Company Information

CIN
Status
Date of Incorporation
21 August 2012
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Sheela Suresh
Sheela Suresh
Director
over 2 years ago

Past Directors

Krishnan Suresh
Krishnan Suresh
Additional Director
over 7 years ago
Balaji Sridevi
Balaji Sridevi
Director
over 13 years ago

Registered Trademarks

Adonis Adonis Manufacturing

[Class : 7] Hydraulic Accumulators, Hydraulic Controls For Machines, Cylinders For Machines

Charges

10 Crore
22 June 2018
Dewan Housing Finance Corporation Limited
2 Crore
01 August 2014
State Bank Of India
7 Crore
10 March 2023
Cholamandalam Investment And Finance Company Limited
41 Lak
06 February 2023
Cholamandalam Investment And Finance Company Limited
31 Lak
10 March 2023
Others
0
06 February 2023
Others
0
01 August 2014
State Bank Of India
0
22 June 2018
Others
0
10 March 2023
Others
0
06 February 2023
Others
0
01 August 2014
State Bank Of India
0
22 June 2018
Others
0
10 March 2023
Others
0
06 February 2023
Others
0
01 August 2014
State Bank Of India
0
22 June 2018
Others
0

Documents

Form PAS-3-05052020_signed
Copy of Board or Shareholders? resolution-05052020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-05052020
Form SH-7-01052020-signed
Altered memorandum of assciation;-29042020
Copy of the resolution for alteration of capital;-29042020
Form ADT-1-03022020_signed
Copy of resolution passed by the company-03022020
Copy of the intimation sent by company-03022020
Copy of written consent given by auditor-03022020
Form DPT-3-31012020-signed
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Form AOC-4-17112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Form DPT-3-04102019
Auditor?s certificate-04102019
Form DIR-12-27122018_signed
Form ADT-1-19042019_signed
Copy of resolution passed by the company-19042019
Copy of written consent given by auditor-19042019
Copy of the intimation sent by company-19042019
Optional Attachment-(1)-27122018
Form DIR-12-27122018
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
Form AOC-4-26122018_signed
Form MGT-7-26122018_signed
Instrument(s) of creation or modification of charge;-07122018
Optional Attachment-(1)-07122018