Company Information

CIN
Status
Date of Incorporation
27 May 2022
State / ROC
Pondicherry / ROC Pondicherry
Last Balance Sheet
Last Annual Meeting
Paid Up Capital
1,000,000
Authorised Capital
1,500,000

Directors

. Premamaryjosephine
. Premamaryjosephine
Director/Designated Partner
over 2 years ago
. Pio Jeetender
. Pio Jeetender
Director/Designated Partner
over 2 years ago
Nirmal Kumar Tirouvanjiam Joe Preetam
Nirmal Kumar Tirouvanjiam Joe Preetam
Director/Designated Partner
over 2 years ago

Charges

2 Crore
23 September 2022
State Bank Of India
2 Crore
23 September 2022
State Bank Of India
0
23 September 2022
State Bank Of India
0
23 September 2022
State Bank Of India
0

Documents

Form ADT-1-04042023_signed
Copy of resolution passed by the company-04042023
Copy of the intimation sent by company-04042023
Copy of written consent given by auditor-04042023
Form ADT-3-10032023_signed
Resignation letter-10032023
Form DIR-12-23092022_signed
Notice of resignation;-21092022
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21092022
Evidence of cessation;-21092022
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22062022
Form DIR-12-22062022_signed
Optional Attachment-(1)-22062022
Optional Attachment-(2)-22062022
Form ADT-1-20062022_signed
Form MGT-14-20062022_signed
Optional Attachment-(1)-20062022
Copy of written consent given by auditor-20062022
Copy of resolution passed by the company-20062022
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20062022
Form INC-20A-17062022_signed
Form INC-22-17062022_signed
-17062022
Copies of the utility bills as mentioned above (not older than two months)-17062022
Copy of board resolution authorizing giving of notice-17062022
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-17062022
CERTIFICATE OF INCORPORATION-20220527
Form SPICe AOA (INC-34)-26052022
Form SPICe MOA (INC-33)-26052022