Company Information

CIN
Status
Date of Incorporation
12 December 2012
State / ROC
Pondicherry / ROC Pondicherry
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

. Joseph Sahayaraja
. Joseph Sahayaraja
Director/Designated Partner
about 12 years ago
Chinnapparaj Sheela Grace
Chinnapparaj Sheela Grace
Director
about 13 years ago

Past Directors

Kamsalingam Muthusamy Balakrishnan
Kamsalingam Muthusamy Balakrishnan
Director
about 12 years ago

Charges

3 Crore
08 March 2019
Indian Overseas Bank
10 Lak
19 February 2018
Indian Overseas Bank
3 Lak
15 March 2017
Indian Overseas Bank
7 Lak
29 December 2016
Reliance Capital Ltd
28 Lak
21 January 2020
Axis Bank Limited
54 Lak
31 March 2023
Sidbi
1 Crore
31 March 2023
Sidbi
0
21 January 2020
Axis Bank Limited
0
29 December 2016
Others
0
19 February 2018
Indian Overseas Bank
0
08 March 2019
Indian Overseas Bank
0
15 March 2017
Indian Overseas Bank
0
31 March 2023
Sidbi
0
21 January 2020
Axis Bank Limited
0
29 December 2016
Others
0
19 February 2018
Indian Overseas Bank
0
08 March 2019
Indian Overseas Bank
0
15 March 2017
Indian Overseas Bank
0
31 March 2023
Sidbi
0
21 January 2020
Axis Bank Limited
0
29 December 2016
Others
0
19 February 2018
Indian Overseas Bank
0
08 March 2019
Indian Overseas Bank
0
15 March 2017
Indian Overseas Bank
0

Documents

Optional Attachment-(1)-25082020
Form CHG-1-25082020_signed
Instrument(s) of creation or modification of charge;-25082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200825
Form DPT-3-20022020-signed
Optional Attachment-(1)-13022020
Form CHG-1-13022020_signed
Instrument(s) of creation or modification of charge;-13022020
CERTIFICATE OF REGISTRATION OF CHARGE-20200213
List of depositors-25012020
Auditor?s certificate-25012020
Form ADT-1-11122019_signed
Form AOC-4-11122019_signed
Form MGT-7-11122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122019
Directors report as per section 134(3)-07122019
Copy of written consent given by auditor-07122019
List of share holders, debenture holders;-07122019
Copy of the intimation sent by company-07122019
Optional Attachment-(1)-07122019
Copy of resolution passed by the company-07122019
Instrument(s) of creation or modification of charge;-06042019
Form CHG-1-06042019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190406
Optional Attachment-(1)-05112018
List of share holders, debenture holders;-05112018
Directors report as per section 134(3)-05112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112018
Form AOC-4-05112018_signed
Form MGT-7-05112018_signed