Rajkumar Ramasamy, . Designation Director at BEST CORPORATION PRIVATE LIMITED.
Dhanapal Ramasamy, . Designation Director at BEST CORPORATION PRIVATE LIMITED.
Sennimalaigounder Ramasamy, . Designation Director at BEST CORPORATION PRIVATE LIMITED.
Aadithya Shivan Rajkumar, . Designation Director at BEST CORPORATION PRIVATE LIMITED.
Palanivel Rajesh, . Designation Director at BEST CORPORATION PRIVATE LIMITED.
Suresh Swaminathan, . Designation Director at BEST CORPORATION PRIVATE LIMITED.
Located at 89/2 PADMAVATHIPURAMAVINASHI ROAD AVANASHI ROAD, TIRUPUR, Tamil Nadu. .

Searching for a company ?

Find all the information about a company you are looking for!

BEST CORPORATION PRIVATE LIMITED

About Best Corporation Private Limited
Best Corporation Private Limited was registered at Registrar of Companies ROC Coimbatore on 04 March, 2004 and is categorised as Company limited by shares and an Non-government company.
Best Corporation Private Limited's Corporate Identification Number (CIN) is U17111TZ2004PTC011016 and Registeration Number is 011016.

Best Corporation Private Limited registered address on file is 89/2 PADMAVATHIPURAMAVINASHI ROAD AVANASHI ROAD, TIRUPUR - 641603, Tamil Nadu, India.

Best Corporation Private Limited currently have 5 Active Directors / Partners: Rajkumar Ramasamy, Dhanapal Ramasamy, Sennimalaigounder Ramasamy, Aadithya Shivan Rajkumar, Palanivel Rajesh, and there are no other Active Directors / Partners in the company except these 5 officials.

Best Corporation Private Limited is involved in Activity and currently company is in Active Status.

Company Name BEST CORPORATION PRIVATE LIMITED
CIN U17111TZ2004PTC011016
Registration Date 04 March, 2004
Registeration No. 011016
RoC ROC Coimbatore
State Tamil Nadu
Registered Address 89/2 PADMAVATHIPURAMAVINASHI ROAD AVANASHI ROAD, TIRUPUR - 641603, Tamil Nadu, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 140000000 INR
PaidUp Capital Rs 113500000 INR
Company Class Private
Last Annual General Meeting Date 30 September, 2022
Date of Balance Sheet 31 March, 2022
Is Company Listed Not Listed
Company Status Active
Resigned Directors
Director Name
Suresh Swaminathan
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Rs 800000 INR 30 May, 1991 09 March, 1995 Closed
Immovable property or any interest therein Rs 800000 INR 31 May, 1991 28 February, 1992 Closed
Immovable property or any interest therein Rs 1600000 INR 21 February, 1992 18 January, 1993 Closed
Book debts Rs 2000000 INR 18 January, 1991 21 April, 1999 Closed
Rs 5170000 INR 26 December, 2002 16 October, 2003 Closed
Immovable property or any interest therein Rs 16400000 INR 12 July, 1990 08 January, 1993 Closed
Movable property (not being pledge) Rs 18700000 INR 23 April, 1998 - Closed
Rs 20000000 INR 25 September, 2002 16 October, 2003 Closed
Rs 21000000 INR 27 February, 2002 - Closed
Movable property (not being pledge) Rs 25000000 INR 29 April, 1997 - Closed
Immovable property or any interest therein Rs 35400000 INR 19 March, 2006 - Closed
Rs 53200000 INR 24 January, 2007 03 January, 2014 Closed
Rs 60000000 INR 17 February, 2000 - Closed
Rs 80000000 INR 25 July, 2003 - Closed
Book debts Rs 96000000 INR 12 November, 2003 - Closed
Immovable property or any interest therein Rs 110000000 INR 13 June, 2005 06 March, 2006 Closed
Book debts Rs 120000000 INR 10 January, 2005 20 February, 2006 Closed
Rs 120000000 INR 01 June, 2005 03 January, 2014 Closed
Rs 132700000 INR 03 May, 2000 20 February, 2006 Closed
Rs 200000000 INR 14 June, 2005 03 January, 2014 Closed
Rs 200000000 INR 11 August, 2005 03 January, 2014 Closed
Book debts
Floating charge
stock, other current present &
future
Rs 200000000 INR 24 June, 2019 - Open
Immovable property or any interest therein Rs 252100000 INR 19 March, 2006 - Closed
Book debts Rs 300000000 INR 14 September, 2005 27 April, 2007 Closed
Rs 300000000 INR 21 June, 2007 03 January, 2014 Closed
Book debts
Movable property (not being pledge)
Rs 300000000 INR 19 August, 2015 - Open
Movable property (not being pledge) Rs 327500000 INR 14 November, 2017 08 January, 2019 Open
Immovable property or any interest therein Rs 354000000 INR 19 March, 2006 - Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 400000000 INR 30 December, 2015 - Open
Book debts
Floating charge
Movable property (not being pledge)
Current Assets and Movable Fixed Assets.
Rs 550000000 INR 30 December, 2015 16 June, 2017 Open
Immovable property or any interest therein Rs 600000000 INR 19 August, 2015 31 July, 2018 Open
Immovable property or any interest therein
Movable property (not being pledge)
Hypothecation of entire current assets of the comp
Rs 610000000 INR 12 November, 2007 09 January, 2018 Open
Book debts Rs 1071000000 INR 28 June, 2004 03 January, 2014 Closed
Rs 1277100000 INR 12 November, 2007 03 January, 2014 Open

Are you owner of this company?

Problem with this data ?

Click here