Company Information

CIN
Status
Date of Incorporation
28 March 1984
State / ROC
Pondicherry / ROC Pondicherry
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
2,400,000
Authorised Capital
2,500,000

Directors

Palanivel Gomathi
Palanivel Gomathi
Director
over 19 years ago
Veerappa Devar Subramanian Palanivel
Veerappa Devar Subramanian Palanivel
Managing Director
almost 34 years ago

Charges

5 Crore
24 February 2014
India Resurgence Arc Private Limited
3 Crore
18 December 2012
Kotak Mahindra Bank Limited
1 Crore
25 July 2005
Sundaram Finance Ltd.
6 Lak
02 July 2004
Sundaram Finance Ltd.
4 Lak
17 May 2006
Sundaram Finance Limited
6 Lak
28 October 2009
Axis Bank Limited
1 Crore
02 July 2004
Sundaram Finance Ltd.
4 Lak
17 August 1991
Indian Bank
27 Lak
24 February 2014
Others
0
17 August 1991
Indian Bank
0
17 May 2006
Sundaram Finance Limited
0
28 October 2009
Axis Bank Limited
0
18 December 2012
Kotak Mahindra Bank Limited
0
02 July 2004
Sundaram Finance Ltd.
0
02 July 2004
Sundaram Finance Ltd.
0
25 July 2005
Sundaram Finance Ltd.
0
24 February 2014
Others
0
17 August 1991
Indian Bank
0
17 May 2006
Sundaram Finance Limited
0
28 October 2009
Axis Bank Limited
0
18 December 2012
Kotak Mahindra Bank Limited
0
02 July 2004
Sundaram Finance Ltd.
0
02 July 2004
Sundaram Finance Ltd.
0
25 July 2005
Sundaram Finance Ltd.
0
24 February 2014
Others
0
17 August 1991
Indian Bank
0
17 May 2006
Sundaram Finance Limited
0
28 October 2009
Axis Bank Limited
0
18 December 2012
Kotak Mahindra Bank Limited
0
02 July 2004
Sundaram Finance Ltd.
0
02 July 2004
Sundaram Finance Ltd.
0
25 July 2005
Sundaram Finance Ltd.
0

Documents

Form CHG-1-20022020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200220
Instrument(s) of creation or modification of charge;-31012020
Optional Attachment-(1)-31012020
Instrument(s) of creation or modification of charge;-19122019
Form ADT-1-04052019_signed
Copy of the intimation sent by company-04052019
Copy of resolution passed by the company-04052019
Copy of written consent given by auditor-04052019
List of share holders, debenture holders;-03052019
Directors report as per section 134(3)-03052019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03052019
Form MGT-7-03052019_signed
Form AOC-4-03052019_signed
Directors report as per section 134(3)-28122018
List of share holders, debenture holders;-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Form MGT-7-28122018_signed
Form AOC-4-28122018_signed
List of share holders, debenture holders;-08062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08062018
Directors report as per section 134(3)-08062018
Form AOC-4-08062018_signed
Form MGT-7-08062018_signed
Form AOC-4-121215.OCT
Form MGT-7-011215.OCT
Form CHG-4-220815-ChargeId-10004949.OCT
Form CHG-4-220815-100815.PDF
Form CHG-4-220815-ChargeId-90263192.OCT
Form CHG-4-220815-ChargeId-90005916.OCT