Company Information

CIN
Status
Date of Incorporation
29 January 1997
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Kondasamy Rangarajan
Kondasamy Rangarajan
Director
over 16 years ago
Vasanthamani Kondasamy
Vasanthamani Kondasamy
Director
over 16 years ago

Past Directors

Anandakumar Rajarajeswari
Anandakumar Rajarajeswari
Director
over 16 years ago
Damodaran Senthilkumar
Damodaran Senthilkumar
Additional Director
over 18 years ago
Kondaswamy Anandkumar
Kondaswamy Anandkumar
Additional Director
over 18 years ago
Rangasamynaidu Kondasamy
Rangasamynaidu Kondasamy
Managing Director
almost 29 years ago

Charges

13 Crore
30 March 2015
The South Indian Bank Limited
13 Crore
24 December 2013
Andhra Bank
50 Lak
23 June 2007
State Bank Of Travancore
1 Crore
13 September 1997
Karnataka Bank Ltd.
1 Crore
13 September 1997
The Karnataka Bank Limited
2 Crore
25 May 2022
The South Indian Bank Limited
0
30 March 2015
The South Indian Bank Limited
0
13 September 1997
The Karnataka Bank Limited
0
23 June 2007
State Bank Of Travancore
0
13 September 1997
Karnataka Bank Ltd.
0
24 December 2013
Andhra Bank
0
25 May 2022
The South Indian Bank Limited
0
30 March 2015
The South Indian Bank Limited
0
13 September 1997
The Karnataka Bank Limited
0
23 June 2007
State Bank Of Travancore
0
13 September 1997
Karnataka Bank Ltd.
0
24 December 2013
Andhra Bank
0

Documents

Form DIR-12-09092020_signed
Evidence of cessation;-07092020
Optional Attachment-(1)-07092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200827
Form CHG-1-21082020
Optional Attachment-(1)-21082020
Instrument(s) of creation or modification of charge;-21082020
Form ADT-1-15072020_signed
Directors report as per section 134(3)-15072020
Copy of resolution passed by the company-15072020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15072020
Copy of written consent given by auditor-15072020
Form AOC-4-15072020_signed
Form MGT-7-15072020_signed
List of share holders, debenture holders;-14072020
Form AOC-4-26072018_signed
Form MGT-7-26072018_signed
Form AOC-4-25072018_signed
List of share holders, debenture holders;-23072018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19072018
Optional Attachment-(1)-19072018
Directors report as per section 134(3)-19072018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18072018
Directors report as per section 134(3)-18072018
Form CHG-4-160316.OCT
Memorandum of satisfaction of Charge-140316.PDF
Letter of the charge holder-150316.PDF
Form CHG-4-150316-ChargeId-10062023.OCT
Memorandum of satisfaction of Charge-150316.PDF
Letter of the charge holder-140316.PDF