Company Information

CIN
Status
Date of Incorporation
11 February 2005
State / ROC
Pondicherry / ROC Pondicherry
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,300,000
Authorised Capital
5,000,000

Directors

Pajaniradjous .
Pajaniradjous .
Director/Designated Partner
over 7 years ago
Arulselvi Jayaraman .
Arulselvi Jayaraman .
Director/Designated Partner
over 7 years ago

Past Directors

Preetha Mahadevan Iyer
Preetha Mahadevan Iyer
Director
about 13 years ago
Rukmani Mahadevan Iyer
Rukmani Mahadevan Iyer
Director
about 17 years ago
Priya Mahadevan Iyer
Priya Mahadevan Iyer
Director
about 17 years ago

Registered Trademarks

Maksafe Shree Makaleswar Plastics

[Class : 10] Disposable Medicinal Syringes

Charges

1 Crore
31 October 2005
Indan Overseas Bank Limited
1 Crore
05 March 2009
Asset Reconstruction Company (india) Limited
1 Crore
14 March 2009
Asset Reconstruction Company (india) Limited
3 Crore
05 March 2009
Asset Reconstruction Company (india) Limited
1 Crore
05 March 2009
Asset Reconstruction Company (india) Limited
1 Crore
05 March 2009
Asset Reconstruction Company (india) Limited
0
14 March 2009
Asset Reconstruction Company (india) Limited
0
31 October 2005
Indan Overseas Bank Limited
0
05 March 2009
Asset Reconstruction Company (india) Limited
0
05 March 2009
Asset Reconstruction Company (india) Limited
0
05 March 2009
Asset Reconstruction Company (india) Limited
0
14 March 2009
Asset Reconstruction Company (india) Limited
0
31 October 2005
Indan Overseas Bank Limited
0
05 March 2009
Asset Reconstruction Company (india) Limited
0
05 March 2009
Asset Reconstruction Company (india) Limited
0
05 March 2009
Asset Reconstruction Company (india) Limited
0
14 March 2009
Asset Reconstruction Company (india) Limited
0
31 October 2005
Indan Overseas Bank Limited
0
05 March 2009
Asset Reconstruction Company (india) Limited
0
05 March 2009
Asset Reconstruction Company (india) Limited
0

Documents

Form MGT-7-08122019_signed
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
List of share holders, debenture holders;-02122019
Form DPT-3-21112019-signed
Form DPT-3-20112019-signed
Form DIR-12-17072018_signed
Evidence of cessation;-16072018
Notice of resignation;-16072018
Form ADT-1-27062018_signed
Form AOC-4-27062018_signed
Form MGT-7-27062018_signed
Form ADT-1-26062018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26062018
Copy of written consent given by auditor-26062018
Copy of the intimation sent by company-26062018
Copy of resolution passed by the company-26062018
Directors report as per section 134(3)-26062018
List of share holders, debenture holders;-26062018
Form DIR-12-26062018_signed
Copy of resolution passed by the company-25062018
Copy of the intimation sent by company-25062018
Copy of written consent given by auditor-25062018
Optional Attachment-(1)-25062018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11062018
Directors report as per section 134(3)-11062018
Form MGT-7-11062018_signed
Form AOC-4-11062018_signed