Company Information

CIN
Status
Date of Incorporation
19 August 1986
State / ROC
Pondicherry / ROC Pondicherry
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
2,055,400
Authorised Capital
2,500,000

Directors

Ramaiah Karuppasamy
Ramaiah Karuppasamy
Director
about 2 years ago
Pichaiah Sankaranarayanan
Pichaiah Sankaranarayanan
Director
over 39 years ago

Past Directors

M Sadagopalan
M Sadagopalan
Director
about 34 years ago
Ramiah Konar Navaneetha Krishnan .
Ramiah Konar Navaneetha Krishnan .
Director
about 38 years ago
Ramaiah Selvaraj
Ramaiah Selvaraj
Director
over 39 years ago

Charges

1 Crore
18 March 1998
The Pondich. Indus. Renew Deve. And Invest. Corp.; Ltd;
43 Lak
05 November 1988
Canara Bank
6 Lak
04 November 1988
Canara Bank
6 Lak
04 November 1988
Canara Bank
6 Lak
16 March 1987
The Pondich. Indus. Renew Deve. And Invest. Corp.; Ltd;
43 Lak
05 November 1988
Canara Bank
37 Lak
25 August 1999
Indian Renewable Energy Dev. Agency Ltd.
65 Lak
05 November 1988
Canara Bank
0
04 November 1988
Canara Bank
0
05 November 1988
Canara Bank
0
04 November 1988
Canara Bank
0
18 March 1998
The Pondich. Indus. Renew Deve. And Invest. Corp.; Ltd;
0
16 March 1987
The Pondich. Indus. Renew Deve. And Invest. Corp.; Ltd;
0
25 August 1999
Indian Renewable Energy Dev. Agency Ltd.
0
05 November 1988
Canara Bank
0
04 November 1988
Canara Bank
0
05 November 1988
Canara Bank
0
04 November 1988
Canara Bank
0
18 March 1998
The Pondich. Indus. Renew Deve. And Invest. Corp.; Ltd;
0
16 March 1987
The Pondich. Indus. Renew Deve. And Invest. Corp.; Ltd;
0
25 August 1999
Indian Renewable Energy Dev. Agency Ltd.
0
05 November 1988
Canara Bank
0
04 November 1988
Canara Bank
0
05 November 1988
Canara Bank
0
04 November 1988
Canara Bank
0
18 March 1998
The Pondich. Indus. Renew Deve. And Invest. Corp.; Ltd;
0
16 March 1987
The Pondich. Indus. Renew Deve. And Invest. Corp.; Ltd;
0
25 August 1999
Indian Renewable Energy Dev. Agency Ltd.
0

Documents

Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-02032020
Supplementary or Test audit report under section 143-02032020
Form AOC - 4 CFS-02032020
Form AOC-4-29022020_signed
Form MGT-7-29022020_signed
List of share holders, debenture holders;-27022020
Directors report as per section 134(3)-27022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27022020
Optional Attachment-(1)-27022020
Form DPT-3-21112019-signed
Form DPT-3-08082019-signed
Notice of resignation;-15062019
Form DIR-12-15062019_signed
Evidence of cessation;-15062019
Form ADT-1-17022019_signed
Copy of written consent given by auditor-17022019
Copy of the intimation sent by company-17022019
Copy of resolution passed by the company-17022019
Form MGT-7-08022019_signed
Form AOC-4-08022019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05022019
Optional Attachment-(1)-05022019
List of share holders, debenture holders;-05022019
Directors report as per section 134(3)-05022019
Optional Attachment-(1)-14062018
Optional Attachment-(2)-14062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14062018
Directors report as per section 134(3)-14062018
Form AOC-4-14062018_signed