Company Information

CIN
Status
Date of Incorporation
20 November 2002
State / ROC
Pondicherry / ROC Pondicherry
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Divyalakshmi .
Divyalakshmi .
Director/Designated Partner
about 8 years ago
Anandamanimaran .
Anandamanimaran .
Director
almost 15 years ago

Past Directors

Ganesh Arumugam
Ganesh Arumugam
Director
almost 15 years ago
Radhakrishnan Sivakumar .
Radhakrishnan Sivakumar .
Director
almost 15 years ago
Jayepragash .
Jayepragash .
Director
about 23 years ago

Charges

3 Crore
04 June 2019
Siemens Financial Services Private Limited
1 Crore
23 March 2018
Siemens Financial Services Private Limited
23 Lak
28 April 2016
Siemens Financial Services Private Limited
18 Lak
30 March 2015
Siemens Financial Services Private Limited
15 Lak
26 December 2014
Siemens Financial Services Private Limited
24 Lak
04 March 2015
City Union Bank Limited
20 Lak
07 October 2003
Pondicherry Industrial Promot. Deve. And Invest. Corp. Ltd.
7 Lak
06 February 2021
Equitas Small Finance Bank Limited
1 Crore
30 June 2020
Siemens Financial Services Private Limited
26 Lak
17 March 2020
Siemens Financial Services Private Limited
20 Lak
06 February 2021
Others
0
23 March 2018
Others
0
04 June 2019
Others
0
17 March 2020
Others
0
28 April 2016
Others
0
30 June 2020
Others
0
07 October 2003
Pondicherry Industrial Promot. Deve. And Invest. Corp. Ltd.
0
26 December 2014
Siemens Financial Services Private Limited
0
04 March 2015
City Union Bank Limited
0
30 March 2015
Siemens Financial Services Private Limited
0
06 February 2021
Others
0
23 March 2018
Others
0
04 June 2019
Others
0
17 March 2020
Others
0
28 April 2016
Others
0
30 June 2020
Others
0
07 October 2003
Pondicherry Industrial Promot. Deve. And Invest. Corp. Ltd.
0
26 December 2014
Siemens Financial Services Private Limited
0
04 March 2015
City Union Bank Limited
0
30 March 2015
Siemens Financial Services Private Limited
0

Documents

Optional Attachment-(1)-16072020
Form CHG-1-16072020_signed
Optional Attachment-(3)-16072020
Instrument(s) of creation or modification of charge;-16072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200716
Form DPT-3-10072020-signed
Auditor?s certificate-10072020
Optional Attachment-(2)-04062020
Instrument(s) of creation or modification of charge;-04062020
Optional Attachment-(1)-04062020
Form CHG-1-04062020_signed
Optional Attachment-(4)-04062020
Optional Attachment-(3)-04062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200604
Form PAS-3-13012020_signed
Copy of Board or Shareholders? resolution-13012020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-13012020
Form MGT-14-09012020-signed
Form SH-7-08012020-signed
Optional Attachment-(1)-07012020
Altered memorandum of assciation;-07012020
Copy of the resolution for alteration of capital;-07012020
Altered memorandum of association-07012020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07012020
Altered memorandum of assciation;-28122019
Copy of the resolution for alteration of capital;-28122019
Altered memorandum of association-28122019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28122019
Optional Attachment-(1)-28122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191221