Company Information

CIN
Status
Date of Incorporation
20 September 2010
State / ROC
Pondicherry / ROC Pondicherry
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
200,000
Authorised Capital
500,000

Directors

Rajendran Gurumoorthy
Rajendran Gurumoorthy
Director/Designated Partner
over 2 years ago
Ramalingam Sudha
Ramalingam Sudha
Director
about 15 years ago

Past Directors

Kandasamy Ramalingam
Kandasamy Ramalingam
Director
about 10 years ago

Charges

4 Crore
30 July 2019
The Karur Vysya Bank Limited
52 Lak
30 November 2017
Karur Vysya Bank Limited
20 Lak
08 February 2013
Hdfc Bank Limited
20 Lak
28 August 2020
Icici Bank Limited
2 Crore
23 May 2022
Oxyzo Financial Services Private Limited
1 Crore
22 June 2023
Others
0
23 July 2022
Others
0
23 May 2022
Others
0
30 July 2019
Others
0
30 November 2017
Others
0
28 August 2020
Others
0
08 February 2013
Hdfc Bank Limited
0
22 June 2023
Others
0
23 July 2022
Others
0
23 May 2022
Others
0
30 July 2019
Others
0
30 November 2017
Others
0
28 August 2020
Others
0
08 February 2013
Hdfc Bank Limited
0

Documents

Form DPT-3-20112019-signed
Form ADT-1-11112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112019
Directors report as per section 134(3)-11112019
Form MGT-7-11112019_signed
Form AOC-4-11112019_signed
Copy of resolution passed by the company-08112019
Copy of written consent given by auditor-08112019
Copy of the intimation sent by company-08112019
List of share holders, debenture holders;-08112019
Optional Attachment-(2)-04092019
Optional Attachment-(1)-04092019
Form CHG-1-04092019_signed
Instrument(s) of creation or modification of charge;-04092019
CERTIFICATE OF REGISTRATION OF CHARGE-20190904
Notice of resignation;-17072019
Form DIR-12-17072019_signed
Evidence of cessation;-17072019
Optional Attachment-(1)-28062019
Form ADT-1-17012019_signed
Form AOC-4-15012019_signed
Copy of the intimation sent by company-31122018
Copy of resolution passed by the company-31122018
Copy of written consent given by auditor-31122018
List of share holders, debenture holders;-29122018
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Form MGT-7-29122018_signed
Instrument(s) of creation or modification of charge;-01072018
CERTIFICATE OF REGISTRATION OF CHARGE-20180701