Company Information

CIN
Status
Date of Incorporation
04 May 1964
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
2,500,000

Directors

. Priyak
. Priyak
Director
over 2 years ago

Past Directors

Janagi Ponnusamy Satish Prabu
Janagi Ponnusamy Satish Prabu
Additional Director
almost 10 years ago
Sengodagounder Gounder Khannaiyan Ramasamy
Sengodagounder Gounder Khannaiyan Ramasamy
Managing Director
about 27 years ago

Charges

2 Crore
15 July 2013
Indian Bank
1 Crore
30 August 1996
Citi Bank N.a.
8 Lak
03 October 1985
State Bank Of India
5 Lak
16 April 1982
State Bank Of India
7 Lak
23 May 1974
State Bank Of India
1 Lak
28 August 1971
State Bank Of India
15 Thousand
10 May 1966
State Bank Of India
1 Lak
21 March 1966
State Bank Of India
1 Lak
01 July 1965
State Bank Of India
50 Thousand
30 August 2007
City Union Bank Limited
50 Lak
11 June 1987
Sundaram Finance Limited
81 Thousand
22 April 1994
Sundaram Finance Ltd.
98 Thousand
04 December 1992
Indian Equipment Leasing Limited
81 Thousand
11 July 1989
Sundaram Finance Limited
68 Thousand
19 March 1992
Sundaram Finance Limited
87 Thousand
01 April 1981
State Bank Of India
5 Lak
16 April 1982
State Bank Of India
0
30 August 1996
Citi Bank N.a.
0
19 March 1992
Sundaram Finance Limited
0
23 May 1974
State Bank Of India
0
15 July 2013
Indian Bank
0
03 October 1985
State Bank Of India
0
11 July 1989
Sundaram Finance Limited
0
04 December 1992
Indian Equipment Leasing Limited
0
22 April 1994
Sundaram Finance Ltd.
0
11 June 1987
Sundaram Finance Limited
0
28 August 1971
State Bank Of India
0
10 May 1966
State Bank Of India
0
21 March 1966
State Bank Of India
0
01 July 1965
State Bank Of India
0
30 August 2007
City Union Bank Limited
0
01 April 1981
State Bank Of India
0
16 April 1982
State Bank Of India
0
30 August 1996
Citi Bank N.a.
0
19 March 1992
Sundaram Finance Limited
0
23 May 1974
State Bank Of India
0
15 July 2013
Indian Bank
0
03 October 1985
State Bank Of India
0
11 July 1989
Sundaram Finance Limited
0
04 December 1992
Indian Equipment Leasing Limited
0
22 April 1994
Sundaram Finance Ltd.
0
11 June 1987
Sundaram Finance Limited
0
28 August 1971
State Bank Of India
0
10 May 1966
State Bank Of India
0
21 March 1966
State Bank Of India
0
01 July 1965
State Bank Of India
0
30 August 2007
City Union Bank Limited
0
01 April 1981
State Bank Of India
0

Documents

Form AOC-4-11012024_signed
Form MGT-7A-06012024_signed
List of share holders, debenture holders;-22112023
List of Directors;-22112023
Form MGT-7A-22112023
Form AOC-4-29102023
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102023
Directors report as per section 134(3)-29102023
Form MGT-7A-20092023_signed
List of share holders, debenture holders;-11112022
List of Directors;-11112022
Form MGT-7A-11112022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102022
Directors report as per section 134(3)-27102022
Form AOC-4-01112022-signed
Form ADT-1-30102022_signed
Copy of written consent given by auditor-30102022
Copy of resolution passed by the company-30102022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122021
Approval letter of extension of financial year or AGM-28122021
Directors report as per section 134(3)-28122021
Form AOC-4-03012022_signed
Approval letter for extension of AGM;-31122021
List of share holders, debenture holders;-31122021
List of Directors;-31122021
Form MGT-7A-31122021_signed
Form DPT-3-30062021_signed
Form AOC-4-01042021_signed
Form MGT-7-18032021_signed
Approval letter for extension of AGM;-25022021