Company Information

CIN
Status
Date of Incorporation
17 May 2004
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
192,000,000
Authorised Capital
192,000,000

Directors

Sarath Ramamurthy
Sarath Ramamurthy
Director/Designated Partner
about 2 years ago
Subash Chandru
Subash Chandru
Director/Designated Partner
over 2 years ago
Jaya Ramamurthy
Jaya Ramamurthy
Director
over 21 years ago

Past Directors

Muniswamy Ramamurthy
Muniswamy Ramamurthy
Director
over 21 years ago

Charges

66 Crore
23 May 2019
Tvs Credit Service Limited
36 Lak
08 February 2019
Tvs Credit Services Limited
41 Lak
01 November 2012
State Bank Of India
10 Crore
17 November 2004
State Bank Of India
64 Crore
05 November 2009
Hdfc Bank Limited
18 Lak
24 September 2011
Hdfc Bank Limited
60 Lak
26 November 2010
Hdfc Bank Limited
15 Lak
19 April 2011
Hdfc Bank Limited
48 Lak
21 February 2020
Tvs Credit Services Limited
1 Crore
26 October 2023
The South Indian Bank Limited
0
04 February 2023
Others
0
03 August 2022
State Bank Of India
0
17 November 2004
State Bank Of India
0
25 November 2021
Hdfc Bank Limited
0
21 February 2020
Others
0
23 May 2019
Others
0
24 September 2011
Hdfc Bank Limited
0
08 February 2019
Others
0
01 November 2012
State Bank Of India
0
19 April 2011
Hdfc Bank Limited
0
26 November 2010
Hdfc Bank Limited
0
05 November 2009
Hdfc Bank Limited
0
26 October 2023
The South Indian Bank Limited
0
04 February 2023
Others
0
03 August 2022
State Bank Of India
0
17 November 2004
State Bank Of India
0
25 November 2021
Hdfc Bank Limited
0
21 February 2020
Others
0
23 May 2019
Others
0
24 September 2011
Hdfc Bank Limited
0
08 February 2019
Others
0
01 November 2012
State Bank Of India
0
19 April 2011
Hdfc Bank Limited
0
26 November 2010
Hdfc Bank Limited
0
05 November 2009
Hdfc Bank Limited
0
26 October 2023
The South Indian Bank Limited
0
04 February 2023
Others
0
03 August 2022
State Bank Of India
0
17 November 2004
State Bank Of India
0
25 November 2021
Hdfc Bank Limited
0
21 February 2020
Others
0
23 May 2019
Others
0
24 September 2011
Hdfc Bank Limited
0
08 February 2019
Others
0
01 November 2012
State Bank Of India
0
19 April 2011
Hdfc Bank Limited
0
26 November 2010
Hdfc Bank Limited
0
05 November 2009
Hdfc Bank Limited
0

Documents

Letter of the charge holder stating that the amount has been satisfied-13112020
Form CHG-4-13112020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201113
Form CHG-1-03032020_signed
Instrument(s) of creation or modification of charge;-03032020
CERTIFICATE OF REGISTRATION OF CHARGE-20200303
Form MGT-7-02012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Form AOC-4(XBRL)-14122019_signed
Optional Attachment-(1)-28112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Form DIR-12-21112019_signed
Evidence of cessation;-20112019
Form DIR-12-25062019_signed
Optional Attachment-(1)-24062019
Form CHG-1-21062019_signed
Instrument(s) of creation or modification of charge;-21062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190621
Form ADT-1-14062019_signed
Copy of resolution passed by the company-11062019
Copy of written consent given by auditor-11062019
Form CHG-1-07062019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190607
Instrument(s) of creation or modification of charge;-06062019
Optional Attachment-(1)-28122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122018
Form MGT-7-29122018_signed
Form AOC-4(XBRL)-29122018_signed
List of share holders, debenture holders;-28122018