Company Information

CIN
Status
Date of Incorporation
02 February 1979
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
19 September 2023
Paid Up Capital
25,654,130
Authorised Capital
73,238,000

Directors

Vijay Sankar
Vijay Sankar
Director/Designated Partner
over 2 years ago
Amarnath Ananthanarayanan
Amarnath Ananthanarayanan
Director/Designated Partner
almost 3 years ago
Sankaran Subbaiah
Sankaran Subbaiah
Director
about 9 years ago
Pappakudi Umashankar Aravind
Pappakudi Umashankar Aravind
Director
about 14 years ago
Mahadevan Raman
Mahadevan Raman
Additional Director
over 14 years ago
Narayanan Sankar
Narayanan Sankar
Director
about 45 years ago

Past Directors

Vadakanchery Subramaniam Ramesh
Vadakanchery Subramaniam Ramesh
Additional Director
almost 5 years ago
Pavatta Kubi Sundaresan Jayaraman
Pavatta Kubi Sundaresan Jayaraman
Director
about 9 years ago

Registered Trademarks

S, Sanmar [Label] Sanmar Holding

[Class : 6] Steel And Alloy Castings, Silicon Iron, Valves Of Metal Other Than Parts Of Machines, Safety And Safety Relief Valves, Pfa Or Fep Lined Ball Check Valves, Teflon Lined Plug Valves, Ptfe Sleeved Plug Valves, Buterfly Valves And Vane Type Acturators.

S, Sanmar (Label) Sanmar Holding

[Class : 21] "Fused, Silica, Hydrophilic Fumed Silica And Hyderphoci Fumed Silica".

S, Sanmar (Label) Sanmar Holding

[Class : 7] "Mechanical Seals, Rapture Disks And Assemblies, Explosion Vents/Panels And Doors And Isolator Disks On/Off Plug Valves And Accessories, Butterfly Valves, Fluorocarbon And Ptfe Lined Ball Valves, Check Valves And Accessories, Safety Valves, Safety Relief Valves And Relief Valves And Accessories Thereof; Safety And Safety Relief, Valves Forming Part Of Machines, M...
View +4 more Brands for Sanmar Holdings Limited.

Charges

4 Crore
20 April 2004
Indian Overseas Bank
2 Crore
03 February 1988
Grindlays Bank P.l.c.
2 Crore
28 September 2015
Housing Development Finance Corporation Limited
1,150 Crore
20 December 2019
Idbi Trusteeship Services Limited
1,270 Crore
20 December 2019
Idbi Trusteeship Services Limited
0
03 February 1988
Grindlays Bank P.l.c.
0
20 April 2004
Indian Overseas Bank
0
28 September 2015
Housing Development Finance Corporation Limited
0
20 December 2019
Idbi Trusteeship Services Limited
0
03 February 1988
Grindlays Bank P.l.c.
0
20 April 2004
Indian Overseas Bank
0
28 September 2015
Housing Development Finance Corporation Limited
0
20 December 2019
Idbi Trusteeship Services Limited
0
03 February 1988
Grindlays Bank P.l.c.
0
20 April 2004
Indian Overseas Bank
0
28 September 2015
Housing Development Finance Corporation Limited
0

Documents

Form MGT-14-05012021_signed
Form DPT-3-06102020-signed
Form MGT-14-18062020_signed
Form DIR-12-18062020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16062020
Evidence of cessation;-11062020
Form DIR-12-29052020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22052020
Evidence of cessation;-22052020
Interest in other entities;-22052020
Notice of resignation;-22052020
Form SH-7-28042020-signed
Form SH-7-23042020-signed
Copy of Board resolution authorizing redemption of redeemable preference shares;-23042020
Form SH-7-22042020-signed
Copy of Board resolution authorizing redemption of redeemable preference shares;-22042020
Form SH-7-21042020-signed
Optional Attachment-(1)-21042020
Copy of Board resolution authorizing redemption of redeemable preference shares;-21042020
Form SH-7-17042020-signed
Copy of Board resolution authorizing redemption of redeemable preference shares;-17042020
Form MGT-14-16042020_signed
Copy of Board resolution authorizing redemption of redeemable preference shares;-16042020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16042020
Form MGT-14-19032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17032020
Form MGT-14-16012020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10012020
Form MGT-7-27122019_signed
List of share holders, debenture holders;-24122019