Company Information

CIN
Status
Date of Incorporation
11 January 1995
State / ROC
Pondicherry / ROC Pondicherry
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Balakrishnan Suseela Radhakrishnan
Balakrishnan Suseela Radhakrishnan
Director/Designated Partner
over 2 years ago
. Shyammkumar
. Shyammkumar
Director/Designated Partner
over 10 years ago
Vijayan Mukundan
Vijayan Mukundan
Director
over 28 years ago

Past Directors

Komma Reddy Tarun Kumar
Komma Reddy Tarun Kumar
Director
over 28 years ago
Akkineni Ravishankar Prasad
Akkineni Ravishankar Prasad
Managing Director
almost 31 years ago
Akkineni Manohar Prasad
Akkineni Manohar Prasad
Director
almost 31 years ago

Charges

0
01 June 2007
Infrastructure Leasing And Financial Services Limited
125 Crore
08 June 2007
Il&fs Financial Services Limited
10 Crore
08 June 2007
Il&fs Financial Services Limited
15 Crore
06 December 1999
L & T Finance Limited
5 Crore
08 June 2007
Il&fs Financial Services Limited
0
06 December 1999
L & T Finance Limited
0
01 June 2007
Infrastructure Leasing And Financial Services Limited
0
08 June 2007
Il&fs Financial Services Limited
0
08 June 2007
Il&fs Financial Services Limited
0
06 December 1999
L & T Finance Limited
0
01 June 2007
Infrastructure Leasing And Financial Services Limited
0
08 June 2007
Il&fs Financial Services Limited
0
08 June 2007
Il&fs Financial Services Limited
0
06 December 1999
L & T Finance Limited
0
01 June 2007
Infrastructure Leasing And Financial Services Limited
0
08 June 2007
Il&fs Financial Services Limited
0
08 June 2007
Il&fs Financial Services Limited
0
06 December 1999
L & T Finance Limited
0
01 June 2007
Infrastructure Leasing And Financial Services Limited
0
08 June 2007
Il&fs Financial Services Limited
0

Documents

Form ADT-1-20012018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20012018
Directors report as per section 134(3)-20012018
Form AOC-4-20012018_signed
Directors report as per section 134(3)-19012018
Copy of written consent given by auditor-19012018
Copy of the intimation sent by company-19012018
Copy of resolution passed by the company-19012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19012018
Form AOC-4-19012018_signed
Form MGT-7-07092017_signed
List of share holders, debenture holders;-06092017
Optional Attachment-(1)-06092017
Evidence of cessation;-22042016
Optional Attachment-(1)-22042016
Notice of resignation;-22042016
Form DIR-12-22042016_signed
Letter of appointment;-04042016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04042016
Declaration by first director-04042016
Form DIR-12-04042016_signed
Form23AC-250216 for the FY ending on-310312.OCT
Form23AC-250216 for the FY ending on-310314.OCT
Form23AC-250216 for the FY ending on-310314-Revised-1.OCT
Form23AC-250216 for the FY ending on-310313.OCT
Others-240215.PDF
Form DIR-12-180215.OCT
Evidence of cessation-180215.PDF
Form 23B for period 010411 to 310312-300911.OCT
FormSchV-110412 for the FY ending on-310311.OCT