Company Information

CIN
Status
Date of Incorporation
20 October 1995
State / ROC
Pondicherry / ROC Pondicherry
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
44,437,000
Authorised Capital
45,000,000

Directors

Shanmugavalli .
Shanmugavalli .
Director/Designated Partner
over 2 years ago
. Arumugam
. Arumugam
Director/Designated Partner
over 2 years ago
. Parivendhar
. Parivendhar
Director/Designated Partner
over 2 years ago
. Logachandran
. Logachandran
Director/Designated Partner
over 2 years ago

Past Directors

Mohamed Yusuf Zafarullah
Mohamed Yusuf Zafarullah
Director
over 21 years ago
Jamaludeen Firoz Akbar
Jamaludeen Firoz Akbar
Director
over 21 years ago
Ramanathan Sethuraman
Ramanathan Sethuraman
Director
over 25 years ago
Ahamed Dahalan .
Ahamed Dahalan .
Director
over 29 years ago
Seyed Januba .
Seyed Januba .
Director
over 29 years ago
Ahamed Jahufer Ali
Ahamed Jahufer Ali
Director
over 29 years ago
Mohideen Seyedabdul Khadir .
Mohideen Seyedabdul Khadir .
Director
about 30 years ago
Syed Saleem Khan .
Syed Saleem Khan .
Director
about 30 years ago

Charges

7 Crore
02 March 2016
Tamilnadu Industrial Investment Corporation Limited
3 Crore
09 September 1998
Central Bank Of India
7 Crore
23 March 1998
Pipdic Ltd.
1 Crore
23 March 1998
Pipdic Ltd.
1 Crore
23 March 1998
Pipdic Ltd.
0
09 September 1998
Others
0
02 March 2016
Tamilnadu Industrial Investment Corporation Limited
0
23 March 1998
Pipdic Ltd.
0
23 March 1998
Pipdic Ltd.
0
09 September 1998
Others
0
02 March 2016
Tamilnadu Industrial Investment Corporation Limited
0
23 March 1998
Pipdic Ltd.
0
23 March 1998
Pipdic Ltd.
0
09 September 1998
Others
0
02 March 2016
Tamilnadu Industrial Investment Corporation Limited
0
23 March 1998
Pipdic Ltd.
0
23 March 1998
Pipdic Ltd.
0
09 September 1998
Others
0
02 March 2016
Tamilnadu Industrial Investment Corporation Limited
0
23 March 1998
Pipdic Ltd.
0

Documents

Form DIR-12-06102020_signed
Form MGT-14-05102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01102020
Optional Attachment-(1)-01102020
Optional Attachment-(2)-01102020
Form ADT-1-19092020_signed
Form ADT-3-18092020_signed
Copy of resolution passed by the company-14092020
Copy of the intimation sent by company-14092020
Copy of written consent given by auditor-14092020
Resignation letter-14092020
Form DIR-12-14092020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11092020
Optional Attachment-(1)-11092020
Optional Attachment-(1)-05082020
Optional Attachment-(2)-05082020
Form CHG-1-05082020_signed
Instrument(s) of creation or modification of charge;-05082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200805
Form PAS-3-13032020_signed
Copy of Board or Shareholders? resolution-13032020
Optional Attachment-(1)-13032020
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.-13032020
Form AOC-4-13122019_signed
Form MGT-7-13122019_signed
Optional Attachment-(1)-10122019
List of share holders, debenture holders;-10122019
Directors report as per section 134(3)-10122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122019