Company Information

CIN
Status
Date of Incorporation
04 October 1989
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2017
Last Annual Meeting
28 September 2017
Paid Up Capital
52,382,800
Authorised Capital
315,000,000

Directors

Manita Carmen Albert Gonsalves
Manita Carmen Albert Gonsalves
Director/Designated Partner
over 2 years ago
Ajay Suresh Nagle
Ajay Suresh Nagle
Director
about 18 years ago
Ramakrishnan Ramaswamy
Ramakrishnan Ramaswamy
Director
about 18 years ago

Past Directors

Pranesh Madhu Kankanwadi
Pranesh Madhu Kankanwadi
Additional Director
about 9 years ago
Sanjeev Kumar Dhiman
Sanjeev Kumar Dhiman
Additional Director
about 10 years ago
Prabu Rajaram
Prabu Rajaram
Cfo(kmp)
almost 11 years ago
Ganapathy Ayakkad Venkateswaran
Ganapathy Ayakkad Venkateswaran
Director Appointed In Casual Vacancy
almost 18 years ago
Devarajan Mohan
Devarajan Mohan
Director
about 18 years ago
Chandrasekhar Rajagopalan
Chandrasekhar Rajagopalan
Director
over 18 years ago
Sundararaja Srinivasan
Sundararaja Srinivasan
Director
over 18 years ago
Kiznagar Venkatesan Krishnamurthy
Kiznagar Venkatesan Krishnamurthy
Director
over 18 years ago

Charges

0
04 April 2012
Icici Bank Limited
30 Crore
05 June 2008
Idbi Bank Limited
40 Crore
23 August 2011
Kotak Mahindra Bank Limited
10 Crore
28 May 2008
Idbi Bank Limited
8 Crore
21 January 2004
State Bank Of Travancore
18 Crore
21 January 2004
State Bank Of Travancore
18 Crore
10 February 1996
State Bank Of Travancore
1 Crore
20 March 2002
State Bank Of Travancore
6 Crore
03 August 2007
3i Infotech Trusteeship Services Limited
35 Crore
12 April 2005
Kotak Mahindra Bank Ltd
15 Crore
10 March 2006
State Bank Of Travancore
20 Crore
10 February 1996
State Bank Of Travancore
0
28 May 2008
Idbi Bank Limited
0
03 August 2007
3i Infotech Trusteeship Services Limited
0
12 April 2005
Kotak Mahindra Bank Ltd
0
04 April 2012
Icici Bank Limited
0
20 March 2002
State Bank Of Travancore
0
21 January 2004
State Bank Of Travancore
0
21 January 2004
State Bank Of Travancore
0
23 August 2011
Kotak Mahindra Bank Limited
0
05 June 2008
Idbi Bank Limited
0
10 March 2006
State Bank Of Travancore
0
10 February 1996
State Bank Of Travancore
0
28 May 2008
Idbi Bank Limited
0
03 August 2007
3i Infotech Trusteeship Services Limited
0
12 April 2005
Kotak Mahindra Bank Ltd
0
04 April 2012
Icici Bank Limited
0
20 March 2002
State Bank Of Travancore
0
21 January 2004
State Bank Of Travancore
0
21 January 2004
State Bank Of Travancore
0
23 August 2011
Kotak Mahindra Bank Limited
0
05 June 2008
Idbi Bank Limited
0
10 March 2006
State Bank Of Travancore
0

Documents

Form INC-28-27022018-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-07022018
Form GNL-2-17112017-signed
Optional Attachment-(2)-16112017
Optional Attachment-(1)-16112017
List of share holders, debenture holders;-10112017
Copy of MGT-8-10112017
Form MGT-7-10112017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102017
Form AOC-4(XBRL)-25102017_signed
Form ADT-1-23102017_signed
Copy of the intimation sent by company-23102017
Copy of written consent given by auditor-23102017
Copy of resolution passed by the company-23102017
Form MGT-14-10082017_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10082017
Form DIR-11-10022017_signed
Proof of dispatch-03022017
Notice of resignation filed with the company-03022017
Acknowledgement received from company-03022017
Optional Attachment-(1)-24122016
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24122016
Optional Attachment-(2)-24122016
PIPL_Form_AOC4-XBRL_2016_Resubmission_ISHVIN90_20161224232804.pdf-24122016
Form MGT-7-13122016_signed
Copy of MGT-8-07122016
Optional Attachment-(1)-07122016
List of share holders, debenture holders;-07122016
Letter of appointment;-01112016
Form DIR-12-01112016_signed