Company Information

CIN
Status
Date of Incorporation
20 March 1981
State / ROC
Pondicherry / ROC Pondicherry
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,700,000
Authorised Capital
4,000,000

Directors

Korkadu Venkatasubhareddy Jeyasandrababdu
Korkadu Venkatasubhareddy Jeyasandrababdu
Director
over 2 years ago

Past Directors

Premkumar Venkattasubbareddiar
Premkumar Venkattasubbareddiar
Director
almost 18 years ago
Savithri Ammal Venkatasubbareddiar
Savithri Ammal Venkatasubbareddiar
Director
over 39 years ago
Rajasekaran Venkatavaradhareddiar
Rajasekaran Venkatavaradhareddiar
Director
over 44 years ago
Ramachandran Venkatarangareddiar .
Ramachandran Venkatarangareddiar .
Managing Director
over 44 years ago

Charges

11 Lak
25 February 2019
State Bank Of India
10 Lak
06 January 1984
Bank Of India
50 Thousand
06 January 1984
Bank Of India
50 Thousand
23 June 2005
Uco Bank
50 Lak
25 March 2009
Uco Bank Main Branch
50 Lak
23 June 2005
Uco Bank
50 Lak
05 March 2001
Uco Bank
27 Lak
05 March 2001
Uco Bank
27 Lak
25 February 2019
State Bank Of India
0
06 January 1984
Bank Of India
0
23 June 2005
Uco Bank
0
23 June 2005
Uco Bank
0
06 January 1984
Bank Of India
0
05 March 2001
Uco Bank
0
25 March 2009
Uco Bank Main Branch
0
05 March 2001
Uco Bank
0
25 February 2019
State Bank Of India
0
06 January 1984
Bank Of India
0
23 June 2005
Uco Bank
0
23 June 2005
Uco Bank
0
06 January 1984
Bank Of India
0
05 March 2001
Uco Bank
0
25 March 2009
Uco Bank Main Branch
0
05 March 2001
Uco Bank
0
25 February 2019
State Bank Of India
0
06 January 1984
Bank Of India
0
23 June 2005
Uco Bank
0
23 June 2005
Uco Bank
0
06 January 1984
Bank Of India
0
05 March 2001
Uco Bank
0
25 March 2009
Uco Bank Main Branch
0
05 March 2001
Uco Bank
0

Documents

Form BEN - 2-26122019_signed
Declaration under section 90-24122019
List of share holders, debenture holders;-07122019
Form MGT-7-07122019_signed
Form AOC-4-29112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Optional Attachment-(1)-27112019
Directors report as per section 134(3)-27112019
Form DPT-3-22112019-signed
Form ADT-1-11112019_signed
Copy of the intimation sent by company-06112019
Copy of resolution passed by the company-06112019
Copy of written consent given by auditor-06112019
Optional Attachment-(1)-04072019
Optional Attachment-(1)-30062019
Form MGT-14-15052019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15052019
Instrument(s) of creation or modification of charge;-21032019
Form CHG-1-21032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190321
Form AOC-4-14012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Directors report as per section 134(3)-29122018
List of share holders, debenture holders;-29122018
Form MGT-7-29122018_signed
List of share holders, debenture holders;-27112017
Form MGT-7-27112017_signed
Form AOC-4-26112017_signed
Optional Attachment-(1)-25112017
Directors report as per section 134(3)-25112017