Company Information

CIN
Status
Date of Incorporation
30 March 1993
State / ROC
Pondicherry / ROC Pondicherry
Last Balance Sheet
31 March 2015
Last Annual Meeting
25 September 2015
Paid Up Capital
997,841,800
Authorised Capital
1,350,000,000

Directors

Dharmalingam Ravi
Dharmalingam Ravi
Director/Designated Partner
over 6 years ago
Geetha .
Geetha .
Director/Designated Partner
over 9 years ago
Lila Dhar Papney
Lila Dhar Papney
Director/Designated Partner
over 11 years ago
Sankaramuthu Rathinavelu .
Sankaramuthu Rathinavelu .
Director/Designated Partner
almost 13 years ago
Arivazhan Arunachalam
Arivazhan Arunachalam
Director/Designated Partner
almost 13 years ago

Past Directors

Parthiban Palanisamy
Parthiban Palanisamy
Managing Director
about 9 years ago
Vallavan .
Vallavan .
Managing Director
about 11 years ago
Prithvi Raj Meena .
Prithvi Raj Meena .
Director
almost 13 years ago
Ramanamurthy Venkata Walthati .
Ramanamurthy Venkata Walthati .
Director
almost 13 years ago
Ramasubramanian .
Ramasubramanian .
Managing Director
about 14 years ago
. Siva
. Siva
Director
over 14 years ago
Mathivanan Kanniah
Mathivanan Kanniah
Director
almost 15 years ago
Palliath Mathewsamuel Samuelmathew
Palliath Mathewsamuel Samuelmathew
Director
almost 15 years ago
Balakrishnan Vijayan
Balakrishnan Vijayan
Director
about 15 years ago
Thandayamparambil Mohan Balakrishnan
Thandayamparambil Mohan Balakrishnan
Managing Director
about 16 years ago
Kannan Balakrishnan .
Kannan Balakrishnan .
Director
almost 18 years ago
Vasanthakumar Namasivayam
Vasanthakumar Namasivayam
Director
over 18 years ago
Subhash Muley
Subhash Muley
Director
over 18 years ago
Ashish Chandra Verma
Ashish Chandra Verma
Director
over 19 years ago

Documents

Supplementary or test audit report under section 143-26082020
Directors report as per section 134(3)-26082020
Company CSR policy as per section 135(4)-26082020
Details of Comments of CAG of India-26082020
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-26082020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26082020
Form AOC-4-26082020_signed
Evidence of cessation;-02052019
Form DIR-12-02052019_signed
Optional Attachment-(1)-02052019
Form DIR-12-30042019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30042019
Evidence of cessation;-30042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26122018
Form DIR-12-26122018_signed
Form MGT-7-28052018_signed
Copy of MGT-8-25052018
List of share holders, debenture holders;-25052018
Letter of appointment;-12072017
Form DIR-12-12072017_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12072017
Evidence of cessation;-12072017
FormSchV-251215 for the FY ending on-310314.OCT
Board resolution-301215.PDF
Form23AC-251215 for the FY ending on-310314.OCT
Form DIR-12-281115.OCT
Declaration of the appointee Director- in Form DIR-2-261115.PDF
Letter of Appointment-261115.PDF
Form DIR-12-150515.OCT
Declaration of the appointee Director- in Form DIR-2-120515.PDF