Company Information

CIN
Status
Date of Incorporation
29 April 2002
State / ROC
Pondicherry / ROC Pondicherry
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
6,000,000

Directors

Shahjahan Maricar Hasan Feroze
Shahjahan Maricar Hasan Feroze
Director/Designated Partner
about 11 years ago
Iqbal Wahitha Shajahaan .
Iqbal Wahitha Shajahaan .
Director/Designated Partner
over 23 years ago
Dawood Shah Zeenath
Dawood Shah Zeenath
Director
over 23 years ago

Charges

6 Crore
09 March 2017
Hdfc Bank Limited
6 Crore
12 April 2013
State Bank Of India
4 Crore
14 December 2007
Icici Bank Limited
3 Crore
25 October 2010
Hdfc Bank Limited
3 Crore
09 March 2017
Hdfc Bank Limited
0
12 April 2013
State Bank Of India
0
14 December 2007
Icici Bank Limited
0
25 October 2010
Hdfc Bank Limited
0
09 March 2017
Hdfc Bank Limited
0
12 April 2013
State Bank Of India
0
14 December 2007
Icici Bank Limited
0
25 October 2010
Hdfc Bank Limited
0
09 March 2017
Hdfc Bank Limited
0
12 April 2013
State Bank Of India
0
14 December 2007
Icici Bank Limited
0
25 October 2010
Hdfc Bank Limited
0

Documents

Form CHG-1-16102020_signed
Instrument(s) of creation or modification of charge;-16102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11082020
Directors report as per section 134(3)-11082020
Form AOC-4-11082020_signed
List of share holders, debenture holders;-09082020
Form MGT-7-09082020_signed
Form ADT-1-08082020_signed
Copy of the intimation sent by company-08082020
Copy of resolution passed by the company-08082020
Copy of written consent given by auditor-08082020
Form DIR-12-05122019_signed
Evidence of cessation;-05122019
Notice of resignation;-05122019
Form ADT-1-21042019_signed
Copy of resolution passed by the company-21042019
Copy of the intimation sent by company-21042019
Directors report as per section 134(3)-21042019
Copy of written consent given by auditor-21042019
List of share holders, debenture holders;-21042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21042019
Form AOC-4-21042019_signed
Form MGT-7-21042019_signed
Form ADT-1-15092018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15092018
Directors report as per section 134(3)-15092018
Copy of the intimation sent by company-15092018
Copy of written consent given by auditor-15092018
Form AOC-4-15092018_signed