Company Information

CIN
Status
Date of Incorporation
15 March 1996
Listing Status
Unlisted
State
Coimbatore
ROC
ROC Coimbatore
Industry
Residential Contract General Construction
Sub Category
Non-govt company
Last Balance Sheet
31 March 2016
Last Annual Meeting
25 July 2016
Paid Up Capital
146,960,000
Authorised Capital
150,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Ponraj Nagarajan .
Ponraj Nagarajan .
Manager
over 10 years ago
Ramdass Vidyasagar
Ramdass Vidyasagar
Individual Promoter
over 25 years ago
Vidyaprakash Arjunprakash
Vidyaprakash Arjunprakash
Director
over 25 years ago
Sumanth Ramamurthi
Sumanth Ramamurthi
Director
almost 29 years ago

Past Directors

Ramaswamy Ragupathy
Ramaswamy Ragupathy
Additional Director
over 10 years ago
Natarajan Ravichandran
Natarajan Ravichandran
Manager
over 12 years ago
Annavaram Sundaram Thirumoorthy
Annavaram Sundaram Thirumoorthy
Additional Director
over 13 years ago
Krishnama Naidu Ramasamy Seethapathy
Krishnama Naidu Ramasamy Seethapathy
Director
over 15 years ago
Shanmugham Kandan
Shanmugham Kandan
Manager
over 17 years ago

Charges

0
29 September 1999
Corporation Bank
6 Crore
27 February 2002
Corporation Bank
40 Lak
27 August 1997
Industrial Development Bank Of India
3 Crore
19 April 1999
Industrial Development Bank Of India
7 Crore
19 April 1999
Industrial Development Bank Of India
0
27 February 2002
Corporation Bank
0
29 September 1999
Corporation Bank
0
27 August 1997
Industrial Development Bank Of India
0
19 April 1999
Industrial Development Bank Of India
0
27 February 2002
Corporation Bank
0
29 September 1999
Corporation Bank
0
27 August 1997
Industrial Development Bank Of India
0
19 April 1999
Industrial Development Bank Of India
0
27 February 2002
Corporation Bank
0
29 September 1999
Corporation Bank
0
27 August 1997
Industrial Development Bank Of India
0

Documents

Form INC-28-25092017-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-25092017
Form INC-28-07062017-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-13052017
Form MGT-14-16122016-signed
Altered articles of association-16122016
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16122016
Form ADT-1-18112016_signed
Copy of resolution passed by the company-17112016
Copy of written consent given by auditor-17112016
Copy of the intimation sent by company-17112016
Optional Attachment-(1)-16112016
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16112016
Form_AOC4-XBRL_CFCADM00153_20161116184100.pdf-16112016
List of share holders, debenture holders;-25102016
Copy of MGT-8-25102016
Form MGT-7-25102016_signed
Form DIR-12-04062016_signed
Evidence of cessation;-04062016
Notice of resignation;-04062016
Form_MGT-14-EGM_24.03.2016-Signed_ELGIBUILD00_20160411112007.pdf-11042016
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11042016
Form MGT-14-01042016_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01042016
Form MGT-7-010116.OCT
XBRL document in respect of financial statement 16-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Form AOC-4 XBRL-171215.OCT
Form ADT-1-271015.OCT
Form MGT-14-250615.OCT
Copy of resolution-250615.PDF