Company Information

CIN
Status
Date of Incorporation
20 November 2013
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
21,000,000
Authorised Capital
21,000,000

Directors

Dhivya Sriram
Dhivya Sriram
Director/Designated Partner
about 2 years ago
Vedagiri Sudarshan Chandrasekhar
Vedagiri Sudarshan Chandrasekhar
Managing Director
about 12 years ago

Past Directors

Vedagiri Sriram
Vedagiri Sriram
Director
about 12 years ago

Registered Trademarks

Abhishek Tool Screw Driver Set Anil Engineering

[Class : 8] Manufacturing Of Various Kinds Of Screw Drivers, Hand Tools, Cutters And Hand Operated Equipments

Charges

3 Crore
07 January 2016
Bank Of Baroda
3 Crore
28 June 2014
Vijaya Bank
6 Crore
05 January 2022
The Kurla Nagrik Sahakari Bank Limited
3 Crore
28 October 2023
Yes Bank Limited
0
07 January 2016
Others
0
28 June 2014
Vijaya Bank
0
05 January 2022
Others
0
28 October 2023
Yes Bank Limited
0
07 January 2016
Others
0
28 June 2014
Vijaya Bank
0
05 January 2022
Others
0
28 October 2023
Yes Bank Limited
0
07 January 2016
Others
0
28 June 2014
Vijaya Bank
0
05 January 2022
Others
0

Documents

Form CHG-1-03092020_signed
Instrument(s) of creation or modification of charge;-03092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200903
Form CHG-1-21042020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200421
Instrument(s) of creation or modification of charge;-15042020
Form DPT-3-11032020-signed
List of share holders, debenture holders;-29122019
Form MGT-7-29122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122019
Form AOC-4-07122019_signed
Form ADT-1-17042019_signed
Copy of resolution passed by the company-17042019
Copy of the intimation sent by company-17042019
Copy of written consent given by auditor-17042019
List of share holders, debenture holders;-02112018
Form MGT-7-02112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Form AOC-4-29102018_signed
Directors report as per section 134(3)-21122017
List of share holders, debenture holders;-21122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122017
Form AOC-4-21122017_signed
Form MGT-7-21122017_signed
List of share holders, debenture holders;-01112016
Form MGT-7-01112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102016
Directors report as per section 134(3)-26102016
Form AOC-4-26102016_signed
Instrument(s) of creation or modification of charge;-06062016