Company Information

CIN
Status
Date of Incorporation
26 June 1987
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
3,000,000
Authorised Capital
3,000,000

Directors

Madhumitha Ramsudharson
Madhumitha Ramsudharson
Director
almost 17 years ago
Baskaran Geetha
Baskaran Geetha
Director
over 31 years ago

Past Directors

Ramsudharson Subramanian
Ramsudharson Subramanian
Director
almost 17 years ago
Ramasamyraja Baskaran
Ramasamyraja Baskaran
Managing Director
over 38 years ago

Registered Trademarks

Apple Plaster Alphari Plasters Private

[Class : 19] Plaster Of Paris, Gypsum Plaster, Joint Compound, Plaster Of Paris Moulds, Cornice Plaster, Decoration Moulds, Pop Sheets.

Ashok Alphari Plasters Private

[Class : 19] Plaster Of Paris, Gypsum Plaster, Joint Compound, Plaster Of Paris Moulds, Cornice Plaster, Decoration Moulds, Pop Sheets

Charges

41 Lak
02 March 1996
State Bank Of India
24 Lak
04 March 1993
State Bank Of Indida
6 Lak
04 March 1993
State Bank Of Indida
6 Lak
15 February 1988
State Bank Of Indida
5 Lak
02 March 1996
State Bank Of India
0
04 March 1993
State Bank Of Indida
0
15 February 1988
State Bank Of Indida
0
04 March 1993
State Bank Of Indida
0
02 March 1996
State Bank Of India
0
04 March 1993
State Bank Of Indida
0
15 February 1988
State Bank Of Indida
0
04 March 1993
State Bank Of Indida
0
02 March 1996
State Bank Of India
0
04 March 1993
State Bank Of Indida
0
15 February 1988
State Bank Of Indida
0
04 March 1993
State Bank Of Indida
0
02 March 1996
State Bank Of India
0
04 March 1993
State Bank Of Indida
0
15 February 1988
State Bank Of Indida
0
04 March 1993
State Bank Of Indida
0

Documents

Optional Attachment-(1)-01072020
Instrument(s) of creation or modification of charge;-01072020
Form CHG-1-01072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200701
Optional Attachment-(1)-08022020
Instrument(s) of creation or modification of charge;-08022020
Form CHG-1-08022020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200208
Form AOC-4-16122019_signed
Form MGT-7-07122019_signed
List of share holders, debenture holders;-06122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form DPT-3-07112019-signed
Form ADT-1-13102019_signed
Copy of written consent given by auditor-13102019
Copy of resolution passed by the company-13102019
List of share holders, debenture holders;-12062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12062019
Form AOC-4-12062019_signed
Form MGT-7-12062019_signed
Form MGT-7-020216.OCT
Form AOC-4-310116.OCT
Form PAS-3-280315.OCT
Resltn passed by the BOD-280315.PDF
List of allottees-280315.PDF
Form DIR-12-270315.OCT
Form MGT-14-270315.OCT
Declaration by the first director-270315.PDF
Optional Attachment 1-270315.PDF
Copy of resolution-270315.PDF