Company Information

CIN
Status
Date of Incorporation
15 July 2004
State / ROC
Pondicherry / ROC Pondicherry
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
22,694,200
Authorised Capital
30,000,000

Directors

Rajni Sriram
Rajni Sriram
Director
about 2 years ago
. . Dhanshekhar
. . Dhanshekhar
Additional Director
over 12 years ago

Past Directors

Ramnath Sriram
Ramnath Sriram
Director
over 20 years ago
Jayaraman Seetharaman
Jayaraman Seetharaman
Director
over 20 years ago

Charges

97 Lak
14 August 2009
Small Industries Development Bank Of India
47 Lak
13 March 2009
Small Industries Development Bank Of India
50 Lak
22 October 2005
State Bank Of India
5 Crore
13 March 2009
Small Industries Development Bank Of India
0
22 October 2005
State Bank Of India
0
14 August 2009
Small Industries Development Bank Of India
0
13 March 2009
Small Industries Development Bank Of India
0
22 October 2005
State Bank Of India
0
14 August 2009
Small Industries Development Bank Of India
0
13 March 2009
Small Industries Development Bank Of India
0
22 October 2005
State Bank Of India
0
14 August 2009
Small Industries Development Bank Of India
0

Documents

Form DIR-12-25092020_signed
Evidence of cessation;-24092020
Notice of resignation;-24092020
Form ADT-1-22052020_signed
List of share holders, debenture holders;-22052020
Copy of the intimation sent by company-22052020
Copy of written consent given by auditor-22052020
Copy of resolution passed by the company-22052020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22052020
Form MGT-7-22052020_signed
Form AOC-4-22052020_signed
Copy of MGT-8-27032017
List of share holders, debenture holders;-27032017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27032017
Form MGT-7-27032017_signed
Form AOC-4-27032017_signed
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-23032017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23032017
Copy of MGT-8-23032017
List of share holders, debenture holders;-23032017
Annual return as per schedule V of the Companies Act,1956-23032017
Form 20B-23032017_signed
Form 66-23032017_signed
Form AOC-4-23032017_signed
Form MGT-7-23032017_signed
Certificate of Registration for Modification of Mortgage-180714.PDF
Optional Attachment 1-180714.PDF
Instrument of creation or modification of charge-180714.PDF
Form CHG-1-180714.OCT
Certificate of Registration for Modification of Mortgage-180714.PDF