Company Information

CIN
Status
Date of Incorporation
05 June 2006
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
15,568,510
Authorised Capital
25,000,000

Directors

Vijayakumar Banoth
Vijayakumar Banoth
Director/Designated Partner
almost 3 years ago
. Arun
. Arun
Director/Designated Partner
over 3 years ago
Venkatachalam Chidambaram
Venkatachalam Chidambaram
Director
over 19 years ago

Past Directors

Senthilkumaran Subramanian
Senthilkumaran Subramanian
Additional Director
about 4 years ago
Viswanathan Srinivasan
Viswanathan Srinivasan
Alternate Director
over 4 years ago
Veeraraghavan Varadarajan
Veeraraghavan Varadarajan
Alternate Director
over 7 years ago
Rault Christophe
Rault Christophe
Additional Director
over 8 years ago
Giovanni Cannella
Giovanni Cannella
Additional Director
over 8 years ago
Christophe Pierre Albert Francois
Christophe Pierre Albert Francois
Director
almost 14 years ago
Rennard Agnes
Rennard Agnes
Director
almost 14 years ago
Swaminadhan Subramanian
Swaminadhan Subramanian
Director
almost 14 years ago
Kameshwaran Tanjore Krishnan
Kameshwaran Tanjore Krishnan
Alternate Director
almost 15 years ago
Mallet Philippe Alexis
Mallet Philippe Alexis
Director
over 15 years ago

Registered Trademarks

Ppi Precialp Precision India

[Class : 12] Bearings Of All Kinds For Use In Motor Vehicles

Ppi Precialp Precision India

[Class : 12] Bearings Of All Kinds For Use In Motor Vehicles

Charges

6 Crore
31 December 2016
Indian Overseas Bank
6 Lak
14 November 2014
Mahindra And Mahindra Financial Services Limited
1 Crore
13 April 2010
Indian Overseas Bank
4 Crore
06 March 2021
Indian Overseas Bank
4 Lak
13 April 2010
Indian Overseas Bank
0
31 December 2016
Indian Overseas Bank
0
06 March 2021
Indian Overseas Bank
0
14 November 2014
Mahindra And Mahindra Financial Services Limited
0
13 April 2010
Indian Overseas Bank
0
31 December 2016
Indian Overseas Bank
0
06 March 2021
Indian Overseas Bank
0
14 November 2014
Mahindra And Mahindra Financial Services Limited
0
13 April 2010
Indian Overseas Bank
0
31 December 2016
Indian Overseas Bank
0
06 March 2021
Indian Overseas Bank
0
14 November 2014
Mahindra And Mahindra Financial Services Limited
0

Documents

Instrument(s) of creation or modification of charge;-30092020
Form CHG-1-01102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200930
Form DPT-3-29012020-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Directors report as per section 134(3)-21112019
List of share holders, debenture holders;-21112019
Form AOC-4-21112019_signed
Form MGT-7-21112019_signed
Form ADT-1-26102019_signed
Copy of written consent given by auditor-26102019
Copy of resolution passed by the company-26102019
-26102019
Copy of the intimation sent by company-26102019
Form DPT-3-26072019
Form DIR-12-08062019_signed
Evidence of cessation;-30052019
Notice of resignation;-30052019
Form CHG-1-12022019_signed
Instrument(s) of creation or modification of charge;-12022019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190212
Form AOC-4-15012019_signed
Form MGT-7-15012019_signed
List of share holders, debenture holders;-29122018
Optional Attachment-(1)-29122018
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Form DIR-12-12102018_signed
Interest in other entities;-04102018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04102018