Company Information

CIN
Status
Date of Incorporation
22 November 1995
State / ROC
Pondicherry / ROC Pondicherry
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Prashanth Gopinath .
Prashanth Gopinath .
Director/Designated Partner
about 2 years ago
Dhanya Ramachandran
Dhanya Ramachandran
Director/Designated Partner
over 2 years ago
Mallika .
Mallika .
Director
over 2 years ago
Ramachandran Venkatarangareddiar .
Ramachandran Venkatarangareddiar .
Managing Director
over 2 years ago

Past Directors

Savithri Ammal Venkatasubbareddiar
Savithri Ammal Venkatasubbareddiar
Director
about 30 years ago

Charges

0
13 April 2015
Small Industries Development Bank Of India
10 Crore
26 May 2005
Uco Bank
90 Lak
10 May 2003
Uco Bank
20 Lak
18 September 2002
Uco Bank
1 Crore
10 May 2003
Uco Bank
20 Lak
18 September 2002
Uco Bank
1 Crore
17 November 1997
Uco Bank
1 Crore
12 April 2023
Sidbi
0
18 September 2002
Uco Bank
0
18 September 2002
Uco Bank
0
26 May 2005
Uco Bank
0
10 May 2003
Uco Bank
0
10 May 2003
Uco Bank
0
17 November 1997
Uco Bank
0
13 April 2015
Small Industries Development Bank Of India
0
12 April 2023
Sidbi
0
18 September 2002
Uco Bank
0
18 September 2002
Uco Bank
0
26 May 2005
Uco Bank
0
10 May 2003
Uco Bank
0
10 May 2003
Uco Bank
0
17 November 1997
Uco Bank
0
13 April 2015
Small Industries Development Bank Of India
0
12 April 2023
Sidbi
0
18 September 2002
Uco Bank
0
18 September 2002
Uco Bank
0
26 May 2005
Uco Bank
0
10 May 2003
Uco Bank
0
10 May 2003
Uco Bank
0
17 November 1997
Uco Bank
0
13 April 2015
Small Industries Development Bank Of India
0

Documents

List of share holders, debenture holders;-14122019
Form MGT-7-14122019_signed
Directors report as per section 134(3)-26112019
Optional Attachment-(1)-26112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form AOC-4-26112019_signed
Form DPT-3-22112019-signed
Form ADT-1-19102019_signed
Copy of resolution passed by the company-17102019
Copy of written consent given by auditor-17102019
Copy of the intimation sent by company-17102019
Optional Attachment-(1)-30062019
Form MGT-14-14052019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14052019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11122018
List of share holders, debenture holders;-11122018
Directors report as per section 134(3)-11122018
Optional Attachment-(1)-11122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-11122018
Form AOC-4-11122018_signed
Form MGT-7-11122018_signed
Form CHG-4-01032018_signed
Letter of the charge holder stating that the amount has been satisfied-01032018
CERTIFICATE OF SATISFACTION OF CHARGE-20180301
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-12012018
Optional Attachment-(1)-12012018
Directors report as per section 134(3)-12012018
List of share holders, debenture holders;-12012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12012018