karnataka Bank Limited
2 Crore
11 September 2007
The Tamilnadu Industrial Investment Corporation Limited
6 Crore
20 June 2020
Karnataka Bank Ltd.
28 Lak
13 July 2023
Karnataka Bank Ltd.
0
09 February 2022
Karnataka Bank Ltd.
0
20 June 2020
Karnataka Bank Ltd.
0
07 May 2008
Karnataka Bank Limited
0
11 September 2007
The Tamilnadu Industrial Investment Corporation Limited
0
13 July 2023
Karnataka Bank Ltd.
0
09 February 2022
Karnataka Bank Ltd.
0
20 June 2020
Karnataka Bank Ltd.
0
07 May 2008
Karnataka Bank Limited
0
11 September 2007
The Tamilnadu Industrial Investment Corporation Limited
0
13 July 2023
Karnataka Bank Ltd.
0
09 February 2022
Karnataka Bank Ltd.
0
20 June 2020
Karnataka Bank Ltd.
0
07 May 2008
Karnataka Bank Limited
0
11 September 2007
The Tamilnadu Industrial Investment Corporation Limited
0

Documents

Form CHG-1-20072020_signed
Optional Attachment-(1)-20072020
Instrument(s) of creation or modification of charge;-20072020
Optional Attachment-(2)-20072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200720
Form DPT-3-24042020-signed
Supplementary or Test audit report under section 143-06012020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-06012020
Form AOC - 4 CFS-06012020
Form AOC-4-31122019_signed
Form MGT-7-31122019_signed
Directors report as per section 134(3)-30122019
List of share holders, debenture holders;-30122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122019
Form ADT-1-17102019_signed
Copy of the intimation sent by company-17102019
Copy of written consent given by auditor-17102019
Copy of resolution passed by the company-17102019
Form DPT-3-26072019
Form MGT-7-15012019_signed
Form AOC - 4 CFS-14012019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-12012019
Directors report as per section 134(3)-12012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12012019
Supplementary or Test audit report under section 143-12012019
Form AOC-4-12012019_signed
List of share holders, debenture holders;-31122018
Evidence of cessation;-21082018