Company Information

CIN
Status
Date of Incorporation
25 July 2013
State / ROC
Pondicherry / ROC Pondicherry
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Munusamy Karunakaran
Munusamy Karunakaran
Director/Designated Partner
over 2 years ago
Ramadass Muralidharan
Ramadass Muralidharan
Director/Designated Partner
over 2 years ago

Past Directors

Jayasankar Muthuraman
Jayasankar Muthuraman
Director
over 12 years ago
Sirajudeen Fazuldeen .
Sirajudeen Fazuldeen .
Director
over 12 years ago
Chandra Sekar .
Chandra Sekar .
Director
over 12 years ago

Charges

60 Lak
25 September 2014
City Union Bank Limited
40 Lak
31 January 2015
City Union Bank Limited
2 Lak
07 June 2022
City Union Bank Limited
20 Lak
07 June 2022
City Union Bank Limited
0
31 January 2015
City Union Bank Limited
0
25 September 2014
City Union Bank Limited
0
07 June 2022
City Union Bank Limited
0
31 January 2015
City Union Bank Limited
0
25 September 2014
City Union Bank Limited
0
07 June 2022
City Union Bank Limited
0
31 January 2015
City Union Bank Limited
0
25 September 2014
City Union Bank Limited
0

Documents

Form INC-22-06082020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-06082020
Optional Attachment-(2)-06082020
Optional Attachment-(1)-06082020
Copies of the utility bills as mentioned above (not older than two months)-06082020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26062020
Directors report as per section 134(3)-26062020
List of share holders, debenture holders;-26062020
Form MGT-7-26062020_signed
Form AOC-4-26062020_signed
Form DPT-3-08082019-signed
Form MGT-7-14032019_signed
Form AOC-4-14032019_signed
List of share holders, debenture holders;-13032019
Directors report as per section 134(3)-13032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13032019
Letter of the charge holder stating that the amount has been satisfied-19072018
Form CHG-4-19072018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180719
Directors report as per section 134(3)-13062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13062018
Form AOC-4-13062018_signed
Form MGT-7-13062018_signed
List of share holders, debenture holders;-12062018
Form ADT-3-30012017-signed
Resignation letter-25012017
Form CHG-1-04012017_signed
Instrument(s) of creation or modification of charge;-04012017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170104
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--040216.PDF