Company Information

CIN
Status
Date of Incorporation
31 March 1999
State / ROC
Pondicherry / ROC Pondicherry
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
251,800
Authorised Capital
52,500,000

Directors

Ratnadeep Datta
Ratnadeep Datta
Director/Designated Partner
about 9 years ago
. Johann Sanfrancisco
. Johann Sanfrancisco
Additional Director
over 14 years ago
Kohila Ramachandran
Kohila Ramachandran
Alternate Director
about 21 years ago

Past Directors

Dhaneesh Kumar Unneery
Dhaneesh Kumar Unneery
Alternate Director
about 9 years ago
Kumar Subramaniam
Kumar Subramaniam
Additional Director
about 9 years ago
Brian Minki Hong
Brian Minki Hong
Additional Director
over 12 years ago
Alvin Tsz Wang Lam
Alvin Tsz Wang Lam
Additional Director
over 12 years ago
Raman Tiwari
Raman Tiwari
Additional Director
almost 13 years ago
Ryan De Vera Laureano
Ryan De Vera Laureano
Additional Director
over 13 years ago
Maulik Ramniklal Parekh
Maulik Ramniklal Parekh
Director
almost 16 years ago
Ganesh Manchi Kuppuswamiah
Ganesh Manchi Kuppuswamiah
Alternate Director
over 18 years ago
Kuppusamy Ezhil Arasan
Kuppusamy Ezhil Arasan
Alternate Director
over 18 years ago

Charges

0
23 March 2005
Standard Chartered Bank
6 Crore
23 March 2005
Standard Chartered Bank
3 Crore
08 November 2004
Hdfc Bank Limited
11 Lak
04 November 2004
Icici Bank Ltd
5 Lak
23 March 2005
Standard Chartered Bank
0
23 March 2005
Standard Chartered Bank
0
04 November 2004
Icici Bank Ltd
0
08 November 2004
Hdfc Bank Limited
0
23 March 2005
Standard Chartered Bank
0
23 March 2005
Standard Chartered Bank
0
04 November 2004
Icici Bank Ltd
0
08 November 2004
Hdfc Bank Limited
0
23 March 2005
Standard Chartered Bank
0
23 March 2005
Standard Chartered Bank
0
04 November 2004
Icici Bank Ltd
0
08 November 2004
Hdfc Bank Limited
0

Documents

Form INC-28-22112018-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-14112018
Optional Attachment-(1)-14112018
Optional Attachment-(2)-14112018
List of share holders, debenture holders;-21032018
Copy of MGT-8-21032018
Form MGT-7-21032018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15032018
XBRL document in respect Consolidated financial statement-15032018
Form AOC-4(XBRL)-15032018_signed
Form MGT-6-27122017_signed
Optional Attachment-(1)-27122017
-27122017
Form ADT-1-07122017_signed
Copy of resolution passed by the company-28112017
Copy of written consent given by auditor-28112017
Copy of the intimation sent by company-28112017
Form DIR-11-12092017_signed
Notice of resignation filed with the company-12092017
Proof of dispatch-12092017
Acknowledgement received from company-12092017
Acknowledgement received from company-06092017
Evidence of cessation;-06092017
Form DIR-11-06092017_signed
Form DIR-12-06092017_signed
Notice of resignation filed with the company-06092017
Proof of dispatch-06092017
Notice of resignation;-06092017
Optional Attachment-(1)-06092017
Form MGT-7-24072017_signed