Company Information

CIN
Status
Date of Incorporation
06 February 2002
State / ROC
Pondicherry / ROC Pondicherry
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Nehrukumar Sriniwasaprabhu
Nehrukumar Sriniwasaprabhu
Director/Designated Partner
over 2 years ago
. Tamilarasi
. Tamilarasi
Director
almost 3 years ago

Past Directors

Santhi .
Santhi .
Director
over 22 years ago

Charges

2 Crore
06 February 2017
Dhanlaxmi Bank Limited
2 Crore
07 June 2006
Pipdic
60 Lak
06 May 2021
Cholamandalam Investment And Finance Company Limited
26 Lak
29 September 2023
Indian Bank
0
01 August 2023
Bank Of India
0
25 August 2023
Indian Bank
0
25 August 2023
Indian Bank
0
25 August 2023
Indian Bank
0
25 August 2023
Indian Bank
0
31 May 2023
Others
0
13 April 2023
Others
0
03 January 2023
Dhanlaxmi Bank Limited
0
26 August 2022
Others
0
06 February 2017
Dhanlaxmi Bank Limited
0
06 May 2021
Others
0
07 June 2006
Pipdic
0
29 September 2023
Indian Bank
0
01 August 2023
Bank Of India
0
25 August 2023
Indian Bank
0
25 August 2023
Indian Bank
0
25 August 2023
Indian Bank
0
25 August 2023
Indian Bank
0
31 May 2023
Others
0
13 April 2023
Others
0
03 January 2023
Dhanlaxmi Bank Limited
0
26 August 2022
Others
0
06 February 2017
Dhanlaxmi Bank Limited
0
06 May 2021
Others
0
07 June 2006
Pipdic
0
29 September 2023
Indian Bank
0
01 August 2023
Bank Of India
0
25 August 2023
Indian Bank
0
25 August 2023
Indian Bank
0
25 August 2023
Indian Bank
0
25 August 2023
Indian Bank
0
31 May 2023
Others
0
13 April 2023
Others
0
03 January 2023
Dhanlaxmi Bank Limited
0
26 August 2022
Others
0
06 February 2017
Dhanlaxmi Bank Limited
0
06 May 2021
Others
0
07 June 2006
Pipdic
0

Documents

Form DPT-3-09102020-signed
Optional Attachment-(1)-29092020
Auditor?s certificate-29092020
Form ADT-1-10032020_signed
Form AOC-4-10032020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04032020
Copy of written consent given by auditor-04032020
Copy of resolution passed by the company-04032020
Directors report as per section 134(3)-04032020
Optional Attachment-(1)-04032020
Form MGT-7-03012020_signed
List of share holders, debenture holders;-30122019
Form DIR-12-17072019_signed
Evidence of cessation;-16072019
Form DIR-12-16072019_signed
Notice of resignation;-16072019
Optional Attachment-(1)-16072019
Optional Attachment-(2)-16072019
Notice of resignation;-10072019
Form DIR-12-10072019_signed
Evidence of cessation;-10072019
Optional Attachment-(1)-08072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08072019
Form DIR-11-02072019_signed
Optional Attachment-(1)-27062019
Proof of dispatch-27062019
Notice of resignation filed with the company-27062019
Acknowledgement received from company-27062019
Form PAS-3-09052019_signed
Copy of Board or Shareholders? resolution-07052019