Company Information

CIN
Status
Date of Incorporation
02 January 1991
State / ROC
Pondicherry / ROC Pondicherry
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
22,020,000
Authorised Capital
60,000,000

Directors

Vaddadi Jayaram
Vaddadi Jayaram
Managing Director
over 2 years ago
Alok Kumar
Alok Kumar
Director
almost 3 years ago
Abhishek Abir Sen
Abhishek Abir Sen
Director/Designated Partner
almost 4 years ago

Past Directors

Vaddadi Kalpana
Vaddadi Kalpana
Director
over 34 years ago

Charges

1 Crore
01 December 2006
The South India Bank Limited
5 Lak
28 April 2004
The South Indian Bank Limited
8 Lak
06 October 1993
South Indian Bank Limited
2 Lak
06 October 1993
The South Indian Bank Limited
2 Lak
04 October 1991
The South Indian Bank Limited
1 Lak
04 September 1991
The South Indian Bank Limited
1 Lak
04 September 1991
The South Indian Bank Limited
1 Crore
04 September 1991
The South Indian Bank Limited
1 Lak
28 April 2004
Pondicherry Industrial Promotion Development & Inve. Co. Ltd
8 Lak
04 September 1991
Others
0
06 October 1993
The South Indian Bank Limited
0
04 October 1991
The South Indian Bank Limited
0
06 October 1993
South Indian Bank Limited
0
04 September 1991
The South Indian Bank Limited
0
01 December 2006
The South India Bank Limited
0
28 April 2004
The South Indian Bank Limited
0
04 September 1991
The South Indian Bank Limited
0
28 April 2004
Pondicherry Industrial Promotion Development & Inve. Co. Ltd
0
04 September 1991
Others
0
06 October 1993
The South Indian Bank Limited
0
04 October 1991
The South Indian Bank Limited
0
06 October 1993
South Indian Bank Limited
0
04 September 1991
The South Indian Bank Limited
0
01 December 2006
The South India Bank Limited
0
28 April 2004
The South Indian Bank Limited
0
04 September 1991
The South Indian Bank Limited
0
28 April 2004
Pondicherry Industrial Promotion Development & Inve. Co. Ltd
0

Documents

Form DPT-3-31122020_signed
Form AOC-4-10122020_signed
Form MGT-7-10122020_signed
Optional Attachment-(1)-07122020
Directors report as per section 134(3)-07122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122020
List of share holders, debenture holders;-07122020
Form CHG-1-10072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200710
Instrument(s) of creation or modification of charge;-08072020
Form ADT-1-27062020_signed
Copy of written consent given by auditor-27062020
Copy of resolution passed by the company-27062020
Copy of the intimation sent by company-27062020
Form AOC-4-24122019_signed
Form MGT-7-24122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122019
List of share holders, debenture holders;-20122019
Directors report as per section 134(3)-20122019
Form CHG-1-09092019_signed
Instrument(s) of creation or modification of charge;-09092019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190909
Form DPT-3-29072019-signed
Form MSME FORM I-08062019_signed
Form ADT-1-22052019_signed
Form MGT-14-07052019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06052019
Optional Attachment-(1)-06052019
Copy of written consent given by auditor-24042019
Copy of the intimation sent by company-24042019