Company Information

CIN
Status
Date of Incorporation
14 July 1995
State / ROC
Pondicherry / ROC Pondicherry
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
2,498,000
Authorised Capital
2,498,000

Directors

Muthiyan Subramaniyane
Muthiyan Subramaniyane
Managing Director
about 3 years ago

Past Directors

. Thamarai Selvi
. Thamarai Selvi
Additional Director
over 14 years ago
Sripal Jain
Sripal Jain
Director
about 30 years ago

Charges

1 Crore
24 January 2017
Tamilnad Mercantile Bank Limited
21 Lak
05 December 2016
Tamilnad Mercantile Bank Limited
1 Crore
25 June 1997
Pondicherry Industrial Promotion Development And Invest. Cor
39 Lak
06 October 2023
Tamilnad Mercantile Bank Limited
0
24 January 2017
Tamilnad Mercantile Bank Limited
0
25 June 1997
Pondicherry Industrial Promotion Development And Invest. Cor
0
05 December 2016
Tamilnad Mercantile Bank Limited
0
06 October 2023
Tamilnad Mercantile Bank Limited
0
24 January 2017
Tamilnad Mercantile Bank Limited
0
25 June 1997
Pondicherry Industrial Promotion Development And Invest. Cor
0
05 December 2016
Tamilnad Mercantile Bank Limited
0
06 October 2023
Tamilnad Mercantile Bank Limited
0
24 January 2017
Tamilnad Mercantile Bank Limited
0
25 June 1997
Pondicherry Industrial Promotion Development And Invest. Cor
0
05 December 2016
Tamilnad Mercantile Bank Limited
0
06 October 2023
Tamilnad Mercantile Bank Limited
0
24 January 2017
Tamilnad Mercantile Bank Limited
0
25 June 1997
Pondicherry Industrial Promotion Development And Invest. Cor
0
05 December 2016
Tamilnad Mercantile Bank Limited
0
06 October 2023
Tamilnad Mercantile Bank Limited
0
24 January 2017
Tamilnad Mercantile Bank Limited
0
25 June 1997
Pondicherry Industrial Promotion Development And Invest. Cor
0
05 December 2016
Tamilnad Mercantile Bank Limited
0

Documents

Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
List of share holders, debenture holders;-27112019
Form AOC-4-27112019_signed
Form MGT-7-27112019_signed
Form DPT-3-09072019-signed
Form ADT-1-13102018_signed
Form AOC-4-13102018_signed
Form MGT-7-13102018_signed
List of share holders, debenture holders;-12102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102018
Copy of resolution passed by the company-12102018
Copy of written consent given by auditor-12102018
Copy of the intimation sent by company-12102018
Optional Attachment-(1)-12102018
Directors report as per section 134(3)-12102018
Form CHG-1-05012018_signed
Instrument(s) of creation or modification of charge;-05012018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180105
Directors report as per section 134(3)-25112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
List of share holders, debenture holders;-25112017
Form MGT-7-25112017_signed
Form AOC-4-25112017_signed
Form ADT-1-14102017_signed
Copy of the intimation sent by company-14102017
Copy of written consent given by auditor-14102017
Optional Attachment-(1)-14102017
Copy of resolution passed by the company-14102017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170909