Company Information

CIN
Status
Date of Incorporation
10 July 1990
State / ROC
Pondicherry / ROC Pondicherry
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
600,000
Authorised Capital
1,000,000

Directors

Parayankudy Aboobacker Alikunju
Parayankudy Aboobacker Alikunju
Director/Designated Partner
about 5 years ago
Shakir Hussain
Shakir Hussain
Director
about 5 years ago
Mohammed Savad
Mohammed Savad
Director
about 5 years ago
Divya Varughese
Divya Varughese
Director
over 20 years ago
George Varughese
George Varughese
Director
almost 34 years ago

Past Directors

Ebi Abraham
Ebi Abraham
Additional Director
over 6 years ago
Anna Varghese
Anna Varghese
Director
over 35 years ago

Charges

0
16 February 2015
State Bank Of Travancore
12 Lak
31 March 2003
Mustang Rubbers
50 Lak
31 March 2003
Mustang Rubbers
50 Lak
04 September 2015
State Bank Of Travancore
4 Lak
15 May 1995
The Karur Vysya Bank Limited
50 Lak
04 September 2015
State Bank Of Travancore
9 Lak
15 May 1995
The Karur Vysya Bank Ltd.
50 Lak
16 February 2015
State Bank Of Travancore
9 Lak
11 November 2021
State Bank Of India
0
04 September 2015
State Bank Of Travancore
0
31 March 2003
Mustang Rubbers
0
15 May 1995
The Karur Vysya Bank Limited
0
31 March 2003
Mustang Rubbers
0
15 May 1995
The Karur Vysya Bank Ltd.
0
16 February 2015
State Bank Of Travancore
0
16 February 2015
State Bank Of Travancore
0
04 September 2015
State Bank Of Travancore
0
11 November 2021
State Bank Of India
0
04 September 2015
State Bank Of Travancore
0
31 March 2003
Mustang Rubbers
0
15 May 1995
The Karur Vysya Bank Limited
0
31 March 2003
Mustang Rubbers
0
15 May 1995
The Karur Vysya Bank Ltd.
0
16 February 2015
State Bank Of Travancore
0
16 February 2015
State Bank Of Travancore
0
04 September 2015
State Bank Of Travancore
0

Documents

Form CHG-4-13022021_signed
Letter of the charge holder stating that the amount has been satisfied-20112020
CERTIFICATE OF SATISFACTION OF CHARGE-20201120
Form CHG-4-07112020_signed
Letter of the charge holder stating that the amount has been satisfied-06112020
Form CHG-4-06112020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201106
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102020
Details of other Entity(s)-27102020
Directors report as per section 134(3)-27102020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27102020
Optional Attachment-(1)-27102020
Form AOC-4-27102020
List of share holders, debenture holders;-23102020
Form CHG-4-23102020_signed
Letter of the charge holder stating that the amount has been satisfied-23102020
Notice of resignation;-23102020
Evidence of cessation;-23102020
Form DIR-12-23102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201023
Form MGT-7-23102020_signed
Notice of resignation;-13102020
Evidence of cessation;-13102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13102020
Optional Attachment-(1)-13102020
Form DIR-12-13102020_signed
Form DPT-3-09102020-signed
Form MGT-14-05092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05092020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09032020