Company Information

CIN
Status
Date of Incorporation
25 November 1985
State / ROC
Pondicherry / ROC Pondicherry
Last Balance Sheet
31 March 2014
Last Annual Meeting
29 September 2014
Paid Up Capital
3,673,542,000
Authorised Capital
3,700,000,000

Directors

Priytarshny .
Priytarshny .
Managing Director
over 7 years ago
Arokiasamy Arulsamy
Arokiasamy Arulsamy
Director/Designated Partner
over 11 years ago

Past Directors

Malarkannang .
Malarkannang .
Managing Director
over 11 years ago
Krishna Kumar Singh .
Krishna Kumar Singh .
Managing Director
over 11 years ago
Ramanamurthy Venkata Walthati .
Ramanamurthy Venkata Walthati .
Director
over 13 years ago
Bhalan Alias Pavadai
Bhalan Alias Pavadai
Director
over 13 years ago
Sathiyavathy Mani
Sathiyavathy Mani
Director
about 14 years ago
Palliath Mathewsamuel Samuelmathew
Palliath Mathewsamuel Samuelmathew
Director
over 14 years ago
Raajiv Yaduvanshi
Raajiv Yaduvanshi
Director
almost 15 years ago
Balakrishnan Vijayan
Balakrishnan Vijayan
Director
almost 16 years ago
Sundaresan Sundaram Duraipandian
Sundaresan Sundaram Duraipandian
Director
almost 17 years ago
Ganapathy Thevaneethidhas
Ganapathy Thevaneethidhas
Managing Director
about 17 years ago
Ramesh Tiwari
Ramesh Tiwari
Director
about 17 years ago
Thandayamparambil Mohan Balakrishnan
Thandayamparambil Mohan Balakrishnan
Director
almost 19 years ago
Mekala Mallappan Chockalingam
Mekala Mallappan Chockalingam
Director
about 21 years ago
Billavara Ramanna Babu
Billavara Ramanna Babu
Managing Director
over 22 years ago
Krishnamoorthy Kandallu Rajaram
Krishnamoorthy Kandallu Rajaram
Director
over 25 years ago

Registered Trademarks

Anglo French Pondicherry Textiles Corporation

[Class : 24] Fabrics 7 B Textile Piece Goods Of All Kinds .

Anglo (Label) Pondicherry Textiles Corporation

[Class : 25] Readymade Garments Included In Class 25.

Charges

44 Crore
03 May 2014
Uco Bank
2 Crore
04 April 2014
Corporation Bank
48 Lak
18 March 2009
Pondicherry Industrial Promotion Development And Invt.corpn.ltd.
5 Crore
07 December 2007
Pondicherry Industrial Promotion Development And Invt.corpn.ltd.
5 Crore
30 May 1994
Canara Bank And Corporation Bank
6 Crore
08 July 1986
Indian Bank
7 Crore
26 June 1986
Uco Bank
16 Crore
14 March 2011
Indian Bank
2 Crore
31 March 2006
Pondicherry Industrial Promotion Development And Invt.corpn.ltd.
3 Crore
09 October 1995
Uco Bank
3 Crore
09 November 1989
Uco Bank
1 Crore
08 July 1986
Indian Bank
0
31 March 2006
Pondicherry Industrial Promotion Development And Invt.corpn.ltd.
0
14 March 2011
Indian Bank
0
04 April 2014
Corporation Bank
0
09 October 1995
Uco Bank
0
26 June 1986
Uco Bank
0
09 November 1989
Uco Bank
0
30 May 1994
Canara Bank And Corporation Bank
0
18 March 2009
Pondicherry Industrial Promotion Development And Invt.corpn.ltd.
0
07 December 2007
Pondicherry Industrial Promotion Development And Invt.corpn.ltd.
0
03 May 2014
Uco Bank
0
08 July 1986
Indian Bank
0
31 March 2006
Pondicherry Industrial Promotion Development And Invt.corpn.ltd.
0
14 March 2011
Indian Bank
0
04 April 2014
Corporation Bank
0
09 October 1995
Uco Bank
0
26 June 1986
Uco Bank
0
09 November 1989
Uco Bank
0
30 May 1994
Canara Bank And Corporation Bank
0
18 March 2009
Pondicherry Industrial Promotion Development And Invt.corpn.ltd.
0
07 December 2007
Pondicherry Industrial Promotion Development And Invt.corpn.ltd.
0
03 May 2014
Uco Bank
0

Documents

Form DIR-11-22052020_signed
Proof of dispatch-21052020
Notice of resignation filed with the company-21052020
Form DIR-12-08052018_signed
Optional Attachment-(1)-08052018
Evidence of cessation;-08052018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08052018
Evidence of cessation;-02092016
Form DIR-12-02092016_signed
XBRL document in respect of balance sheet 21-07-2015 for the financial year ending on 31-03-2012.pdf.PDF
Form 23AC XBRL-240715-210715 for the FY ending on-310312.OCT
Form DIR-12-020715.OCT
Form66-300615 for the FY ending on-310312.OCT
Evidence of cessation-300615.PDF
Form DIR-12-150515.OCT
Declaration of the appointee Director- in Form DIR-2-120515.PDF
Letter of Appointment-120515.PDF
FormSchV-220415 for the FY ending on-310314.OCT
Form PAS-3-180415.OCT
Resltn passed by the BOD-160415.PDF
List of allottees-160415.PDF
Form DIR-12-060415.OCT
Form DIR-12-040415.OCT
Evidence of cessation-040415.PDF
Form DIR-12-030415.OCT
Evidence of cessation-030415.PDF
Letter of Appointment-030415.PDF
Declaration of the appointee Director- in Form DIR-2-030415.PDF
Interest in other entities-030415.PDF
FormSchV-230814 for the FY ending on-310313.OCT