Company Information

CIN
Status
Date of Incorporation
24 September 1986
State / ROC
Pondicherry / ROC Pondicherry
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,000,000
Authorised Capital
4,000,000

Directors

Brahmanandam Vedullapalli
Brahmanandam Vedullapalli
Director
about 39 years ago
Satyananda Vedullapalli Kumar
Satyananda Vedullapalli Kumar
Managing Director
about 39 years ago

Past Directors

Venkata Ratnavathi Vedullapalli
Venkata Ratnavathi Vedullapalli
Director
about 39 years ago

Charges

10 Crore
29 February 2016
Kotak Mahindra Bank Limited
10 Crore
09 January 2008
Hdfc Bank Limited
8 Crore
18 December 2007
Hdfc Bank Limited
3 Crore
17 May 1999
Ing Vysya Bank Limited
2 Crore
27 November 2004
Ing Vysya Bank Ltd.
30 Lak
24 January 1990
State Bank Of India
9 Lak
29 February 2016
Others
0
27 November 2004
Ing Vysya Bank Ltd.
0
18 December 2007
Hdfc Bank Limited
0
24 January 1990
State Bank Of India
0
17 May 1999
Ing Vysya Bank Limited
0
09 January 2008
Hdfc Bank Limited
0
29 February 2016
Others
0
27 November 2004
Ing Vysya Bank Ltd.
0
18 December 2007
Hdfc Bank Limited
0
24 January 1990
State Bank Of India
0
17 May 1999
Ing Vysya Bank Limited
0
09 January 2008
Hdfc Bank Limited
0

Documents

Form AOC-4-16122019_signed
Form MGT-7-12122019_signed
List of share holders, debenture holders;-07122019
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
Form DPT-3-09072019-signed
Form ADT-1-23042019_signed
Copy of the intimation sent by company-23042019
Copy of resolution passed by the company-23042019
Copy of written consent given by auditor-23042019
Form MGT-7-30122018_signed
Form AOC-4-30122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
List of share holders, debenture holders;-26122018
Directors report as per section 134(3)-26122018
Form AOC-4-02122017_signed
Form MGT-7-01122017_signed
Directors report as per section 134(3)-26112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112017
List of share holders, debenture holders;-25112017
Optional Attachment-(2)-02062017
Optional Attachment-(1)-02062017
Optional Attachment-(3)-02062017
Form CHG-1-02062017_signed
Instrument(s) of creation or modification of charge;-02062017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170602
Evidence of cessation;-27012017
Form DIR-12-27012017_signed
Notice of resignation;-27012017
Optional Attachment-(1)-27012017