Company Information

CIN
Status
Date of Incorporation
14 September 1988
State / ROC
Pondicherry / ROC Pondicherry
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
7,271,940
Authorised Capital
30,000,000

Directors

Chithravel Alagesan
Chithravel Alagesan
Director/Designated Partner
almost 2 years ago
Punnaivanam Harihara Ponnambalam
Punnaivanam Harihara Ponnambalam
Director/Designated Partner
almost 2 years ago
. Chaitanya Devendra
. Chaitanya Devendra
Director/Designated Partner
over 2 years ago
Vimal Kumar Srisrimal .
Vimal Kumar Srisrimal .
Director/Designated Partner
over 2 years ago
Jitesh Devendra
Jitesh Devendra
Director/Designated Partner
almost 3 years ago
Shankarlal Devendra .
Shankarlal Devendra .
Director/Designated Partner
about 37 years ago

Past Directors

Nimish Chandrakant Tolia
Nimish Chandrakant Tolia
Director
over 31 years ago

Charges

119 Crore
21 March 2017
Axis Finance Limited
104 Crore
24 October 2016
L & T Finance Limited
25 Crore
23 June 2016
Kotak Mahindra Investments Limited
15 Crore
15 March 1996
Natioanle Finance Ltd;
25 Lak
15 March 1996
Nationwide Finance Ltd.
25 Lak
24 January 1989
Indian Bank
20 Lak
08 July 2022
Others
0
23 June 2016
Others
0
21 March 2017
Others
0
24 October 2016
Others
0
24 January 1989
Indian Bank
0
15 March 1996
Nationwide Finance Ltd.
0
15 March 1996
Natioanle Finance Ltd;
0
08 July 2022
Others
0
23 June 2016
Others
0
21 March 2017
Others
0
24 October 2016
Others
0
24 January 1989
Indian Bank
0
15 March 1996
Nationwide Finance Ltd.
0
15 March 1996
Natioanle Finance Ltd;
0
08 July 2022
Others
0
23 June 2016
Others
0
21 March 2017
Others
0
24 October 2016
Others
0
24 January 1989
Indian Bank
0
15 March 1996
Nationwide Finance Ltd.
0
15 March 1996
Natioanle Finance Ltd;
0

Documents

Form DPT-3-03042021_signed
Form DPT-3-31122020-signed
Form MGT-14-31122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31122020
Form CHG-4-19122019_signed
Letter of the charge holder stating that the amount has been satisfied-18122019
Form MGT-7-13122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
List of share holders, debenture holders;-28112019
Form AOC-4-29112019_signed
Form ADT-1-23042019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-23042019
Supplementary or Test audit report under section 143-23042019
Form AOC - 4 CFS-23042019_signed
Copy of resolution passed by the company-22042019
Copy of written consent given by auditor-22042019
Copy of the intimation sent by company-22042019
Form DIR-12-16042019_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-13042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13042019
List of share holders, debenture holders;-13042019
Directors report as per section 134(3)-13042019
Optional Attachment-(1)-13042019
Notice of resignation;-13042019
Evidence of cessation;-13042019
Form MGT-7-13042019_signed
Form AOC-4-13042019_signed