Company Information

CIN
Status
Date of Incorporation
04 November 1996
State / ROC
Pondicherry / ROC Pondicherry
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,660,260
Authorised Capital
1,700,000

Directors

Deepak Challam
Deepak Challam
Managing Director
over 2 years ago
Ananthapadmanaban Venkatachalam Kollengode
Ananthapadmanaban Venkatachalam Kollengode
Director
about 29 years ago

Past Directors

Vaitheeswaran Deepa
Vaitheeswaran Deepa
Additional Director
over 2 years ago
Kalyanam Saravana Prakash
Kalyanam Saravana Prakash
Director
about 29 years ago

Charges

83 Lak
17 March 2012
Icici Bank Limited
73 Lak
19 February 2008
Hdfc Bank Limited
44 Lak
24 January 2008
Hdfc Bank Limited
44 Lak
31 October 1997
Pipdficltd.
16 Lak
31 October 1997
M/s Pondicherry Industrial Promotion Development Ltd.
16 Lak
12 January 2004
Allahabad Bank
33 Lak
12 January 2004
Allahabad Bank
33 Lak
02 March 2000
Centurion Bank Limited
25 Lak
17 August 2020
Icici Bank Limited
10 Lak
17 March 2012
Others
0
28 March 2022
Axis Bank Limited
0
28 March 2022
Axis Bank Limited
0
17 August 2020
Others
0
24 January 2008
Hdfc Bank Limited
0
31 October 1997
M/s Pondicherry Industrial Promotion Development Ltd.
0
19 February 2008
Hdfc Bank Limited
0
12 January 2004
Allahabad Bank
0
02 March 2000
Centurion Bank Limited
0
31 October 1997
Pipdficltd.
0
12 January 2004
Allahabad Bank
0
17 March 2012
Others
0
28 March 2022
Axis Bank Limited
0
28 March 2022
Axis Bank Limited
0
17 August 2020
Others
0
24 January 2008
Hdfc Bank Limited
0
31 October 1997
M/s Pondicherry Industrial Promotion Development Ltd.
0
19 February 2008
Hdfc Bank Limited
0
12 January 2004
Allahabad Bank
0
02 March 2000
Centurion Bank Limited
0
31 October 1997
Pipdficltd.
0
12 January 2004
Allahabad Bank
0

Documents

Form CHG-1-26102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201026
Instrument(s) of creation or modification of charge;-23102020
Form CHG-1-14092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200914
Instrument(s) of creation or modification of charge;-11092020
Optional Attachment-(1)-11092020
Form DPT-3-01072020-signed
Form MGT-7-02012020_signed
Optional Attachment-(1)-30122019
List of share holders, debenture holders;-30122019
Form AOC-4-10122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form DPT-3-20112019-signed
Form ADT-1-29042019_signed
Copy of the intimation sent by company-23042019
Copy of resolution passed by the company-23042019
Copy of written consent given by auditor-23042019
Optional Attachment-(2)-17112018
List of share holders, debenture holders;-17112018
Optional Attachment-(1)-17112018
Form MGT-7-17112018_signed
Form MGT-14-28102018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28102018
Altered articles of association-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Optional Attachment-(1)-28102018
Directors report as per section 134(3)-28102018
Form AOC-4-28102018_signed