Company Information

CIN
Status
Date of Incorporation
21 December 1999
State / ROC
Pondicherry / ROC Pondicherry
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
8,480,000
Authorised Capital
10,000,000

Directors

Pitta Sethurao Mohan
Pitta Sethurao Mohan
Director
about 3 years ago
Veeraeswaran Sivakumar
Veeraeswaran Sivakumar
Director
over 25 years ago
. Rathakrishnan
. Rathakrishnan
Director
almost 26 years ago

Past Directors

Manavalan Chinnasamy
Manavalan Chinnasamy
Director
about 25 years ago
Ramasamy Vijayakumar
Ramasamy Vijayakumar
Director
almost 26 years ago

Charges

1 Crore
28 June 2018
Icici Bank Limited
1 Crore
23 December 2000
State Bank Of Mysore
93 Lak
30 August 2006
State Bank Of Mysore
49 Lak
23 December 2000
State Bank Of Mysore
1 Crore
03 November 2015
State Bank Of Mysore
11 Lak
28 August 2008
State Bank Of Mysore
24 Lak
28 August 2008
State Bank Of Mysore
10 Lak
28 June 2018
Others
0
28 August 2008
State Bank Of Mysore
0
03 November 2015
State Bank Of Mysore
0
28 August 2008
State Bank Of Mysore
0
23 December 2000
State Bank Of Mysore
0
23 December 2000
Others
0
30 August 2006
State Bank Of Mysore
0
28 June 2018
Others
0
28 August 2008
State Bank Of Mysore
0
03 November 2015
State Bank Of Mysore
0
28 August 2008
State Bank Of Mysore
0
23 December 2000
State Bank Of Mysore
0
23 December 2000
Others
0
30 August 2006
State Bank Of Mysore
0

Documents

Form MGT-14-13022020_signed
Form PAS-3-13022020_signed
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.-13022020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13022020
Copy of the special resolution authorizing the issue of bonus shares;-13022020
Copy of Board or Shareholders? resolution-13022020
Form MGT-7-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
List of share holders, debenture holders;-27112019
Directors report as per section 134(3)-27112019
Form AOC-4-27112019_signed
Form DPT-3-09072019-signed
Form SH-7-21032019-signed
Form MGT-14-21032019-signed
Altered memorandum of association-16032019
Altered articles of association-16032019
Altered memorandum of assciation;-16032019
Copy of the resolution for alteration of capital;-16032019
Altered articles of association;-16032019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16032019
Form CHG-1-28022019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190228
Optional Attachment-(1)-26022019
Instrument(s) of creation or modification of charge;-26022019
Form ADT-1-07102018_signed
Copy of resolution passed by the company-06102018
Copy of written consent given by auditor-06102018
Copy of the intimation sent by company-06102018
Optional Attachment-(1)-06102018
Form MGT-7-06102018_signed