Company Information

CIN
Status
Date of Incorporation
12 August 2005
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

. Chetna
. Chetna
Director/Designated Partner
about 2 years ago
Karuppannan Tamilselvan
Karuppannan Tamilselvan
Director/Designated Partner
about 2 years ago
Vishaal Nandam
Vishaal Nandam
Director/Designated Partner
about 2 years ago
Saminathan Ashokraj
Saminathan Ashokraj
Director/Designated Partner
over 2 years ago
Karuppananan Murugesan
Karuppananan Murugesan
Director/Designated Partner
over 2 years ago

Past Directors

Ramakrishnan Venkattappan
Ramakrishnan Venkattappan
Director
over 13 years ago
Jadaiyappamudaliar Kanagaraju
Jadaiyappamudaliar Kanagaraju
Director
over 20 years ago
Shanmugam Balasubramani
Shanmugam Balasubramani
Managing Director
over 20 years ago

Charges

15 Crore
30 March 2009
State Bank Of India
1 Crore
06 November 2020
Bank Of Baroda
15 Crore
02 August 2022
Hdfc Bank Limited
0
06 November 2020
Others
0
30 March 2009
State Bank Of India
0
02 August 2022
Hdfc Bank Limited
0
06 November 2020
Others
0
30 March 2009
State Bank Of India
0

Documents

Letter of the charge holder stating that the amount has been satisfied-17102020
Form CHG-4-17102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201017
Form MGT-14-08102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07102020
Optional Attachment-(1)-06102020
Notice of resignation;-06102020
Form DIR-12-06102020_signed
Evidence of cessation;-06102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06102020
List of share holders, debenture holders;-02012018
Directors report as per section 134(3)-02012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02012018
Form AOC-4-02012018_signed
Form MGT-7-02012018_signed
List of share holders, debenture holders;-30012017
Directors report as per section 134(3)-30012017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30012017
Form MGT-7-30012017_signed
Form AOC-4-30012017_signed
Form DIR-12-25012017_signed
Notice of resignation;-25012017
Evidence of cessation;-25012017
Form MGT-7-020216.OCT
Form AOC-4-300116.OCT
FormSchV-251214 for the FY ending on-310314.OCT
Form66-271114 for the FY ending on-310314.OCT
-141114.OCT
Form MGT-14-090914.OCT
Copy of resolution-290814.PDF