Company Information

CIN
Status
Date of Incorporation
02 February 2006
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
14,820,000
Authorised Capital
17,200,000

Directors

Mylai Sadagopan Vijayaraghavan
Mylai Sadagopan Vijayaraghavan
Director/Designated Partner
over 2 years ago
Lakshmanan Dhanapal
Lakshmanan Dhanapal
Director
almost 20 years ago
Mylai Sadagopan Ananthakrishnan
Mylai Sadagopan Ananthakrishnan
Director/Designated Partner
almost 20 years ago

Registered Trademarks

Venkateswara Steels And Springs;An Eye... Venkateswara Steels And Springs India

[Class : 6] Spring Rings Of Metal; Spring Locks Of Metal, Other Than Electric; Metal Pulleys, Springs And Valves [Not Including Machine Elements]; Spring Retracted Metal Hose Reels; Steel; Steel Rods; Valves Of Metal, Other Than Parts Of Machines, Including Those Made From Alloy Steel And Titanium

Charges

33 Crore
24 February 2009
State Bank Of India
7 Crore
27 July 2006
State Bank Of India
20 Crore
21 July 2006
Icici Bank Limited
3 Lak
28 September 2007
Axis Bank
90 Lak
30 May 2020
State Bank Of India
1 Crore
26 March 2020
State Bank Of India
70 Lak
19 March 2020
Icici Bank Limited
3 Crore
30 September 2023
Hdfc Bank Limited
0
31 May 2023
Others
0
27 July 2006
State Bank Of India
0
26 March 2020
State Bank Of India
0
19 March 2020
Others
0
30 May 2020
State Bank Of India
0
28 September 2007
Axis Bank
0
24 February 2009
State Bank Of India
0
21 July 2006
Icici Bank Limited
0
30 September 2023
Hdfc Bank Limited
0
31 May 2023
Others
0
27 July 2006
State Bank Of India
0
26 March 2020
State Bank Of India
0
19 March 2020
Others
0
30 May 2020
State Bank Of India
0
28 September 2007
Axis Bank
0
24 February 2009
State Bank Of India
0
21 July 2006
Icici Bank Limited
0
30 September 2023
Hdfc Bank Limited
0
31 May 2023
Others
0
27 July 2006
State Bank Of India
0
26 March 2020
State Bank Of India
0
19 March 2020
Others
0
30 May 2020
State Bank Of India
0
28 September 2007
Axis Bank
0
24 February 2009
State Bank Of India
0
21 July 2006
Icici Bank Limited
0

Documents

Form DPT-3-23112020-signed
Form DPT-3-17112020-signed
Auditor?s certificate-29092020
Auditor?s certificate-29092020
Form CHG-1-05082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200805
Instrument(s) of creation or modification of charge;-04082020
Form CHG-1-26062020_signed
Instrument(s) of creation or modification of charge;-26062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200626
Optional Attachment-(1)-21042020
Form CHG-1-21042020_signed
Instrument(s) of creation or modification of charge;-21042020
CERTIFICATE OF REGISTRATION OF CHARGE-20200421
Form PAS-3-13012020_signed
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.-13012020
Copy of Board or Shareholders? resolution-13012020
Form MGT-7-01012020_signed
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
Form AOC-4-08122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190422
Optional Attachment-(1)-22082019
Instrument(s) of creation or modification of charge;-22082019