Company Information

CIN
Status
Date of Incorporation
19 January 2004
Listing Status
Unlisted
State
Coimbatore
ROC
ROC Coimbatore
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
19,000,000
Authorised Capital
20,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Purushotaman Shreesh Shankar
Purushotaman Shreesh Shankar
Director/Designated Partner
over 1 year ago
Chinnusamy Vasuki
Chinnusamy Vasuki
Director/Designated Partner
about 2 years ago
. Vasanthaa Piriya
. Vasanthaa Piriya
Director/Designated Partner
about 6 years ago

Past Directors

Pudukottai Subbiah Balasubramanian
Pudukottai Subbiah Balasubramanian
Director
over 13 years ago
Chinnusamy Palaniappan .
Chinnusamy Palaniappan .
Managing Director
about 21 years ago

Registered Trademarks

Rydon Drives Reliability Rydon Industries

[Class : 7] Power Transmitters, Conveyors, Rigid And Flexible Couplings, Shaft Hub Connections, Bushes, Sprockets, Chains And Pulleys, Gears And Gear Boxes, Torque Limiters, Power Generation Plants, Machineries And Equipments

Rydon Drives Reliability Rydon Industries

[Class : 12] Automobile Products And Accessories Including Drive Kits (Chain Sprocket Kits), Chains, Sprockets, Gears And Gear Boxes, Brakes, Clutches, Alloy, Wheels, Tensioners And Guides, Pumps Used In Automobiles

Charges

0
27 July 2015
Yes Bank Limited
7 Crore
27 January 2010
Small Industries Development Bank Of India
50 Lak
18 July 2007
Small Industries Development Bank Of India
1 Crore
13 May 2010
Small Industries Development Bank Of India
6 Crore
28 March 2008
Small Industries Development Bank Of India
40 Lak
18 November 2013
Small Industries Development Bank Of India
4 Crore
22 March 2017
Small Industries Development Bank Of India
1 Crore
22 August 2013
Dhanalakshmi Bank Ltd
1 Crore
27 December 2011
Axis Bank Limited
3 Crore
18 March 2004
The Dhanalakshmi Bank Limited
2 Crore
25 October 2010
The Dhanalakshmi Bank Limited
1 Crore
22 March 2017
Others
0
22 August 2013
Dhanalakshmi Bank Ltd
0
13 May 2010
Small Industries Development Bank Of India
0
28 March 2008
Small Industries Development Bank Of India
0
18 July 2007
Small Industries Development Bank Of India
0
25 October 2010
The Dhanalakshmi Bank Limited
0
18 November 2013
Small Industries Development Bank Of India
0
27 December 2011
Axis Bank Limited
0
27 January 2010
Small Industries Development Bank Of India
0
27 July 2015
Yes Bank Limited
0
18 March 2004
The Dhanalakshmi Bank Limited
0
22 March 2017
Others
0
22 August 2013
Dhanalakshmi Bank Ltd
0
13 May 2010
Small Industries Development Bank Of India
0
28 March 2008
Small Industries Development Bank Of India
0
18 July 2007
Small Industries Development Bank Of India
0
25 October 2010
The Dhanalakshmi Bank Limited
0
18 November 2013
Small Industries Development Bank Of India
0
27 December 2011
Axis Bank Limited
0
27 January 2010
Small Industries Development Bank Of India
0
27 July 2015
Yes Bank Limited
0
18 March 2004
The Dhanalakshmi Bank Limited
0

Documents

Form DPT-3-04042020-signed
Form MGT-7-21112019_signed
List of share holders, debenture holders;-20112019
Directors report as per section 134(3)-20112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Form AOC-4-20112019_signed
Form CHG-4-31082019_signed
Letter of the charge holder stating that the amount has been satisfied-31082019
CERTIFICATE OF SATISFACTION OF CHARGE-20190831
Form DPT-3-29062019
Form DIR-12-12012019_signed
Directors report as per section 134(3)-28122018
List of share holders, debenture holders;-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Optional Attachment-(1)-28122018
Form MGT-7-28122018_signed
Form AOC-4-28122018_signed
Form MGT-14-22012018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22012018
Notice of resignation;-22012018
Notice of resignation filed with the company-22012018
Form DIR-12-22012018_signed
Acknowledgement received from company-22012018
Evidence of cessation;-22012018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22012018
Optional Attachment-(1)-22012018
Form DIR-11-22012018_signed
Optional Attachment-(2)-22012018
Optional Attachment-(3)-22012018
Proof of dispatch-22012018