Company Information

CIN
Status
Date of Incorporation
30 August 2011
State / ROC
Pondicherry / ROC Pondicherry
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
32,000,000
Authorised Capital
32,000,000

Directors

Dawood Shah Zeenath
Dawood Shah Zeenath
Director/Designated Partner
over 2 years ago
Shahjahan Maricar Hasan Feroze
Shahjahan Maricar Hasan Feroze
Director/Designated Partner
almost 12 years ago
Iqbal Wahitha Shajahaan .
Iqbal Wahitha Shajahaan .
Director/Designated Partner
over 14 years ago

Charges

5 Crore
07 May 2018
Volkswagen Finance Private Limited
4 Crore
05 July 2013
Volkswagen Finance Private Limited
4 Crore
13 December 2011
Uco Bank
5 Crore
23 March 2012
Tata Capital Financial Services Limited
13 Lak
07 May 2018
Others
0
13 December 2011
Uco Bank
0
23 March 2012
Tata Capital Financial Services Limited
0
05 July 2013
Volkswagen Finance Private Limited
0
07 May 2018
Others
0
13 December 2011
Uco Bank
0
23 March 2012
Tata Capital Financial Services Limited
0
05 July 2013
Volkswagen Finance Private Limited
0
07 May 2018
Others
0
13 December 2011
Uco Bank
0
23 March 2012
Tata Capital Financial Services Limited
0
05 July 2013
Volkswagen Finance Private Limited
0

Documents

Letter of the charge holder stating that the amount has been satisfied-02112020
Form CHG-4-02112020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201102
Form CHG-4-01112020_signed
Letter of the charge holder stating that the amount has been satisfied-30102020
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-10082020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10082020
Form AOC-4 additional attachment-10082020_signed
Form AOC-4-10082020_signed
Instrument(s) of creation or modification of charge;-13092019
Form CHG-1-13092019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190913
Form ADT-1-10062019_signed
Copy of the intimation sent by company-10062019
Copy of written consent given by auditor-10062019
Copy of resolution passed by the company-10062019
List of share holders, debenture holders;-27042019
Form MGT-7-27042019_signed
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-26042019
Directors report as per section 134(3)-26042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26042019
Form AOC-4 additional attachment-26042019_signed
Form AOC-4-26042019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25042019
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-25042019
Directors report as per section 134(3)-25042019
Instrument(s) of creation or modification of charge;-05032019
Form CHG-1-05032019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190305
Form INC-28-09012019-signed